Company NameRoger Street Investments Limited
DirectorNicholas Jon Cable
Company StatusActive
Company Number03141096
CategoryPrivate Limited Company
Incorporation Date22 December 1995(28 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Jon Cable
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(11 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnydene
Hall Carr Lane Longton
Preston
PR4 5JN
Secretary NameMr Nicholas Cable
StatusCurrent
Appointed02 March 2016(20 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressUnit 1a The Moorings Dane Road Industrial Estate
Sale
M33 7BH
Director NameThomas Francis Jordan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm
Wrigley Lane
Over Alderley
Cheshire
SK10 4SA
Director NameMr Malachy Patrick O'Connor
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameMr Malachy Patrick O'Connor
NationalityBritish
StatusResigned
Appointed22 December 1995(same day as company formation)
RoleConcrete Supplier
Country of ResidenceUnited Kingdom
Correspondence Address29 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 December 1995(same day as company formation)
Correspondence AddressNewfoundland Chambers
43a Whitchurch Road
Cardiff
South Glamorgan
CF4 3JN
Wales

Location

Registered Address1a "The Moorings"
Dane Road Industrial Estate
Sale
Cheshire
M33 7BH
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Malachy Patrick O'connor
33.33%
Ordinary
1 at £1Nicholas Jon Cable
33.33%
Ordinary
1 at £1Thomas Jordan
33.33%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

5 January 2024Confirmation statement made on 22 December 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
4 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
28 November 2022Secretary's details changed for Mr Nicholas Cable on 28 November 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
24 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
8 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 October 2018Purchase of own shares. (3 pages)
22 October 2018Cancellation of shares. Statement of capital on 29 February 2016
  • GBP 1
(4 pages)
3 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
4 May 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (4 pages)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page)
14 March 2016Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages)
14 March 2016Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page)
14 March 2016Appointment of Mr Nicholas Cable as a secretary on 2 March 2016 (2 pages)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a secretary on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a secretary on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Thomas Francis Jordan as a director on 2 March 2016 (1 page)
14 March 2016Termination of appointment of Malachy Patrick O'connor as a director on 2 March 2016 (1 page)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
4 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(6 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
6 May 2015Accounts for a dormant company made up to 31 July 2014 (4 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
7 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3
(6 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
24 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 3
(6 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
3 April 2013Accounts for a dormant company made up to 31 July 2012 (8 pages)
6 February 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M337BP on 6 February 2013 (1 page)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
6 February 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M337BP on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M337BP on 6 February 2013 (1 page)
6 February 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
5 April 2012Accounts for a dormant company made up to 31 July 2011 (8 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
23 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (8 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
5 May 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
4 March 2010Director's details changed for Malachy Patrick O'connor on 22 December 2009 (2 pages)
4 March 2010Director's details changed for Thomas Francis Jordan on 22 December 2009 (2 pages)
4 March 2010Director's details changed for Nicholas Jon Cable on 22 December 2009 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Malachy Patrick O'connor on 22 December 2009 (2 pages)
4 March 2010Director's details changed for Nicholas Jon Cable on 22 December 2009 (2 pages)
4 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Thomas Francis Jordan on 22 December 2009 (2 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (8 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
7 January 2009Return made up to 22/12/08; full list of members (4 pages)
10 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
10 March 2008Accounts for a dormant company made up to 31 July 2007 (8 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
11 January 2008Return made up to 22/12/07; full list of members (3 pages)
9 January 2008Ad 31/07/07-31/07/07 £ si 1@1=1 £ ic 2/3 (1 page)
9 January 2008Ad 31/07/07-31/07/07 £ si 1@1=1 £ ic 2/3 (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
11 April 2007Return made up to 22/12/06; full list of members (7 pages)
11 April 2007Return made up to 22/12/06; full list of members (7 pages)
5 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
5 April 2007Accounts for a dormant company made up to 31 July 2006 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
31 May 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
25 January 2006Return made up to 22/12/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 July 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 30 July 2004 (4 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 January 2005Return made up to 22/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/01/05
(7 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
2 July 2004Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
2 July 2004Registered office changed on 02/07/04 from: teasdales the old stables 2B marsland road sale cheshire M33 3HQ (1 page)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
17 February 2004Return made up to 22/12/03; full list of members (7 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
18 February 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
21 January 2003Return made up to 22/12/02; full list of members (7 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
6 June 2002Accounts for a dormant company made up to 31 July 2001 (4 pages)
15 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
15 January 2002Return made up to 22/12/01; full list of members
  • 363(287) ‐ Registered office changed on 15/01/02
(6 pages)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
18 December 2001Registered office changed on 18/12/01 from: teasdales charlton house chester road old trafford manchester M16 0GW (1 page)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
31 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
21 March 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
20 January 2000Return made up to 22/12/99; full list of members (6 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
2 June 1999Accounts for a dormant company made up to 31 July 1998 (4 pages)
14 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 December 1998Return made up to 22/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
17 June 1998Accounting reference date shortened from 31/08/98 to 31/07/98 (1 page)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
28 May 1998Accounts for a dormant company made up to 31 August 1997 (4 pages)
19 December 1997Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1997Return made up to 22/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 1997Registered office changed on 31/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
31 July 1997Registered office changed on 31/07/97 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
23 May 1997Accounts for a dormant company made up to 31 August 1996 (3 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
24 December 1996Return made up to 22/12/96; full list of members (6 pages)
26 January 1996Accounting reference date notified as 31/08 (1 page)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Director resigned (1 page)
26 January 1996Director resigned (1 page)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996New director appointed (2 pages)
26 January 1996Registered office changed on 26/01/96 from: newfoundland chambers 43A whitchurch road cardiff CF4 3JN (1 page)
26 January 1996Accounting reference date notified as 31/08 (1 page)
26 January 1996Secretary resigned (1 page)
26 January 1996New secretary appointed (2 pages)
26 January 1996Secretary resigned (1 page)
22 December 1995Incorporation (28 pages)
22 December 1995Incorporation (28 pages)