Company NameR.O.G. Leisure Limited
DirectorsGareth Ian Hodgkinson and Jeremey Alan Crawford
Company StatusDissolved
Company Number04427310
CategoryPrivate Limited Company
Incorporation Date30 April 2002(21 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3001Manufacture of office machinery
SIC 28230Manufacture of office machinery and equipment (except computers and peripheral equipment)

Directors

Director NameGareth Ian Hodgkinson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address277 Congleton Road
Biddulph
Staffordshire
ST8 7SE
Director NameMr Jeremey Alan Crawford
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2005(3 years, 2 months after company formation)
Appointment Duration18 years, 9 months
RoleManaging Director
Country of ResidenceGBR
Correspondence Address4 Merthyr Grove
Knypersley
Stoke On Trent
Staffordshire
ST8 7XF
Secretary NameJacksons Secretaries Limited (Corporation)
StatusCurrent
Appointed19 December 2002(7 months, 3 weeks after company formation)
Appointment Duration21 years, 3 months
Correspondence Address15-19 Marsh Parade
Newcastle Under Lyme
Staffordshire
ST5 1BT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressD T E House
Hollins Mount
Bury
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£107,734
Cash£78,052
Current Liabilities£225,953

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 September 2007Dissolved (1 page)
18 June 2007Administrator's progress report (10 pages)
18 June 2007Notice of move from Administration to Dissolution (11 pages)
23 October 2006Administrator's progress report (11 pages)
30 May 2006Result of meeting of creditors (4 pages)
24 May 2006Statement of administrator's proposal (24 pages)
29 March 2006Registered office changed on 29/03/06 from: 15-19 marsh parade newcastle staffordshire ST5 1BT (1 page)
20 March 2006Appointment of an administrator (1 page)
9 February 2006Director's particulars changed (1 page)
30 September 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
30 August 2005New director appointed (2 pages)
21 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2004Return made up to 30/04/04; full list of members (6 pages)
13 June 2003Return made up to 30/04/03; full list of members (6 pages)
12 June 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
28 January 2003New director appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002Secretary resigned (1 page)