Company NameRogers Technology Limited
Company StatusDissolved
Company Number06228778
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Anthony Rogers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5 Swallow Close
The Gardens
Darlington
Co Durham
DL1 4RP
Secretary NameChristine Rogers
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Westfield Close
Rochdale
Lancashire
OL11 5XB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Location

Registered Address5 Swallow Close
The Gardens
Darlington
Co Durham
DL1 4RP
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardEastbourne
Built Up AreaDarlington

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(4 pages)
10 May 2010Director's details changed for Peter Anthony Rogers on 27 April 2010 (2 pages)
10 May 2010Annual return made up to 27 April 2010 with a full list of shareholders
Statement of capital on 2010-05-10
  • GBP 1
(4 pages)
10 May 2010Director's details changed for Peter Anthony Rogers on 27 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 June 2009Secretary's Change of Particulars / christine davies / 30/06/2009 / Surname was: davies, now: rogers; HouseName/Number was: , now: 6; Street was: 6 westfield close, now: westfield close (1 page)
30 June 2009Secretary's change of particulars / christine davies / 30/06/2009 (1 page)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
13 August 2008Return made up to 27/04/08; full list of members (3 pages)
26 October 2007Director's particulars changed (1 page)
26 October 2007Director's particulars changed (1 page)
5 October 2007Registered office changed on 05/10/07 from: 6 moorfield close darlington durham DL1 4RX (1 page)
5 October 2007Registered office changed on 05/10/07 from: 6 moorfield close darlington durham DL1 4RX (1 page)
30 July 2007New secretary appointed (2 pages)
30 July 2007New secretary appointed (2 pages)
30 July 2007New director appointed (2 pages)
30 July 2007New director appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Director resigned (1 page)
27 April 2007Secretary resigned (1 page)
27 April 2007Incorporation (9 pages)
27 April 2007Incorporation (9 pages)
27 April 2007Director resigned (1 page)