About

Registered Number: 03583359
Date of Incorporation: 18/06/1998 (26 years ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2016 (7 years and 9 months ago)
Registered Address: Black Country House, Rounds Green Road, Oldbury, B69 2DG

 

Based in Oldbury, Roger Garner Holding Company Ltd was setup in 1998, it's status is listed as "Dissolved". Roger Garner Holding Company Ltd has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GARNER, Max Alexander 15 September 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2016
4.71 - Return of final meeting in members' voluntary winding-up 17 June 2016
4.68 - Liquidator's statement of receipts and payments 08 April 2016
AD01 - Change of registered office address 17 April 2015
RESOLUTIONS - N/A 16 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2015
4.70 - N/A 16 April 2015
MR04 - N/A 20 March 2015
MR04 - N/A 20 March 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 January 2014
AD01 - Change of registered office address 29 September 2013
AR01 - Annual Return 16 July 2013
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 04 July 2012
AD01 - Change of registered office address 04 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 January 2011
AP03 - Appointment of secretary 22 September 2010
TM01 - Termination of appointment of director 15 September 2010
TM02 - Termination of appointment of secretary 15 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 21 August 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 July 2006
287 - Change in situation or address of Registered Office 14 July 2006
AA - Annual Accounts 26 January 2006
395 - Particulars of a mortgage or charge 08 November 2005
395 - Particulars of a mortgage or charge 08 November 2005
363a - Annual Return 02 September 2005
AA - Annual Accounts 14 January 2005
287 - Change in situation or address of Registered Office 23 August 2004
363s - Annual Return 17 August 2004
AA - Annual Accounts 21 January 2004
287 - Change in situation or address of Registered Office 14 September 2003
363s - Annual Return 03 September 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 28 September 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 30 January 2000
363s - Annual Return 24 June 1999
225 - Change of Accounting Reference Date 10 June 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 October 1998
88(2)P - N/A 08 October 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288b - Notice of resignation of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
NEWINC - New incorporation documents 18 June 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2005 Fully Satisfied

N/A

Legal charge 31 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.