About

Registered Number: 04764472
Date of Incorporation: 14/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: ALAN ROGERS, Courtgate Farm, Harbourneford, South Brent, Devon, TQ10 9DT

 

Based in South Brent in Devon, Rogers Business (Devon) Consultants Ltd was setup in 2003, it's status at Companies House is "Dissolved". We do not know the number of employees at this company. This company has 3 directors listed as Rogers, Alan, Allen, Ross Declan, Rss Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Alan 10 March 2013 - 1
ALLEN, Ross Declan 24 February 2012 19 June 2015 1
RSS NOMINEES LIMITED 08 March 2005 29 July 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 12 June 2018
AA - Annual Accounts 30 May 2018
DS01 - Striking off application by a company 30 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 23 November 2016
AR01 - Annual Return 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 18 May 2015
AD01 - Change of registered office address 05 February 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 July 2013
TM01 - Termination of appointment of director 29 July 2013
AR01 - Annual Return 23 June 2013
TM02 - Termination of appointment of secretary 09 April 2013
CERTNM - Change of name certificate 11 March 2013
AP01 - Appointment of director 10 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 25 February 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 May 2010
CH02 - Change of particulars for corporate director 17 May 2010
CH04 - Change of particulars for corporate secretary 17 May 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 May 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
287 - Change in situation or address of Registered Office 26 May 2008
AA - Annual Accounts 12 July 2007
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 12 June 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 28 September 2005
363s - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
CERTNM - Change of name certificate 17 March 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 06 July 2004
DISS40 - Notice of striking-off action discontinued 25 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
GAZ1 - First notification of strike-off action in London Gazette 16 March 2004
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
NEWINC - New incorporation documents 14 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.