About

Registered Number: NI038258
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Active
Date of Dissolution: 20/12/2013 (10 years and 5 months ago)
Registered Address: C/O Mr B Rogers, Pubble Road, Tempo, Co Fermanagh, BT94 3NB

 

Having been setup in 2000, Rogers Homes Ltd has its registered office in Tempo in Co Fermanagh, it has a status of "Active". The companies directors are listed as Rogers, Brian Bernard Patrick, Rogers, James Joseph Seamus, Rogers, Patricia. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERS, Brian Bernard Patrick 30 March 2000 - 1
ROGERS, James Joseph Seamus 30 March 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ROGERS, Patricia 30 March 2000 07 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 May 2017
TM02 - Termination of appointment of secretary 17 January 2017
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 31 May 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 31 May 2016
RT01 - Application for administrative restoration to the register 31 May 2016
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2013
GAZ1 - First notification of strike-off action in London Gazette 30 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 01 November 2010
AA - Annual Accounts 27 August 2010
CH01 - Change of particulars for director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 11 May 2010
371S(NI) - N/A 26 May 2009
AC(NI) - N/A 25 February 2009
371S(NI) - N/A 12 June 2008
296(NI) - N/A 11 September 2007
AC(NI) - N/A 06 September 2007
371S(NI) - N/A 17 May 2007
AC(NI) - N/A 19 April 2007
402(NI) - N/A 24 July 2006
402(NI) - N/A 10 May 2006
371S(NI) - N/A 20 April 2006
AC(NI) - N/A 17 October 2005
AC(NI) - N/A 07 December 2004
371S(NI) - N/A 16 June 2004
402(NI) - N/A 05 November 2003
AC(NI) - N/A 10 June 2003
371S(NI) - N/A 12 April 2003
233(NI) - N/A 11 May 2002
AC(NI) - N/A 25 April 2002
371S(NI) - N/A 11 April 2002
371S(NI) - N/A 23 May 2001
296(NI) - N/A 08 April 2000
MISC - Miscellaneous document 30 March 2000
MEM(NI) - N/A 30 March 2000
ARTS(NI) - N/A 30 March 2000
G23(NI) - N/A 30 March 2000
G21(NI) - N/A 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 05 July 2006 Outstanding

N/A

Mortgage or charge 26 April 2006 Outstanding

N/A

Mortgage or charge 28 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.