About

Registered Number: 06312223
Date of Incorporation: 13/07/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2018 (5 years and 6 months ago)
Registered Address: No.1 Forbury Place, 43 Forbury Road, Reading, RG1 3JH,

 

Sse Rogerstone Ltd was founded on 13 July 2007 with its registered office in Reading, it's status in the Companies House registry is set to "Dissolved". Lawns, Peter Grant, Donnelly, Lawrence John Vincent, Williams, Claire Anne, Harrison Clark (Secretarial) Limited are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LAWNS, Peter Grant 10 December 2014 - 1
DONNELLY, Lawrence John Vincent 24 April 2013 10 December 2014 1
WILLIAMS, Claire Anne 01 July 2010 29 October 2010 1
HARRISON CLARK (SECRETARIAL) LIMITED 29 October 2010 22 April 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 July 2018
DS01 - Striking off application by a company 20 July 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 November 2017
TM01 - Termination of appointment of director 20 October 2017
PSC05 - N/A 02 October 2017
AD01 - Change of registered office address 02 October 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 07 January 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 31 March 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 13 January 2015
AP03 - Appointment of secretary 10 December 2014
TM02 - Termination of appointment of secretary 10 December 2014
AR01 - Annual Return 04 July 2014
MR04 - N/A 27 March 2014
MR04 - N/A 27 March 2014
MISC - Miscellaneous document 11 March 2014
MISC - Miscellaneous document 10 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 July 2013
RESOLUTIONS - N/A 10 May 2013
TM02 - Termination of appointment of secretary 10 May 2013
TM01 - Termination of appointment of director 10 May 2013
AD01 - Change of registered office address 10 May 2013
AP01 - Appointment of director 10 May 2013
AP03 - Appointment of secretary 09 May 2013
AP01 - Appointment of director 09 May 2013
CERTNM - Change of name certificate 29 April 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 12 October 2012
TM01 - Termination of appointment of director 12 October 2012
AR01 - Annual Return 20 July 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 28 June 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
AA - Annual Accounts 16 December 2011
TM01 - Termination of appointment of director 12 September 2011
AR01 - Annual Return 13 July 2011
RESOLUTIONS - N/A 21 March 2011
AP01 - Appointment of director 21 March 2011
AA - Annual Accounts 15 December 2010
CERTNM - Change of name certificate 12 November 2010
CONNOT - N/A 12 November 2010
AP04 - Appointment of corporate secretary 12 November 2010
TM02 - Termination of appointment of secretary 12 November 2010
AD01 - Change of registered office address 12 November 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
TM02 - Termination of appointment of secretary 17 July 2010
AP03 - Appointment of secretary 16 July 2010
MG01 - Particulars of a mortgage or charge 12 June 2010
RESOLUTIONS - N/A 13 May 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 26 January 2009
363a - Annual Return 17 July 2008
RESOLUTIONS - N/A 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
225 - Change of Accounting Reference Date 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
NEWINC - New incorporation documents 13 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2012 Fully Satisfied

N/A

Debenture 25 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.