Company NameRoyle International Limited
Company StatusDissolved
Company Number00373623
CategoryPrivate Limited Company
Incorporation Date28 April 1942(81 years, 11 months ago)
Dissolution Date23 September 2003 (20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Old Oak Avenue
Chipstead
Surrey
CR5 3PG
Director NameMr Derek John Harris
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameMichael Edward Taylor
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusClosed
Appointed09 January 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 8 months (closed 23 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(48 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 03 April 1998)
RoleAccountant
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameJulian Adam Christopher Royle
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(48 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 January 1997)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressNorfolk House
71 Thoroughfare
Woodbridge
Suffolk
IP12 1AH
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(48 years, 8 months after company formation)
Appointment Duration6 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Secretary NameEric Albert Morris
NationalityBritish
StatusResigned
Appointed27 December 1990(48 years, 8 months after company formation)
Appointment Duration3 months (resigned 31 March 1991)
RoleCompany Director
Correspondence Address22 Sunnybank Road
Potters Bar
Hertfordshire
EN6 2NW
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed01 April 1991(48 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 January 1997)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB

Location

Registered Address108 Beddington Lane
Croydon
Surrey
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 June 2003First Gazette notice for voluntary strike-off (1 page)
28 April 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
2 February 2002Return made up to 27/12/01; full list of members (7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
17 January 2001Return made up to 27/12/00; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 January 2000Return made up to 27/12/99; full list of members (7 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 27/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
12 February 1997Return made up to 27/12/96; full list of members
  • 363(287) ‐ Registered office changed on 12/02/97
(6 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (4 pages)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997New director appointed (3 pages)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
4 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 January 1996Full accounts made up to 31 March 1995 (9 pages)
28 January 1996Return made up to 27/12/95; change of members (6 pages)