Company NameRoyex Surplus (No. 10) Limited
DirectorsJohn Reginald William Clayton and David Neil Coleman
Company StatusDissolved
Company Number01124177
CategoryPrivate Limited Company
Incorporation Date23 July 1973(50 years, 9 months ago)
Previous NameGuardian General Services Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(18 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleSolicitor And Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusCurrent
Appointed03 July 1995(21 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameDavid Neil Coleman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1996(22 years, 10 months after company formation)
Appointment Duration27 years, 11 months
RoleInsurance Official
Correspondence Address9 Whitemead
Broomfield
Chelmsford
Essex
CM1 7YB
Director NameMartyn Baker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address27 Commonside
Keston
Kent
BR2 6BP
Director NameMs Caroline Mary Burton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address3 Helmet Row
London
EC1V 3QJ
Director NameJonathan Charles Naylor
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 1994)
RoleChartered Surveyor
Correspondence AddressBucks Alley Cottage Bucks Alley
Little Berkhamsted
Hertford
SG13 8LT
Secretary NameRobert James Wilson Shaw
NationalityBritish
StatusResigned
Appointed31 May 1992(18 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 July 1995)
RoleCompany Director
Correspondence Address13 Bridge Road
St Margarets
Twickenham
Middlesex
TW1 1RE
Director NameMr David Barker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleInsurance Official
Country of ResidenceUnited Kingdom
Correspondence AddressByland
26 West Bank Avenue
Lytham
Lancashire
FY8 5RB
Director NameMaurice Francis McCullough
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleChartered Accountant
Correspondence Address39 East Beach
Lytham
Lancashire
FY8 5EX
Director NameDavid Robert Meldrum
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(21 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 1996)
RoleInsurance Executive
Correspondence Address14 Regent Avenue
Lytham St Annes
Lancashire
FY8 4AB

Location

Registered AddressRoyal Exchange
London
EC3V 3LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 February 1998Dissolved (1 page)
17 November 1997Return of final meeting in a members' voluntary winding up (3 pages)
18 December 1996Res re specie (1 page)
28 November 1996Company name changed guardian general services limite d\certificate issued on 28/11/96 (2 pages)
19 August 1996Director resigned (1 page)
19 August 1996New director appointed (1 page)
19 August 1996Director resigned (2 pages)
19 August 1996Director resigned (1 page)
25 June 1996Return made up to 31/05/96; no change of members (6 pages)
18 September 1995Secretary resigned (4 pages)
18 September 1995New secretary appointed (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (10 pages)
18 July 1995Return made up to 31/05/95; full list of members (16 pages)