Company NameRoyscot Invoice Discounting Limited
Company StatusDissolved
Company Number02017356
CategoryPrivate Limited Company
Incorporation Date7 May 1986(37 years, 12 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(14 years, 8 months after company formation)
Appointment Duration4 years (closed 08 February 2005)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(17 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameJohn Butterworth
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressChalcroft
Whitemans Green
Cuckfield
West Sussex
RH17 5DB
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2001)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2001)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NamePenelope Ann Strugnell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 1997)
RoleBank Official
Correspondence Address19 Dewpond Walk
Lychpit
Basingstoke
Hampshire
RG24 8RZ
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameDavid Robertson Shepherd Rankin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(10 years, 4 months after company formation)
Appointment Duration1 month (resigned 30 October 1996)
RoleAccountant
Correspondence Address24b Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2001)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP
Director NameSimon Christopher Dare
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2000)
RoleBank Official
Correspondence Address6 Bishops Road
Upper Hale
Farnham
Surrey
GU9 0JA
Director NameCarolyn Smith
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 18 January 2001)
RoleBank Official
Correspondence Address9 Bedford Court
Mowbray Road Upper Norwood
London
SE19 2RW
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Application for striking-off (1 page)
30 June 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
27 May 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
18 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
6 March 2001Return made up to 01/02/01; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
30 January 2001Director resigned (1 page)
31 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
16 February 2000Return made up to 01/02/00; no change of members (6 pages)
28 January 2000Director resigned (1 page)
27 January 2000New director appointed (2 pages)
19 December 1999Accounts for a dormant company made up to 30 September 1999 (8 pages)
16 July 1999Director's particulars changed (1 page)
10 February 1999Return made up to 01/02/99; no change of members (7 pages)
15 December 1998Accounts for a dormant company made up to 30 September 1998 (8 pages)
17 March 1998Director's particulars changed (1 page)
9 February 1998Return made up to 01/02/98; full list of members (7 pages)
31 December 1997Accounts for a dormant company made up to 30 September 1997 (8 pages)
9 October 1997New director appointed (2 pages)
11 August 1997New director appointed (2 pages)
8 August 1997Director resigned (1 page)
27 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 February 1997Return made up to 01/02/97; change of members (5 pages)
20 December 1996Accounts for a dormant company made up to 30 September 1996 (8 pages)
8 November 1996Director resigned (1 page)
3 October 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 67 lombard street london EC3P 3DL (1 page)
4 March 1996Return made up to 01/02/96; no change of members (5 pages)
20 February 1996Accounts for a dormant company made up to 30 September 1995 (7 pages)
27 March 1995Location of register of directors' interests (1 page)
27 March 1995Location of debenture register (2 pages)
27 March 1995Location of register of members (non legible) (1 page)