Company NameRoyle Print Sales & Marketing Limited
Company StatusDissolved
Company Number02421713
CategoryPrivate Limited Company
Incorporation Date12 September 1989(34 years, 7 months ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1997(7 years, 4 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(7 years, 4 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(7 years, 4 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(7 years, 4 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 NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressTutts Farm
South Chailey
Lewes
East Sussex
BN8 4RS
Secretary NameMr Stephen Graham Powney
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years, 3 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB
Director NameKenneth Leslie Abraham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 10 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 15 July 1994)
RoleSales Director
Correspondence Address55 Bean Road
Bexleyheath
Kent
DA6 8HW
Director NameDavid Aaron Letchford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleSalesman
Correspondence Address1 Kenneth Road
Thundersley
Benfleet
Essex
SS7 3AU
Director NameGary Roy Mellish
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address110 Shenfield Place
Shenfield
Brentwood
Essex
CM15 9AG
Director NameRichard Anthony Royle
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1993(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 January 1997)
RolePrinter
Correspondence Address186 Willifield Way
Hampstead Garden Suburb
London
NW11 6YA

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£2

Accounts

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

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
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
  • 363(288) ‐ Director resigned
(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)
9 February 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; full list of members (8 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
26 January 1998Return made up to 27/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(6 pages)
23 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
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 director appointed (3 pages)
31 January 1997Secretary resigned (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997Director resigned (1 page)
24 January 1997Return made up to 27/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
28 January 1996Return made up to 27/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)