Company NameRoskell And Sibcy Limited
DirectorsMichael Charles Roskell and Julian John Sibcy
Company StatusDissolved
Company Number02829333
CategoryPrivate Limited Company
Incorporation Date22 June 1993(30 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMichael Charles Roskell
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleTour Operator
Correspondence Address12 The Copse
Hemel Hempstead
Hertfordshire
HP1 2TA
Director NameJulian John Sibcy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCo Director
Correspondence Address38 Wimbledon Close
The Downs
Wimbledon
London
SW20 8HL
Secretary NameJulian John Sibcy
NationalityBritish
StatusCurrent
Appointed23 June 1993(1 day after company formation)
Appointment Duration30 years, 10 months
RoleCo Director
Correspondence Address38 Wimbledon Close
The Downs
Wimbledon
London
SW20 8HL
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NameCharlotte Street Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1993(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR

Location

Registered AddressLangley House
Park Road
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 2000Liquidators statement of receipts and payments (5 pages)
18 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
21 April 1998Liquidators statement of receipts and payments (5 pages)
13 October 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Appointment of a voluntary liquidator (1 page)
18 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 September 1996Registered office changed on 24/09/96 from: international house priestly way staples corner london.NW2 7AW (1 page)
10 October 1995Particulars of mortgage/charge (4 pages)
17 August 1995Return made up to 22/06/95; no change of members (6 pages)
20 April 1995Particulars of mortgage/charge (4 pages)
10 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)