Company NameRoyle Packard International Limited
Company StatusDissolved
Company Number03557186
CategoryPrivate Limited Company
Incorporation Date1 May 1998(26 years ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NameDoveport Limited

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
Appointed08 May 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2002)
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
Appointed08 May 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2002)
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
Appointed08 May 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusClosed
Appointed08 May 1998(1 week after company formation)
Appointment Duration4 years, 6 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 May 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressThe Orion Centre
108 Beddington Lane
Croydon
Surrey
CR0 4YY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 August 2002First Gazette notice for voluntary strike-off (1 page)
2 July 2002Application for striking-off (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 June 2001Return made up to 01/05/01; full list of members (7 pages)
15 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 May 2000Return made up to 01/05/00; full list of members (7 pages)
4 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
24 May 1999Return made up to 01/05/99; full list of members (6 pages)
30 November 1998Director's particulars changed (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Director resigned (1 page)
16 June 1998Memorandum and Articles of Association (15 pages)
16 June 1998Memorandum and Articles of Association (15 pages)
11 June 1998Secretary resigned (1 page)
11 June 1998New secretary appointed;new director appointed (3 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
11 June 1998Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 83 leonard street london EC2A 4QS (1 page)
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 June 1998New director appointed (3 pages)
11 June 1998Registered office changed on 11/06/98 from: kempson house 35/37 camomile street london EC3A 7AN (1 page)
8 June 1998Company name changed doveport LIMITED\certificate issued on 08/06/98 (3 pages)
1 May 1998Incorporation (10 pages)