Company NameRoyle Court Limited
Company StatusDissolved
Company Number00367376
CategoryPrivate Limited Company
Incorporation Date30 May 1941(82 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMichael Anthony Austin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1997(55 years, 7 months after company formation)
Appointment Duration27 years, 3 months
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
StatusCurrent
Appointed09 January 1997(55 years, 7 months after company formation)
Appointment Duration27 years, 3 months
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
StatusCurrent
Appointed09 January 1997(55 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest Hall Springwood Park
Tonbridge
Kent
TN11 9LZ
Secretary NameMr Derek John Harris
NationalityBritish
StatusCurrent
Appointed09 January 1997(55 years, 7 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameJohn Keith Roddy
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 April 1998)
RoleAccountant
Correspondence AddressToftbury
Ridgway Pyrford
Woking
Surrey
GU22 8PN
Director NameDavid Ronald Royle
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RolePrinter
Correspondence AddressChelwood Farmhouse
Chelwood Farm
Nutley Uckfield East
Sussex
TN22 3HH
Director NameJeremy Ralph Timothy Royle
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 December 1992)
RolePrinter
Correspondence AddressKeepers Cottage
Duddenhoe End
Saffron Walden
Essex
CB11 4UU
Director NamePeter Richard Royle
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(50 years, 7 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(50 years, 7 months after company formation)
Appointment Duration5 years (resigned 09 January 1997)
RoleCompany Director
Correspondence Address49 Prince Edward Road
Billericay
Essex
CM11 2HB

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£39,348
Gross Profit-£2,865
Net Worth-£211,950
Cash£5,000
Current Liabilities£34,580

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 February 2005Dissolved (1 page)
19 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
6 February 2004Statement of affairs (4 pages)
6 February 2004Appointment of a voluntary liquidator (1 page)
6 February 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2004Registered office changed on 30/01/04 from: 108 beddington lane croydon surrey CR0 4YY (1 page)
13 January 2004Return made up to 27/12/03; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (11 pages)
10 January 2003Return made up to 27/12/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 February 2002Return made up to 27/12/01; full list of members (7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
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)
27 January 2000Return made up to 27/12/99; full list of members (7 pages)
4 July 1999Full accounts made up to 31 December 1998 (8 pages)
14 January 1999Return made up to 27/12/98; no change of members (4 pages)
30 November 1998Director's particulars changed (1 page)
12 October 1998Full accounts made up to 31 December 1997 (8 pages)
18 April 1998Director resigned (1 page)
26 January 1998Return made up to 27/12/97; no change of members
  • 363(287) ‐ Registered office changed on 26/01/98
(4 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
4 February 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
31 January 1997New secretary appointed;new director appointed (4 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997New director appointed (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997New director appointed (3 pages)
24 January 1997Return made up to 27/12/96; full list of members (6 pages)
28 January 1996Return made up to 27/12/95; no change of members (4 pages)
28 January 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)