Company NameRoyel Home Improvements Limited
Company StatusDissolved
Company Number03513062
CategoryPrivate Limited Company
Incorporation Date18 February 1998(26 years, 2 months ago)
Dissolution Date6 November 2001 (22 years, 5 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 NameMr Stephen Martin
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1998(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Primrose Glen
Hornchurch
Essex
RM11 2NL
Secretary NameMrs Sandra Jane Martin
NationalityBritish
StatusClosed
Appointed08 March 2000(2 years after company formation)
Appointment Duration1 year, 8 months (closed 06 November 2001)
RoleCompany Director
Correspondence Address79 Primrose Glen
Hornchurch
Essex
RM11 2NL
Secretary NameMandy Lorraine Blackburn
NationalityBritish
StatusResigned
Appointed18 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address78 Fourth Avenue
Rush Green
Romford
Essex
RM7 0UD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 February 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Stable Crown Yard
High Street
Billericay
Essex
CM12 9BX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2001First Gazette notice for compulsory strike-off (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000New secretary appointed (2 pages)
17 February 2000Return made up to 01/02/00; full list of members (6 pages)
23 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 December 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
18 March 1999Return made up to 08/02/99; full list of members (6 pages)
3 June 1998New secretary appointed (2 pages)
3 June 1998Director resigned (1 page)
3 June 1998New director appointed (2 pages)
3 June 1998Secretary resigned (1 page)
18 February 1998Incorporation (16 pages)