Teesport Commerce Park
Dockside Road Middlesbrough
Cleveland
TS6 6UZ
Director Name | Mr David Henry Baty |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 1996) |
Role | Company Director |
Correspondence Address | Lime Trees Hopgarden Lane Sevenoaks Kent TN13 1PX |
Director Name | Mr John Blackburn |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Chemical Engineer |
Correspondence Address | 7 The Rise Hempstead Gillingham Kent ME7 3SS |
Director Name | Mr Terence Edward Lake |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 1998) |
Role | Company Director |
Correspondence Address | 7 Lapwings New Barn Longfield Kent DA3 7NH |
Director Name | Mr Philip George Ryder |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wychwood Theobalds Road Burgess Hill West Sussex RH15 0SX |
Secretary Name | Mr Terence Roy McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 September 1995) |
Role | Company Director |
Correspondence Address | 16 Ravensmead Road Bromley Kent BR2 0BT |
Secretary Name | Mr Philip George Ryder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wychwood Theobalds Road Burgess Hill West Sussex RH15 0SX |
Director Name | Mr Barry Ian Drinkel |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1996(24 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 November 2000) |
Role | Engineer |
Correspondence Address | 18 Ainderby Grove Hartburn Stockton On Tees Cleveland TS18 5PJ |
Director Name | Mr Stewart Lennox Renfrew |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(26 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 09 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Granary Wynyard Village Wynyard TS22 5QG |
Secretary Name | Mr Stewart Lennox Renfrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1999(26 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Granary Wynyard Village Wynyard TS22 5QG |
Director Name | Mr Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(28 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 09 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hillfield Frodsham Warrington Cheshire WA6 6DA |
Director Name | Mr Geoffrey Basil Fulcher |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 1 day (resigned 17 March 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Riverside Drive Cleethorpes South Humberside DN35 0NG |
Director Name | Mr Reginald Joseph Simpson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(37 years, 4 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
Secretary Name | BCSR Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(33 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 February 2010) |
Correspondence Address | 17 The Granary Wynyard Village Wynyard Billingham Cleveland TS22 5QG |
Registered Address | 2nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Ward | Dormanstown |
Built Up Area | Teesside |
1000 at 1 | Rovby Services LTD 80.00% Ordinary |
---|---|
125 at 1 | Gary Brown 10.00% Ordinary |
125 at 1 | Ms Joanne Dean 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,515 |
Current Liabilities | £93,768 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2010 | Termination of appointment of Reginald Simpson as a director (1 page) |
16 April 2010 | Termination of appointment of Reginald Simpson as a director (1 page) |
18 March 2010 | Appointment of Mr David John Sumpter as a director (2 pages) |
18 March 2010 | Appointment of Mr David John Sumpter as a director (2 pages) |
17 March 2010 | Termination of appointment of Geoffrey Fulcher as a director (1 page) |
17 March 2010 | Termination of appointment of Geoffrey Fulcher as a director (1 page) |
17 March 2010 | Appointment of Mr Reginald Joseph Simpson as a director (2 pages) |
17 March 2010 | Appointment of Mr Reginald Joseph Simpson as a director (2 pages) |
9 March 2010 | Appointment of Mr Geoffrey Basil Fulcher as a director (2 pages) |
9 March 2010 | Termination of appointment of Reginald Simpson as a director (1 page) |
9 March 2010 | Termination of appointment of Reginald Simpson as a director (1 page) |
9 March 2010 | Appointment of Mr Geoffrey Basil Fulcher as a director (2 pages) |
9 March 2010 | Termination of appointment of Bcsr Ltd as a secretary (1 page) |
9 March 2010 | Termination of appointment of Stewart Renfrew as a director (1 page) |
9 March 2010 | Termination of appointment of Bcsr Ltd as a secretary (1 page) |
9 March 2010 | Termination of appointment of Stewart Renfrew as a director (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 24/07/08; full list of members (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 24/07/07; full list of members (3 pages) |
1 May 2007 | Ad 01/04/04-31/03/05 £ si 775@1=775 £ si 375@1=375 (2 pages) |
1 May 2007 | Ad 01/04/04-31/03/05 £ si 775@1=775 £ si 375@1=375 (2 pages) |
20 December 2006 | Resolutions
|
20 December 2006 | Resolutions
|
31 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
31 August 2006 | Return made up to 24/07/06; full list of members (7 pages) |
6 June 2006 | Secretary resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned (1 page) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
9 May 2006 | Particulars of mortgage/charge (5 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
7 September 2005 | Return made up to 24/07/05; full list of members (7 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
17 November 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
15 November 2004 | Return made up to 24/07/04; full list of members (7 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page) |
15 November 2004 | Return made up to 24/07/04; full list of members
|
14 August 2004 | Particulars of mortgage/charge (5 pages) |
14 August 2004 | Particulars of mortgage/charge (5 pages) |
22 July 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
22 July 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
28 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
28 October 2003 | Return made up to 24/07/03; full list of members (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
29 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
29 August 2002 | Return made up to 24/07/02; full list of members (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
22 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
1 August 2001 | Accounts for a dormant company made up to 30 September 2000 (5 pages) |
1 August 2001 | Accounts made up to 30 September 2000 (5 pages) |
25 April 2001 | Return made up to 24/07/00; full list of members (6 pages) |
25 April 2001 | Company name changed roxby engineering (southern) lim ited\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Return made up to 24/07/00; full list of members
|
25 April 2001 | Company name changed roxby engineering (southern) lim ited\certificate issued on 25/04/01 (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
4 December 2000 | Director resigned (1 page) |
4 December 2000 | Director resigned (1 page) |
4 August 2000 | Accounts made up to 30 September 1999 (5 pages) |
4 August 2000 | Accounts for a dormant company made up to 30 September 1999 (5 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: roxby house station road sidcup kent DA15 7EJ (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: roxby house station road sidcup kent DA15 7EJ (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
9 September 1999 | Return made up to 24/07/99; no change of members (4 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
1 August 1999 | Accounts for a dormant company made up to 30 September 1998 (5 pages) |
1 August 1999 | Accounts made up to 30 September 1998 (5 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
14 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
14 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
27 July 1998 | Accounts for a dormant company made up to 30 September 1997 (5 pages) |
27 July 1998 | Accounts made up to 30 September 1997 (5 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
11 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
11 August 1997 | Return made up to 24/07/97; full list of members (6 pages) |
3 August 1997 | Accounts for a dormant company made up to 30 September 1996 (4 pages) |
3 August 1997 | Accounts made up to 30 September 1996 (4 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
1 February 1997 | Director resigned (1 page) |
1 February 1997 | Director resigned (1 page) |
11 August 1996 | Resolutions
|
11 August 1996 | Accounts for a dormant company made up to 30 September 1995 (5 pages) |
11 August 1996 | Resolutions
|
11 August 1996 | Accounts made up to 30 September 1995 (5 pages) |
31 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
31 July 1996 | Return made up to 24/07/96; full list of members (6 pages) |
25 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
25 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
4 November 1988 | Memorandum and Articles of Association (10 pages) |
4 November 1988 | Resolutions
|
4 November 1988 | Memorandum and Articles of Association (10 pages) |
4 November 1988 | Resolutions
|
28 October 1988 | Memorandum and Articles of Association (15 pages) |
28 October 1988 | Memorandum and Articles of Association (15 pages) |
30 October 1972 | Incorporation (13 pages) |