Company NameRoxby Training Ltd
Company StatusDissolved
Company Number01079072
CategoryPrivate Limited Company
Incorporation Date30 October 1972(51 years, 6 months ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr David John Sumpter
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2010(37 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (closed 08 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Offshore House
Teesport Commerce Park
Dockside Road Middlesbrough
Cleveland
TS6 6UZ
Director NameMr David Henry Baty
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 October 1996)
RoleCompany Director
Correspondence AddressLime Trees Hopgarden Lane
Sevenoaks
Kent
TN13 1PX
Director NameMr John Blackburn
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleChemical Engineer
Correspondence Address7 The Rise
Hempstead
Gillingham
Kent
ME7 3SS
Director NameMr Terence Edward Lake
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 November 1998)
RoleCompany Director
Correspondence Address7 Lapwings
New Barn
Longfield
Kent
DA3 7NH
Director NameMr Philip George Ryder
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 9 months after company formation)
Appointment Duration7 years (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWychwood Theobalds Road
Burgess Hill
West Sussex
RH15 0SX
Secretary NameMr Terence Roy McCarthy
NationalityBritish
StatusResigned
Appointed24 July 1992(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 September 1995)
RoleCompany Director
Correspondence Address16 Ravensmead Road
Bromley
Kent
BR2 0BT
Secretary NameMr Philip George Ryder
NationalityBritish
StatusResigned
Appointed29 September 1995(22 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWychwood Theobalds Road
Burgess Hill
West Sussex
RH15 0SX
Director NameMr Barry Ian Drinkel
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(24 years after company formation)
Appointment Duration4 years, 1 month (resigned 29 November 2000)
RoleEngineer
Correspondence Address18 Ainderby Grove
Hartburn
Stockton On Tees
Cleveland
TS18 5PJ
Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(26 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG
Secretary NameMr Stewart Lennox Renfrew
NationalityBritish
StatusResigned
Appointed31 July 1999(26 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG
Director NameMr Reginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(28 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Director NameMr Geoffrey Basil Fulcher
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(37 years, 4 months after company formation)
Appointment Duration1 week, 1 day (resigned 17 March 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Riverside Drive
Cleethorpes
South Humberside
DN35 0NG
Director NameMr Reginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(37 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Offshore House
Teesport Commerce Park
Dockside Road Middlesbrough
Cleveland
TS6 6UZ
Secretary NameBCSR Ltd (Corporation)
StatusResigned
Appointed08 May 2006(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 February 2010)
Correspondence Address17 The Granary
Wynyard Village Wynyard
Billingham
Cleveland
TS22 5QG

Location

Registered Address2nd Floor Offshore House
Teesport Commerce Park
Dockside Road Middlesbrough
Cleveland
TS6 6UZ
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardDormanstown
Built Up AreaTeesside

Shareholders

1000 at 1Rovby Services LTD
80.00%
Ordinary
125 at 1Gary Brown
10.00%
Ordinary
125 at 1Ms Joanne Dean
10.00%
Ordinary

Financials

Year2014
Net Worth£134,515
Current Liabilities£93,768

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
16 April 2010Termination of appointment of Reginald Simpson as a director (1 page)
16 April 2010Termination of appointment of Reginald Simpson as a director (1 page)
18 March 2010Appointment of Mr David John Sumpter as a director (2 pages)
18 March 2010Appointment of Mr David John Sumpter as a director (2 pages)
17 March 2010Termination of appointment of Geoffrey Fulcher as a director (1 page)
17 March 2010Termination of appointment of Geoffrey Fulcher as a director (1 page)
17 March 2010Appointment of Mr Reginald Joseph Simpson as a director (2 pages)
17 March 2010Appointment of Mr Reginald Joseph Simpson as a director (2 pages)
9 March 2010Appointment of Mr Geoffrey Basil Fulcher as a director (2 pages)
9 March 2010Termination of appointment of Reginald Simpson as a director (1 page)
9 March 2010Termination of appointment of Reginald Simpson as a director (1 page)
9 March 2010Appointment of Mr Geoffrey Basil Fulcher as a director (2 pages)
9 March 2010Termination of appointment of Bcsr Ltd as a secretary (1 page)
9 March 2010Termination of appointment of Stewart Renfrew as a director (1 page)
9 March 2010Termination of appointment of Bcsr Ltd as a secretary (1 page)
9 March 2010Termination of appointment of Stewart Renfrew as a director (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009Compulsory strike-off action has been discontinued (1 page)
16 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 24 July 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
21 August 2008Return made up to 24/07/08; full list of members (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 September 2007Return made up to 24/07/07; full list of members (3 pages)
19 September 2007Return made up to 24/07/07; full list of members (3 pages)
1 May 2007Ad 01/04/04-31/03/05 £ si 775@1=775 £ si 375@1=375 (2 pages)
1 May 2007Ad 01/04/04-31/03/05 £ si 775@1=775 £ si 375@1=375 (2 pages)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 August 2006Return made up to 24/07/06; full list of members (7 pages)
31 August 2006Return made up to 24/07/06; full list of members (7 pages)
6 June 2006Secretary resigned (1 page)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
9 May 2006Particulars of mortgage/charge (5 pages)
9 May 2006Particulars of mortgage/charge (5 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
7 September 2005Return made up to 24/07/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
15 November 2004Return made up to 24/07/04; full list of members (7 pages)
15 November 2004Registered office changed on 15/11/04 from: lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page)
15 November 2004Registered office changed on 15/11/04 from: lagonda road cowpen lane industrial estate billingham cleveland TS23 4JA (1 page)
15 November 2004Return made up to 24/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
22 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 July 2004Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
28 October 2003Return made up to 24/07/03; full list of members (7 pages)
28 October 2003Return made up to 24/07/03; full list of members (7 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
5 August 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 August 2002Return made up to 24/07/02; full list of members (7 pages)
29 August 2002Return made up to 24/07/02; full list of members (7 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
2 August 2002Accounts for a small company made up to 30 September 2001 (4 pages)
22 August 2001Return made up to 24/07/01; full list of members (6 pages)
22 August 2001Return made up to 24/07/01; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
1 August 2001Accounts made up to 30 September 2000 (5 pages)
25 April 2001Return made up to 24/07/00; full list of members (6 pages)
25 April 2001Company name changed roxby engineering (southern) lim ited\certificate issued on 25/04/01 (2 pages)
25 April 2001Return made up to 24/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Company name changed roxby engineering (southern) lim ited\certificate issued on 25/04/01 (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 August 2000Accounts made up to 30 September 1999 (5 pages)
4 August 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
14 December 1999Registered office changed on 14/12/99 from: roxby house station road sidcup kent DA15 7EJ (1 page)
14 December 1999Registered office changed on 14/12/99 from: roxby house station road sidcup kent DA15 7EJ (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Return made up to 24/07/99; no change of members (4 pages)
9 September 1999Return made up to 24/07/99; no change of members (4 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
1 August 1999Accounts made up to 30 September 1998 (5 pages)
23 December 1998Director resigned (1 page)
23 December 1998Director resigned (1 page)
14 August 1998Return made up to 24/07/98; no change of members (6 pages)
14 August 1998Return made up to 24/07/98; no change of members (6 pages)
27 July 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 July 1998Accounts made up to 30 September 1997 (5 pages)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 August 1997Return made up to 24/07/97; full list of members (6 pages)
11 August 1997Return made up to 24/07/97; full list of members (6 pages)
3 August 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
3 August 1997Accounts made up to 30 September 1996 (4 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
1 February 1997Director resigned (1 page)
1 February 1997Director resigned (1 page)
11 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
11 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Accounts made up to 30 September 1995 (5 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
31 July 1996Return made up to 24/07/96; full list of members (6 pages)
25 August 1995Return made up to 24/07/95; no change of members (4 pages)
25 August 1995Return made up to 24/07/95; no change of members (4 pages)
2 August 1995Full accounts made up to 30 September 1994 (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
4 November 1988Memorandum and Articles of Association (10 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
4 November 1988Memorandum and Articles of Association (10 pages)
4 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
28 October 1988Memorandum and Articles of Association (15 pages)
28 October 1988Memorandum and Articles of Association (15 pages)
30 October 1972Incorporation (13 pages)