Company NameRoyle Construction Limited
Company StatusDissolved
Company Number04052198
CategoryPrivate Limited Company
Incorporation Date14 August 2000(23 years, 8 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameAllan William Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 18 May 2010)
RoleConsultant
Correspondence Address1 Dene Terrace
Seaham
County Durham
SR7 7BB
Secretary NameEdith Mary Jones
NationalityBritish
StatusClosed
Appointed05 September 2000(3 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (closed 18 May 2010)
RoleSecretary
Correspondence Address1 Dene Terrace
Seaham
County Durham
SR7 7BB
Director NameEdith Mary Jones
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks, 1 day after company formation)
Appointment Duration3 weeks, 5 days (resigned 01 October 2000)
RoleSecretary
Correspondence Address1 Dene Terrace
Seaham
County Durham
SR7 7BB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address1 Dene Terrace
Seaham
County Durham
SR7 7BB
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishSeaham
WardDawdon
Built Up AreaSeaham

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
2 February 2010First Gazette notice for voluntary strike-off (1 page)
22 January 2010Application to strike the company off the register (2 pages)
22 January 2010Application to strike the company off the register (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (4 pages)
16 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
16 November 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
27 October 2009Withdraw the company strike off application (2 pages)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009First Gazette notice for voluntary strike-off (1 page)
27 October 2009Withdraw the company strike off application (2 pages)
15 October 2009Application to strike the company off the register (3 pages)
15 October 2009Application to strike the company off the register (3 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
5 November 2008Return made up to 14/08/08; no change of members (6 pages)
5 November 2008Return made up to 14/08/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
20 September 2007Return made up to 14/08/07; no change of members (6 pages)
20 September 2007Return made up to 14/08/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
8 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
16 October 2006Return made up to 14/08/06; full list of members (6 pages)
16 October 2006Return made up to 14/08/06; full list of members (6 pages)
23 August 2005Return made up to 14/08/05; full list of members (6 pages)
23 August 2005Return made up to 14/08/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
8 October 2004Return made up to 14/08/04; full list of members (6 pages)
8 October 2004Return made up to 14/08/04; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 July 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
27 August 2003Return made up to 14/08/03; full list of members (6 pages)
27 August 2003Return made up to 14/08/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
20 August 2002Return made up to 14/08/02; full list of members (6 pages)
7 November 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 November 2001Return made up to 14/08/01; full list of members (7 pages)
20 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
20 June 2001Accounting reference date shortened from 31/08/01 to 05/04/01 (1 page)
20 June 2001Accounts for a small company made up to 5 April 2001 (9 pages)
20 June 2001Accounts for a small company made up to 5 April 2001 (9 pages)
20 June 2001Accounts for a small company made up to 5 April 2001 (9 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: suite 25802 72 new bond street london W1S 1RR (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000New secretary appointed;new director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: suite 25802 72 new bond street london W1S 1RR (1 page)
14 August 2000Incorporation (31 pages)