Company NameRoxby Tightrope Limited
Company StatusDissolved
Company Number04500019
CategoryPrivate Limited Company
Incorporation Date31 July 2002(21 years, 9 months ago)
Dissolution Date6 April 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleChartered Accountant
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
StatusClosed
Appointed31 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hillfield
Frodsham
Warrington
Cheshire
WA6 6DA
Secretary NameBCSR Ltd (Corporation)
StatusClosed
Appointed08 May 2006(3 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 06 April 2010)
Correspondence Address17 The Granary
Wynyard Village Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameMr Stewart Lennox Renfrew
NationalityBritish
StatusResigned
Appointed31 July 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG
Director NameGary King
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 19 January 2005)
RoleCompany Director
Correspondence Address35 Acorn Close
Middleton St George
Darlington
DL12 1GB
Director NameKevin McAskill
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 2004)
RoleCompany Director
Correspondence Address5 Greys Court
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed31 July 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

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

Financials

Year2014
Net Worth-£1
Cash£127,396
Current Liabilities£127,397

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
19 September 2007Return made up to 31/07/07; full list of members (3 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
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 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
7 September 2005Return made up to 31/07/05; full list of members (7 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
17 February 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
3 February 2005Particulars of mortgage/charge (5 pages)
3 February 2005Particulars of mortgage/charge (5 pages)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Director resigned (1 page)
25 January 2005Director resigned (1 page)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (7 pages)
15 November 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
15 November 2004Registered office changed on 15/11/04 from: c/o roxby servcies LIMITED lagonda road billingham cleveland TS23 4JA (1 page)
15 November 2004Registered office changed on 15/11/04 from: c/o roxby servcies LIMITED lagonda road billingham cleveland TS23 4JA (1 page)
15 November 2004Return made up to 31/07/04; full list of members (8 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
14 August 2004Particulars of mortgage/charge (5 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
13 October 2003Return made up to 31/07/03; full list of members
  • 363(287) ‐ Registered office changed on 13/10/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2003Return made up to 31/07/03; full list of members (8 pages)
21 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
21 July 2003Accounting reference date extended from 31/07/03 to 30/09/03 (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
17 August 2002Registered office changed on 17/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
31 July 2002Incorporation (16 pages)
31 July 2002Incorporation (16 pages)