Company NameRoxby Services Ltd
Company StatusDissolved
Company Number04802010
CategoryPrivate Limited Company
Incorporation Date17 June 2003(20 years, 9 months ago)
Dissolution Date18 April 2012 (11 years, 11 months ago)
Previous NameArdwick Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameStewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 April 2012)
RoleChartered Accountant
Correspondence Address2nd Floor, Offshore House Teesport Commerce Park
Dockside Road
Middlesbrough
TS6 6UZ
Director NameReginald Joseph Simpson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2003(4 weeks after company formation)
Appointment Duration8 years, 9 months (closed 18 April 2012)
RoleCompany Director
Correspondence Address2nd Floor, Offshore House Teesport Commerce Park
Dockside Road
Middlesbrough
WA6 6DA
Secretary NameMr Stewart Lennox Renfrew
NationalityBritish
StatusResigned
Appointed12 August 2003(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed17 June 2003(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP
Secretary NameBCSR Ltd (Corporation)
StatusResigned
Appointed08 May 2006(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 2008)
Correspondence Address17 The Granary
Wynyard Village Wynyard
Billingham
Cleveland
TS22 5QG

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

1 at 1S L Renfrew & R J Simpson
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,821
Cash£505
Current Liabilities£341,196

Accounts

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

Filing History

18 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 April 2012Final Gazette dissolved following liquidation (1 page)
18 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (11 pages)
18 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 January 2012Liquidators' statement of receipts and payments to 12 January 2012 (11 pages)
18 January 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
18 January 2012Liquidators statement of receipts and payments to 12 January 2012 (11 pages)
5 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (7 pages)
5 May 2011Liquidators' statement of receipts and payments to 14 April 2011 (7 pages)
5 May 2011Liquidators statement of receipts and payments to 14 April 2011 (7 pages)
13 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 May 2010Notice to Registrar of Companies of Notice of disclaimer (2 pages)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-15
(1 page)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Statement of affairs with form 4.19 (6 pages)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Appointment of a voluntary liquidator (1 page)
23 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2010Registered office address changed from 2nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from 2Nd Floor Offshore House Teesport Commerce Park Dockside Road Middlesbrough Cleveland TS6 6UZ on 15 March 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Director's Change of Particulars / stewart renfrew / 27/06/2009 / HouseName/Number was: , now: 2ND; Street was: 17 the granary, now: floor, offshore house teesport commerce park; Area was: wynyard village, now: dockside road; Post Town was: wynyard, now: middlesbrough; Post Code was: TS22 5QG, now: TS6 6UZ (1 page)
28 September 2009Return made up to 17/06/09; full list of members (3 pages)
28 September 2009Director's change of particulars / stewart renfrew / 27/06/2009 (1 page)
28 September 2009Director's change of particulars / reginald simpson / 27/06/2009 (1 page)
28 September 2009Return made up to 17/06/09; full list of members (3 pages)
28 September 2009Director's Change of Particulars / reginald simpson / 27/06/2009 / HouseName/Number was: , now: 2ND; Street was: 13 hillfield, now: floor, offshore house teesport commerce park; Area was: frodsham, now: dockside road; Post Town was: warrington, now: middlesbrough; Region was: cheshire, now: (1 page)
29 April 2009Return made up to 17/06/08; full list of members (3 pages)
29 April 2009Appointment terminated secretary bcsr LTD (1 page)
29 April 2009Appointment Terminated Secretary bcsr LTD (1 page)
29 April 2009Return made up to 17/06/08; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 17/06/07; full list of members (3 pages)
27 February 2008Return made up to 17/06/07; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2006Return made up to 17/06/06; full list of members (7 pages)
31 August 2006Return made up to 17/06/06; full list of members (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
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)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
26 January 2006Total exemption small company accounts made up to 30 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 30 March 2005 (3 pages)
7 September 2005Return made up to 17/06/05; full list of members (7 pages)
7 September 2005Return made up to 17/06/05; 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)
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)
8 December 2004Particulars of mortgage/charge (7 pages)
8 December 2004Particulars of mortgage/charge (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 2004Registered office changed on 15/11/04 from: lagonda road billingham TS23 4JA (1 page)
15 November 2004Registered office changed on 15/11/04 from: lagonda road billingham TS23 4JA (1 page)
28 July 2004Return made up to 17/06/04; full list of members (7 pages)
28 July 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
22 July 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
6 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
16 September 2003Registered office changed on 16/09/03 from: westminster saint marks court teesdale stockton on tees TS17 6QP (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
28 August 2003New director appointed (6 pages)
28 August 2003New director appointed (6 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New secretary appointed (4 pages)
28 August 2003New secretary appointed (4 pages)
28 August 2003New director appointed (3 pages)
28 August 2003Secretary resigned (1 page)
28 August 2003New director appointed (3 pages)
22 August 2003Company name changed ardwick LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed ardwick LIMITED\certificate issued on 22/08/03 (2 pages)
17 June 2003Incorporation (20 pages)