Company NameRoxby Cp Limited
Company StatusDissolved
Company Number05652885
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)
Previous NameRoxby (CP) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Stewart Lennox Renfrew
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2005(same day as company formation)
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
StatusClosed
Appointed13 December 2005(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(4 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (closed 13 October 2009)
Correspondence Address17 The Granary
Wynyard Village Wynyard
Billingham
Cleveland
TS22 5QG
Secretary NameMr Stewart Lennox Renfrew
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Granary
Wynyard Village
Wynyard
TS22 5QG

Location

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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
18 December 2008Compulsory strike-off action has been suspended (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
1 August 2007Particulars of mortgage/charge (6 pages)
1 March 2007Return made up to 13/12/06; full list of members (2 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned (1 page)
15 December 2005Company name changed roxby (cp) LIMITED\certificate issued on 15/12/05 (2 pages)
13 December 2005Incorporation (30 pages)