ROYLE FINANCIAL PRINT LIMITED

Register to unlock more data on OkredoRegister

ROYLE FINANCIAL PRINT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03324638

Incorporation date

25/02/1997

Size

Full

Contacts

Registered address

Registered address

C/O CPI LEGAL SERVICES, Portland House, Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1997)
dot icon22/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2017
First Gazette notice for voluntary strike-off
dot icon27/02/2017
Application to strike the company off the register
dot icon18/09/2016
Full accounts made up to 2016-03-31
dot icon07/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon02/10/2015
Full accounts made up to 2015-03-31
dot icon10/05/2015
Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2015-04-20
dot icon25/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon31/07/2014
Full accounts made up to 2014-03-31
dot icon21/04/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon21/04/2014
Register(s) moved to registered office address
dot icon10/03/2014
Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 2014-03-11
dot icon10/03/2014
Register(s) moved to registered inspection location
dot icon10/03/2014
Register inspection address has been changed
dot icon13/11/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon27/11/2012
Full accounts made up to 2012-03-31
dot icon25/04/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon01/12/2011
Full accounts made up to 2011-03-31
dot icon26/10/2011
Appointment of Mr Matthew William Robson as a director
dot icon01/09/2011
Termination of appointment of Michael Williams as a director
dot icon27/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon24/05/2010
Appointment of Mr Michael Owen Williams as a director
dot icon24/05/2010
Termination of appointment of Derek Harris as a director
dot icon24/05/2010
Termination of appointment of Derek Harris as a secretary
dot icon24/05/2010
Termination of appointment of Michael Austin as a director
dot icon12/05/2010
Termination of appointment of Pierre Catte as a director
dot icon12/05/2010
Termination of appointment of Matthew Robson as a director
dot icon09/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon02/12/2009
Resolutions
dot icon02/12/2009
Statement of company's objects
dot icon09/11/2009
Termination of appointment of John Cullender as a director
dot icon09/11/2009
Termination of appointment of Thomas Murphy as a director
dot icon01/11/2009
Termination of appointment of Michael Taylor as a director
dot icon17/10/2009
Registered office address changed from the Orion Centre 108 Beddington Lane Croydon CR0 4YY on 2009-10-18
dot icon17/10/2009
Appointment of Francois Jacques Pierre Golicheff as a director
dot icon26/03/2009
Return made up to 26/02/09; full list of members
dot icon31/10/2008
Director appointed pierre francois catte
dot icon21/10/2008
Appointment terminated director timothy bovard
dot icon22/09/2008
Full accounts made up to 2008-03-31
dot icon09/09/2008
Appointment terminated director natalie guillier tual
dot icon31/03/2008
Director and secretary appointed matthew william robson
dot icon04/03/2008
Return made up to 26/02/08; full list of members
dot icon28/02/2008
Director's change of particulars / thomas murphy / 29/02/2008
dot icon22/01/2008
Full accounts made up to 2007-03-31
dot icon27/02/2007
Return made up to 26/02/07; full list of members
dot icon18/01/2007
Resolutions
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon25/09/2006
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon21/08/2006
Full accounts made up to 2005-12-31
dot icon06/04/2006
Return made up to 26/02/06; full list of members
dot icon25/09/2005
Full accounts made up to 2004-12-31
dot icon23/03/2005
Return made up to 26/02/05; full list of members
dot icon07/10/2004
Full accounts made up to 2003-12-31
dot icon18/04/2004
Return made up to 26/02/04; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon28/04/2003
Return made up to 26/02/03; full list of members
dot icon03/11/2002
Full accounts made up to 2001-12-31
dot icon12/09/2002
Director resigned
dot icon14/04/2002
Return made up to 26/02/02; full list of members
dot icon14/04/2002
Director's particulars changed
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Return made up to 26/02/01; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon20/04/2000
Return made up to 26/02/00; full list of members
dot icon21/07/1999
New director appointed
dot icon03/07/1999
Full accounts made up to 1998-12-31
dot icon03/03/1999
Return made up to 26/02/99; no change of members
dot icon29/11/1998
Director's particulars changed
dot icon11/10/1998
Full accounts made up to 1997-12-31
dot icon24/02/1998
Return made up to 26/02/98; full list of members
dot icon15/06/1997
New director appointed
dot icon15/06/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed;new director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
Memorandum and Articles of Association
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Registered office changed on 27/03/97 from: kempson house camomile street london EC3A 7AN
dot icon26/03/1997
Registered office changed on 27/03/97 from: kempson house 35/37 camomile street london EC3A 7AN
dot icon23/03/1997
Registered office changed on 24/03/97 from: kempson house 35/37 camomile street london EC3A 7AN
dot icon23/03/1997
Registered office changed on 24/03/97 from: 83 leonard street london EC2A 4QS
dot icon11/03/1997
Certificate of change of name
dot icon10/03/1997
Secretary resigned
dot icon10/03/1997
Director resigned
dot icon10/03/1997
New secretary appointed;new director appointed
dot icon10/03/1997
New director appointed
dot icon10/03/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon10/03/1997
Memorandum and Articles of Association
dot icon10/03/1997
Resolutions
dot icon10/03/1997
Resolutions
dot icon06/03/1997
Secretary resigned
dot icon06/03/1997
Director resigned
dot icon25/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
dot iconNext due on
30/12/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
25/02/1997 - 26/02/1997
1005
Luciene James Limited
Nominee Director
25/02/1997 - 26/02/1997
1220
Austin, Michael Anthony
Director
16/03/1997 - 24/05/2010
10
Golicheff, Francois Jacques Pierre
Director
30/09/2009 - 19/04/2015
26
Robson, Matthew William
Director
31/01/2008 - 31/03/2010
78

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROYLE FINANCIAL PRINT LIMITED

ROYLE FINANCIAL PRINT LIMITED is an(a) Dissolved company incorporated on 25/02/1997 with the registered office located at C/O CPI LEGAL SERVICES, Portland House, Belmont Business Park, Durham DH1 1TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROYLE FINANCIAL PRINT LIMITED?

toggle

ROYLE FINANCIAL PRINT LIMITED is currently Dissolved. It was registered on 25/02/1997 and dissolved on 22/05/2017.

Where is ROYLE FINANCIAL PRINT LIMITED located?

toggle

ROYLE FINANCIAL PRINT LIMITED is registered at C/O CPI LEGAL SERVICES, Portland House, Belmont Business Park, Durham DH1 1TW.

What does ROYLE FINANCIAL PRINT LIMITED do?

toggle

ROYLE FINANCIAL PRINT LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for ROYLE FINANCIAL PRINT LIMITED?

toggle

The latest filing was on 22/05/2017: Final Gazette dissolved via voluntary strike-off.