Company NameRoxim Limited
Company StatusDissolved
Company Number01535273
CategoryPrivate Limited Company
Incorporation Date16 December 1980(43 years, 4 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert James Dryden Spence
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1990(10 years after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressThe Tallett
Ford, Temple Guiting
Cheltenham
GL54 5RU
Wales
Secretary NameMiss Lindsey Mary Smith
NationalityEnglish
StatusClosed
Appointed28 December 1990(10 years after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressGrange Cottage Kildwick Grange
Kildwick
Skipton
West Yorkshire
BD20 9AD
Director NameMr Russell James Spence
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(10 years after company formation)
Appointment Duration3 years (resigned 18 January 1994)
RoleCompany Director
Correspondence AddressChapel House
Halton East
Skipton
North Yorkshire
BD23 6EH

Location

Registered AddressThe Justices
Kildwick
Keighley
BD20 9AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishKildwick
WardAire Valley with Lothersdale

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
19 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
27 January 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 27/01/03
(6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2001Return made up to 29/12/00; full list of members (6 pages)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
7 February 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 January 1999Return made up to 29/12/98; full list of members (6 pages)
11 January 1998Return made up to 29/12/97; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 29/12/96; no change of members (4 pages)
24 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1994Director resigned (2 pages)
27 February 1991Secretary resigned;new secretary appointed (2 pages)