Company NameRoyack Limited
Company StatusDissolved
Company Number02708587
CategoryPrivate Limited Company
Incorporation Date22 April 1992(32 years ago)
Dissolution Date12 September 2006 (17 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameThelma Marsden
NationalityBritish
StatusClosed
Appointed23 April 1992(1 day after company formation)
Appointment Duration14 years, 4 months (closed 12 September 2006)
RoleCompany Director
Correspondence Address2 Saint Johns Walk
Adwick Upon Dearne
S64 0NS
Director NameMr Patrick James O'Grady
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1993(1 year, 6 months after company formation)
Appointment Duration12 years, 10 months (closed 12 September 2006)
RoleSales Managing Director
Country of ResidenceEngland
Correspondence AddressIvydene High Street
Misson
Doncaster
South Yorkshire
DN10 6ED
Director NameMr Michael Marsden
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(1 day after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1999)
RoleMarketing Director
Correspondence AddressNo 2 St Johns Walk
Adwick Upon Dearne
Mexborough
South Yorkshire
S64 0NS
Director NameAnthony Roy Robson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1993(1 year after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 January 1994)
RoleSales Director
Correspondence AddressPinfold House Pinfold Lane
Fishlake
Doncaster
S Yorkshire
DN7 5JY
Director NameMr Shaun Michael Obrien
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 1996)
RoleProduction Director
Correspondence Address10 Genoa Close
Darfield
Barnsley
South Yorkshire
S73 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGoldthorpe Industrial Estate
Unit 5 Commercial Road
Goldthorpe
Barnsley South Yorkshire
S63 9BL
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardDearne South
Built Up AreaThurnscoe/Bolton Upon Dearne

Financials

Year2014
Net Worth-£242,422
Current Liabilities£53,346

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 May 2006First Gazette notice for voluntary strike-off (1 page)
19 April 2006Application for striking-off (1 page)
10 May 2005Return made up to 10/04/05; full list of members (3 pages)
23 March 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
8 May 2004Return made up to 10/04/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
14 May 2003Return made up to 10/04/03; full list of members (7 pages)
28 March 2003Total exemption full accounts made up to 30 June 2002 (14 pages)
18 April 2002Full accounts made up to 30 June 2001 (14 pages)
1 May 2001Return made up to 10/04/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (14 pages)
9 May 2000Director resigned (1 page)
4 May 2000Full accounts made up to 30 June 1999 (14 pages)
4 May 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 April 1999Full accounts made up to 30 June 1998 (11 pages)
30 April 1998Return made up to 10/04/98; full list of members (6 pages)
13 February 1998Full accounts made up to 30 June 1997 (10 pages)
28 April 1997Return made up to 10/04/97; no change of members (4 pages)
28 April 1997Full accounts made up to 30 June 1996 (11 pages)
29 November 1996Director resigned (1 page)
22 May 1996Return made up to 10/04/96; full list of members (6 pages)
13 March 1996Full accounts made up to 30 June 1995 (9 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
2 May 1995Full accounts made up to 30 June 1994 (10 pages)
11 April 1995Return made up to 10/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1995Registered office changed on 14/03/95 from: hillfield house, lower rocombe stokenteign head newton abbot TQ12 4QL (1 page)