Company NameRoston Services Ltd
Company StatusDissolved
Company Number03339398
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDarren Markham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2002)
RoleEngineer
Correspondence Address247 Sandringham Road
Doncaster
South Yorkshire
DN2 5JG
Secretary NameCharns Samantha
NationalityBritish
StatusClosed
Appointed02 April 1997(1 week after company formation)
Appointment Duration5 years, 7 months (closed 19 November 2002)
RoleCompany Director
Correspondence Address49 Aintree Avenue
Cantley
Doncaster
South Yorkshire
DN4 6HH
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressBurton & Jackson Chartered
Accountant Britannic Building
Bank Street, Mexborough
South Yorkshire
S64 9LG
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
WardMexborough
Built Up AreaBarnsley/Dearne Valley

Financials

Year2014
Net Worth-£1,495
Cash£170
Current Liabilities£8,619

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
23 April 2002Voluntary strike-off action has been suspended (1 page)
30 October 2001Voluntary strike-off action has been suspended (1 page)
19 June 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001Voluntary strike-off action has been suspended (1 page)
30 January 2001First Gazette notice for voluntary strike-off (1 page)
15 December 2000Application for striking-off (1 page)
20 November 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
21 October 1999Director's particulars changed (1 page)
4 October 1999Return made up to 11/09/99; full list of members
  • 363(287) ‐ Registered office changed on 04/10/99
(6 pages)
4 June 1999Registered office changed on 04/06/99 from: 49 aintree avenue cantley doncaster south yorkshire DN4 6HH (1 page)
20 May 1999Accounts for a small company made up to 5 April 1998 (5 pages)
5 May 1998Return made up to 25/03/98; full list of members (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Accounting reference date extended from 31/03/98 to 05/04/98 (1 page)
23 April 1997New secretary appointed (2 pages)
14 April 1997Ad 02/04/97--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 April 1997Registered office changed on 14/04/97 from: 49 cantley avenue doncaster south yorkshire DN4 6HH (1 page)
10 April 1997Director resigned (1 page)
10 April 1997Secretary resigned (1 page)
25 March 1997Incorporation (11 pages)