Company NameRoyle Security Ltd
Company StatusDissolved
Company Number04636415
CategoryPrivate Limited Company
Incorporation Date14 January 2003(21 years, 3 months ago)
Dissolution Date7 February 2012 (12 years, 2 months ago)
Previous NameRoyle Security North West Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Hugh Allingan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2008(5 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 07 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Thornley Lane
Grotton
Oldham
OL4 5RP
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed13 February 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 12 months (closed 07 February 2012)
Correspondence Address18/19 Prince Of Wales House
Salmon Fields Business Village, Royton
Oldham
Lancashire
OL2 6HT
Director NameMr Jason Scott Royle
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 St John Street
Oldham
Lancashire
OL4 3DB
Director NameMr Michael Royle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(2 weeks, 4 days after company formation)
Appointment Duration6 years, 11 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Secretary NameMr Michael Royle
NationalityBritish
StatusResigned
Appointed01 February 2003(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 13 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Central Avenue
Greenfield
Oldham
Lancashire
OL3 7DH
Director NameMr Roy John Hayes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2011)
RoleFranchise Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bolus Road
Thorpe Astley
Leicester
Leicestershire
LE3 3EH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Distribution Depot Hydra Business Park
Nether Lane
Sheffield
S35 9ZX
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Shareholders

100 at £1Philip Hugh Allingan
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,158
Cash£49
Current Liabilities£158,673

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
25 October 2011First Gazette notice for voluntary strike-off (1 page)
8 June 2011Application to strike the company off the register (3 pages)
8 June 2011Application to strike the company off the register (3 pages)
7 April 2011Termination of appointment of Roy Hayes as a director (1 page)
7 April 2011Termination of appointment of Roy Hayes as a director (1 page)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(6 pages)
4 November 2010Annual return made up to 9 October 2010 with a full list of shareholders
Statement of capital on 2010-11-04
  • GBP 100
(6 pages)
4 November 2010Register(s) moved to registered office address (1 page)
4 November 2010Register(s) moved to registered office address (1 page)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
22 June 2010Registered office address changed from County End Business Centre Springhead Oldham Manchester Lancashire OL4 4TZ United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from County End Business Centre Springhead Oldham Manchester Lancashire OL4 4TZ United Kingdom on 22 June 2010 (1 page)
4 February 2010Termination of appointment of Michael Royle as a director (1 page)
4 February 2010Termination of appointment of Jason Royle as a director (1 page)
4 February 2010Termination of appointment of Michael Royle as a director (1 page)
4 February 2010Termination of appointment of Jason Royle as a director (1 page)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
19 November 2009Annual return made up to 9 October 2009 with a full list of shareholders (7 pages)
18 November 2009Registered office address changed from Covnty End Business Centre Jackson Street Springhead Oldham Gtr Manchester OL4 4TZ on 18 November 2009 (1 page)
18 November 2009Registered office address changed from Covnty End Business Centre Jackson Street Springhead Oldham Gtr Manchester OL4 4TZ on 18 November 2009 (1 page)
17 November 2009Director's details changed for Jason Scott Royle on 10 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Secretary's details changed for Grms Ltd on 10 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Roy Hayes on 10 November 2009 (2 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Director's details changed for Michael Royle on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Jason Scott Royle on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Hugh Allingan on 10 November 2009 (2 pages)
17 November 2009Secretary's details changed for Grms Ltd on 10 November 2009 (2 pages)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Director's details changed for Mr Roy Hayes on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Michael Royle on 10 November 2009 (2 pages)
17 November 2009Director's details changed for Philip Hugh Allingan on 10 November 2009 (2 pages)
25 September 2009Director appointed roy john hayes (2 pages)
25 September 2009Director appointed roy john hayes (2 pages)
13 August 2009Registered office changed on 13/08/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page)
13 August 2009Registered office changed on 13/08/2009 from prince of wales house 18/19 salmon fields business village, royton oldham OL2 6HT (1 page)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 April 2008Director appointed philip hugh allingan (2 pages)
10 April 2008Director appointed philip hugh allingan (2 pages)
11 March 2008Appointment terminated secretary michael royle (1 page)
11 March 2008Appointment Terminated Secretary michael royle (1 page)
20 February 2008Company name changed royle security north west LTD\certificate issued on 20/02/08 (2 pages)
20 February 2008Company name changed royle security north west LTD\certificate issued on 20/02/08 (2 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
19 February 2008Ad 11/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2008Ad 11/02/08--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2008Particulars of contract relating to shares (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
15 February 2008Return made up to 14/01/08; full list of members (3 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
19 August 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
20 February 2007Return made up to 14/01/07; full list of members (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
9 September 2006Particulars of mortgage/charge (3 pages)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
26 April 2006Registered office changed on 26/04/06 from: prince of wales house 2 bleasby street oldham lancashire OL4 2AJ (1 page)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
30 January 2006Return made up to 14/01/06; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 February 2005Return made up to 14/01/05; full list of members (7 pages)
9 February 2005Return made up to 14/01/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
10 December 2003Registered office changed on 10/12/03 from: prince of wales house 2 bleasby street oldham OL4 2AJ (1 page)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
9 December 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003Ad 01/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 December 2003First Gazette notice for compulsory strike-off (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003Secretary resigned (1 page)
14 January 2003Incorporation (9 pages)
14 January 2003Incorporation (9 pages)