Company NameRoften Services Limited
Company StatusDissolved
Company Number01739234
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 9 months ago)
Dissolution Date1 February 2005 (19 years, 2 months ago)

Business Activity

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

Directors

Director NameMr William Walker McBride
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed25 April 1991(7 years, 9 months after company formation)
Appointment Duration13 years, 9 months (closed 01 February 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hey
Liverpool Road Fiveways Neston
South Wirral
Cheshire
CH64 7TW
Wales
Director NameAlison Deborah Humphreys
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanonbury
Mill Lane Willaston
Neston
CH64 1RN
Wales
Secretary NameAlison Deborah Humphreys
NationalityBritish
StatusClosed
Appointed30 June 1993(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 01 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCanonbury
Mill Lane Willaston
Neston
CH64 1RN
Wales
Director NameMr Stanley Findlay
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleAccountant
Correspondence Address41 Queenswood Avenue
Higher Bebington
Wirral
Merseyside
L63 8NY
Director NameJack Alfred Kurton
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 March 1997)
RoleEngineer
Correspondence Address7 Meadowcroft
Meols
Wirral
CH47 6BG
Wales
Secretary NameMr Stanley Findlay
NationalityBritish
StatusResigned
Appointed25 April 1991(7 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address41 Queenswood Avenue
Higher Bebington
Wirral
Merseyside
L63 8NY

Location

Registered AddressNorth Road Industrial Estate
North Road
Ellesmere Port
Cheshire
CH65 1AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardNetherpool
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2004First Gazette notice for voluntary strike-off (1 page)
9 September 2004Application for striking-off (1 page)
3 June 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
30 April 2004Return made up to 25/04/03; full list of members (7 pages)
17 April 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 May 2002Return made up to 25/04/02; full list of members (7 pages)
2 May 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
20 June 2001Return made up to 25/04/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 October 2000 (8 pages)
17 March 2000Full accounts made up to 31 October 1999 (11 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Return made up to 25/04/99; no change of members (4 pages)
28 April 1999Full accounts made up to 31 October 1998 (11 pages)
24 August 1998Full accounts made up to 31 October 1997 (11 pages)
20 July 1998Return made up to 25/04/98; full list of members (6 pages)
10 July 1998Secretary's particulars changed;director's particulars changed (1 page)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
11 July 1997Return made up to 25/04/97; no change of members
  • 363(287) ‐ Registered office changed on 11/07/97
(4 pages)
13 May 1997Director resigned (1 page)
1 August 1996Full accounts made up to 31 October 1995 (8 pages)
13 June 1996Return made up to 25/04/96; full list of members (6 pages)
28 June 1995Full accounts made up to 31 October 1994 (12 pages)