Company NameRoyce Consultants Limited
Company StatusDissolved
Company Number02347950
CategoryPrivate Limited Company
Incorporation Date14 February 1989(35 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stephen William Gaskell
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1992(3 years after company formation)
Appointment Duration11 years, 6 months (closed 19 August 2003)
RoleComputer Programmer
Correspondence Address54 Shrewsbury Road
Oxton
Wirral
CH43 2HZ
Wales
Secretary NameMr Stephen William Gaskell
NationalityBritish
StatusClosed
Appointed14 February 1992(3 years after company formation)
Appointment Duration11 years, 6 months (closed 19 August 2003)
RoleCompany Director
Correspondence Address54 Shrewsbury Road
Oxton
Wirral
CH43 2HZ
Wales
Director NameMargaret Claire Fulwell
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(7 years, 11 months after company formation)
Appointment Duration6 years, 6 months (closed 19 August 2003)
RoleAnalyst
Correspondence Address54 Shrewsbury Road
Oxton
Wirral
CH43 2HZ
Wales
Director NameBernadette Mary Lees
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1992(3 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RoleComputer Programmer
Correspondence Address53 Beadnell Road
Forest Hill
London
SE23 1AA

Location

Registered Address10 The Bull Ring
Northwich
Cheshire
CW9 5BS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£81
Cash£2,250
Current Liabilities£2,332

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
26 March 2003Application for striking-off (1 page)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 April 2002Return made up to 14/02/02; full list of members (5 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
8 March 2001Return made up to 14/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
14 March 2000Return made up to 14/02/00; full list of members (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 March 1999Return made up to 14/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 February 1999Secretary's particulars changed (1 page)
24 February 1998New director appointed (2 pages)
24 February 1998Director resigned (1 page)
2 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 March 1997Return made up to 14/02/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
18 April 1996Return made up to 14/02/96; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (15 pages)
16 March 1995Return made up to 14/02/95; no change of members (4 pages)