About

Registered Number: 01244466
Date of Incorporation: 13/02/1976 (48 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 01/02/2017 (7 years and 2 months ago)
Registered Address: 15 Canada Square, Canary Wharf, London, E14 5GL

 

Having been setup in 1976, Royle Print Ltd are based in London, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation has 7 directors listed as Abraham, Kenneth Leslie, Bantick, Michael John, Healey, Arthur John, Mellish, Gary Roy, Oliver, Michael Raymond, Pilbeam, David John, Yorke, Michael Reginald in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABRAHAM, Kenneth Leslie N/A 22 July 1993 1
BANTICK, Michael John N/A 16 April 1993 1
HEALEY, Arthur John 07 March 1995 31 March 1996 1
MELLISH, Gary Roy N/A 26 October 2009 1
OLIVER, Michael Raymond 07 March 1995 29 February 1996 1
PILBEAM, David John 02 November 1998 26 October 2009 1
YORKE, Michael Reginald 01 September 1999 31 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 01 November 2016
4.68 - Liquidator's statement of receipts and payments 01 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 October 2016
4.40 - N/A 27 October 2016
LIQ MISC OC - N/A 27 October 2016
4.68 - Liquidator's statement of receipts and payments 27 October 2015
AD01 - Change of registered office address 28 April 2015
AD01 - Change of registered office address 01 October 2014
RESOLUTIONS - N/A 30 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 September 2014
4.70 - N/A 30 September 2014
AD01 - Change of registered office address 13 March 2014
AR01 - Annual Return 14 January 2014
TM01 - Termination of appointment of director 14 January 2014
AA - Annual Accounts 14 November 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 02 December 2011
AP01 - Appointment of director 27 October 2011
TM01 - Termination of appointment of director 02 September 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 25 May 2010
TM02 - Termination of appointment of secretary 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
TM01 - Termination of appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 01 February 2010
RESOLUTIONS - N/A 03 December 2009
CC04 - Statement of companies objects 03 December 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 10 November 2009
TM01 - Termination of appointment of director 02 November 2009
AD01 - Change of registered office address 18 October 2009
AP01 - Appointment of director 18 October 2009
363a - Annual Return 09 January 2009
288a - Notice of appointment of directors or secretaries 01 November 2008
AA - Annual Accounts 23 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
363a - Annual Return 12 February 2007
RESOLUTIONS - N/A 19 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
225 - Change of Accounting Reference Date 26 September 2006
AA - Annual Accounts 22 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 July 2006
363a - Annual Return 24 January 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 08 October 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 01 February 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 27 January 2000
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 18 April 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 31 October 1997
225 - Change of Accounting Reference Date 04 February 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288b - Notice of resignation of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
288a - Notice of appointment of directors or secretaries 31 January 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 23 January 1997
AUD - Auditor's letter of resignation 19 January 1997
288b - Notice of resignation of directors or secretaries 20 October 1996
395 - Particulars of a mortgage or charge 05 June 1996
288 - N/A 15 May 1996
288 - N/A 09 May 1996
288 - N/A 11 March 1996
288 - N/A 11 March 1996
363s - Annual Return 28 January 1996
AA - Annual Accounts 28 January 1996
395 - Particulars of a mortgage or charge 25 November 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 04 May 1995
288 - N/A 20 February 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 10 December 1994
288 - N/A 16 September 1994
AUD - Auditor's letter of resignation 12 June 1994
AUD - Auditor's letter of resignation 09 June 1994
363s - Annual Return 20 January 1994
AA - Annual Accounts 20 January 1994
CERTNM - Change of name certificate 09 December 1993
288 - N/A 24 August 1993
288 - N/A 24 August 1993
288 - N/A 23 April 1993
288 - N/A 19 March 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 05 January 1993
288 - N/A 30 September 1992
363b - Annual Return 27 January 1992
363(287) - N/A 27 January 1992
AA - Annual Accounts 17 December 1991
288 - N/A 11 July 1991
288 - N/A 11 July 1991
288 - N/A 17 April 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
288 - N/A 22 March 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
288 - N/A 25 July 1989
288 - N/A 26 June 1989
288 - N/A 08 May 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 06 February 1989
AA - Annual Accounts 08 February 1988
363 - Annual Return 08 February 1988
288 - N/A 23 February 1987
AA - Annual Accounts 14 February 1987
363 - Annual Return 14 February 1987
288 - N/A 29 October 1986
MISC - Miscellaneous document 21 May 1976
NEWINC - New incorporation documents 13 February 1976

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchase debts which fail to vest 29 May 1996 Fully Satisfied

N/A

Chattels mortgage 21 November 1995 Fully Satisfied

N/A

Charge 21 October 1983 Fully Satisfied

N/A

Floating charge 20 August 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.