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.
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 |
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 |
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 |