About

Registered Number: 04990429
Date of Incorporation: 10/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2019 (5 years and 1 month ago)
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Founded in 2003, Roytex Ltd has its registered office in Birmingham. There is one director listed as Lannon, Richard Peter for the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANNON, Richard Peter 10 December 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2019
LIQ14 - N/A 06 December 2018
LIQ03 - N/A 13 March 2018
4.68 - Liquidator's statement of receipts and payments 23 March 2017
4.68 - Liquidator's statement of receipts and payments 31 March 2016
4.68 - Liquidator's statement of receipts and payments 31 March 2015
RESOLUTIONS - N/A 28 January 2014
RESOLUTIONS - N/A 28 January 2014
4.20 - N/A 28 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 06 September 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 11 January 2011
CH04 - Change of particulars for corporate secretary 11 January 2011
AD01 - Change of registered office address 05 May 2010
MG01 - Particulars of a mortgage or charge 16 April 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 24 March 2010
AR01 - Annual Return 13 January 2010
CH04 - Change of particulars for corporate secretary 13 January 2010
CH01 - Change of particulars for director 13 January 2010
AA - Annual Accounts 02 September 2009
395 - Particulars of a mortgage or charge 22 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 01 June 2007
363a - Annual Return 04 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2006
AA - Annual Accounts 18 August 2006
363a - Annual Return 11 January 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 19 March 2004
287 - Change in situation or address of Registered Office 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
NEWINC - New incorporation documents 10 December 2003

Mortgages & Charges

Description Date Status Charge by
Agreement 12 April 2010 Outstanding

N/A

Agreement 12 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.