Company NameRoyalle Overseas Properties Ltd
Company StatusDissolved
Company Number03794672
CategoryPrivate Limited Company
Incorporation Date24 June 1999(24 years, 10 months ago)
Dissolution Date17 November 2009 (14 years, 5 months ago)
Previous NamesSwiss Heaven Limited and Royalle Marbella Properties Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Gary Thomas Walsh
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Cherington Road
Cheadle
Stockport
SK8 1LN
Secretary NameMr Gary Thomas Walsh
NationalityBritish
StatusClosed
Appointed24 June 1999(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Cherington Road
Cheadle
Stockport
SK8 1LN
Director NameMrs Lisa Elizabeth Walsh
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1999(1 month, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 17 November 2009)
RoleSales
Correspondence Address24 Cherington Road
Cheadle
Stockport
SK8 1LN
Director NameRichard Peake
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(6 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 17 November 2009)
RoleSales
Correspondence Address9 Paddenbrook Mews
Stockport
Cheshire
SK6 3AL
Director NameRoy Starkley-Nesking
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(same day as company formation)
RoleChocolatier
Correspondence Address1 Castle Street
Conwy
Gwynedd
LL32 8AY
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 June 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressSuite 21 Oakfield House
Oakfield Road
Altrincham
Cheshire
WA14 2RQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£20,607
Cash£17,767
Current Liabilities£75,612

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
29 January 2009Compulsory strike-off action has been suspended (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 November 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 July 2007Return made up to 24/06/07; full list of members (7 pages)
31 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/07/06
(7 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 June 2004 (5 pages)
25 October 2005New director appointed (2 pages)
12 August 2005Return made up to 24/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 October 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2004Registered office changed on 07/07/04 from: 506 gorton road stockport cheshire SK5 6QU (1 page)
13 August 2003Company name changed swiss heaven LIMITED\certificate issued on 13/08/03 (2 pages)
30 June 2003Return made up to 24/06/03; full list of members (7 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 June 2002Return made up to 24/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 October 2001Total exemption full accounts made up to 30 June 2000 (13 pages)
20 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 September 2000Return made up to 24/06/00; full list of members (6 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
2 September 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
5 July 1999Registered office changed on 05/07/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999Director resigned (1 page)
24 June 1999Incorporation (10 pages)