Company NameRoxburgh Business Associates Limited
Company StatusDissolved
Company Number04514804
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGeorge Henry Dance
NationalityBritish
StatusClosed
Appointed21 August 2002(1 day after company formation)
Appointment Duration6 years, 9 months (closed 19 May 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaggerston Flowers
Haggerston
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameKenneth Clark Brown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2004(2 years after company formation)
Appointment Duration4 years, 9 months (closed 19 May 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Station Road
Kelso
Roxburghshire
TD5 8DQ
Scotland
Secretary NameRobert George Croall
NationalityBritish
StatusClosed
Appointed21 August 2004(2 years after company formation)
Appointment Duration4 years, 9 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSouth Laws Farmhouse
Duns
Berwickshire
TD9 3HZ
Scotland
Director NameGeorge Henry Dance
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 day after company formation)
Appointment Duration2 years (resigned 21 August 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHaggerston Flowers
Haggerston
Berwick Upon Tweed
Northumberland
TD15 2NZ
Scotland
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Director NameFirst Director Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameFirst Secretary Services Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address15a The Cross
Lymm
Warrington
Cheshire
WA13 0HR
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressCroall Bryson
Roxburgh Works
Kelso
TD5 8DW
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardKelso and District

Financials

Year2014
Net Worth£49,322
Cash£169,592
Current Liabilities£168,278

Accounts

Latest Accounts31 July 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2007Return made up to 20/08/07; full list of members (10 pages)
28 September 2007£ ic 918/650 28/03/07 £ sr 268@1=268 (1 page)
28 September 2007Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(3 pages)
28 September 2007Ad 28/03/07--------- £ si 177@1=177 £ ic 650/827 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
23 March 2007Return made up to 20/08/06; full list of members; amend (11 pages)
27 February 2007Ad 27/03/06--------- £ si 916@1 (5 pages)
27 February 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 December 2006Statement of rights attached to allotted shares (1 page)
8 December 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
8 December 2006Return made up to 20/08/06; full list of members (11 pages)
8 December 2006Statement of rights attached to allotted shares (1 page)
8 December 2006Ad 27/03/06--------- £ si 916@1=916 £ ic 2/918 (5 pages)
8 December 2006Statement of rights variation attached to shares (2 pages)
6 June 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
6 April 2006Return made up to 20/08/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: 681 knutsford road latchford warrington cheshire WA4 1JY (1 page)
8 February 2005New secretary appointed (2 pages)
8 February 2005Director resigned (1 page)
8 February 2005Secretary resigned (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page)
8 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
1 October 2004Return made up to 20/08/04; full list of members (8 pages)
28 May 2004Registered office changed on 28/05/04 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page)
22 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
17 September 2003Return made up to 20/08/03; full list of members (6 pages)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed;new director appointed (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed (2 pages)
30 August 2002Director resigned (1 page)
20 August 2002Incorporation (10 pages)