Company NameR & D Realisations Limited
Company StatusDissolved
Company Number00099453
CategoryPrivate Limited Company
Incorporation Date8 September 1908(115 years, 8 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)
Previous NameRoberts And Dore Limited

Business Activity

Section CManufacturing
SIC 2861Manufacture of cutlery
SIC 25710Manufacture of cutlery

Directors

Director NameMrs Jane Elizabeth Roberts
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(83 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Wood House Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameMr Kim Rhodes Roberts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 March 1992(83 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Wood House Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Secretary NameMrs Jane Elizabeth Roberts
NationalityBritish
StatusClosed
Appointed21 March 1992(83 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 10 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoke Wood House Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
17 June 1997Receiver ceasing to act (1 page)
17 June 1997Receiver's abstract of receipts and payments (2 pages)
4 March 1996Receiver's abstract of receipts and payments (2 pages)
25 May 1995Administrative Receiver's report (20 pages)
28 April 1995Company name changed roberts and dore LIMITED\certificate issued on 01/05/95 (4 pages)
7 April 1995Registered office changed on 07/04/95 from: 31/35 kirby street hatton garden london EC1N 8TE (1 page)