Company NameROBT Bradford (Underwriting) Limited
Company StatusDissolved
Company Number00542756
CategoryPrivate Limited Company
Incorporation Date1 January 1955(69 years, 4 months ago)
Dissolution Date12 May 1998 (25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Francis Jackson
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleCompany Director
Correspondence AddressThe Pound House
Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameMr Rodney Edmond Stone
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration5 years, 10 months (closed 12 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Cottage Broome Hall
Coldharbour
Surrey
RH5 6HJ
Secretary NameRaymond George Bissett
NationalityBritish
StatusClosed
Appointed31 December 1995(41 years after company formation)
Appointment Duration2 years, 4 months (closed 12 May 1998)
RoleCertified Accountant
Correspondence AddressShalom 14 Manor Road
Aldershot
Hampshire
GU11 3DG
Director NameRichard Belloc Lowndes
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 November 1996)
RoleCompany Director
Correspondence AddressHighfield House
Binley
Andover
Hampshire
SP11 6HA
Director NameGeoffrey Leonard Davis
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ
Director NameHenry Roy Dobinson
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressOlde Timbers
Holt Wood Avenue
Aylesford
Kent
ME20 7QS
Director NameMr David John Flett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Brewery Lane
Stansted
Mountfitchet
Essex
CM24 8LB
Director NameNicholas Charles Haydon
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Holloway
Salisbury
Wiltshire
SP3 6AQ
Secretary NameGeoffrey Leonard Davis
NationalityBritish
StatusResigned
Appointed29 June 1992(37 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address33 Canewdon Gardens
Runwell
Wickford
Essex
SS11 7BJ

Location

Registered Address12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 May 1998Final Gazette dissolved via voluntary strike-off (1 page)
20 January 1998First Gazette notice for voluntary strike-off (1 page)
9 December 1997Application for striking-off (1 page)
19 August 1997Return made up to 29/06/97; full list of members (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (7 pages)
3 December 1996Director resigned (1 page)
26 July 1996Return made up to 29/06/96; no change of members
  • 363(287) ‐ Registered office changed on 26/07/96
  • 363(288) ‐ Director resigned
(4 pages)
1 September 1995Full accounts made up to 31 December 1994 (9 pages)
28 July 1995Return made up to 29/06/95; no change of members (6 pages)