Company NameR.I.B.A. Publications Limited
Company StatusDissolved
Company Number00951166
CategoryPrivate Limited Company
Incorporation Date31 March 1969(55 years, 1 month ago)
Dissolution Date30 July 2002 (21 years, 9 months ago)

Business Activity

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

Directors

Director NameDuncan Thomas Shuttleworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 July 1994(25 years, 3 months after company formation)
Appointment Duration8 years (closed 30 July 2002)
RoleRiba Director Of Finance
Correspondence Address8 Avenue Road
Teddington
Middlesex
TW11 0BT
Director NameMr Michael Frank Horner
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 August 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 30 July 2002)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMr Michael Frank Horner
NationalityBritish
StatusClosed
Appointed01 August 1996(27 years, 4 months after company formation)
Appointment Duration5 years, 12 months (closed 30 July 2002)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Director NameMr Stuart Charles Crichton
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 30 July 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Richmond
Surrey
TW10 6JW
Director NameDonald Brooks
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1994)
RoleDeputy Secretary Riba
Correspondence Address10 Lodge Gardens
Alverstoke
Gosport
Hampshire
PO12 3PY
Director NameMr Leslie John Webb
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1993)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address12a Cecil Avenue
Baildon
Shipley
West Yorkshire
BD17 5LH
Director NameMr Michael Stribbling
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleProduction Director
Correspondence Address74 Clitheroe Avenue
Harrow
Middlesex
HA2 9UX
Director NameMr Neil Keith Parkyn
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1993)
RoleArchitect
Correspondence Address50 Huntingdon Road
London
N2 9DU
Director NameMr Nicholas William Neville Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 04 July 1994)
RolePublisher
Country of ResidenceEngland
Correspondence Address70 Anson Road
London
N7 0AA
Director NameMr John Peter Jacob
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 April 1994)
RoleChartered Architect
Correspondence Address8 The Poplars
South Ascot
Ascot
Berkshire
SL5 9HZ
Director NameMrs Alaine Mary Constance Hamilton
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 27 April 1994)
RoleEditor Publishing
Correspondence Address36 Cannon Street
St Albans
Hertfordshire
AL3 5JS
Director NameMr Paul Brookes
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 29 January 1993)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address35 Stonehill Road
London
SW14 8RR
Director NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameJames Bryant Ackland
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1993)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address8 Cheyne Road
Stoke Bishop
Bristol
Avon
BS9 2DH
Secretary NameGerald Montague Beale
NationalityBritish
StatusResigned
Appointed08 May 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameMr Andrew Geoffrey Purves
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(23 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 1993)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorn House
Kirkwhelpington
Newcastle Upon Tyne
Tyne & Wear
NE19 2RT
Director NameMr Christopher Michael Garside Wildblood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 January 1993)
RoleChartered Architect
Country of ResidenceEngland
Correspondence AddressHammonds
Lower Dunsforth
Ouseburn
North Yorkshire
YO26 9SA
Director NameMr Ronald Anthony Allott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(25 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 February 1999)
RoleChartered Architect
Correspondence Address41 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameJohn Derek Topham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 June 1997)
RoleChief Accountant
Correspondence Address62 Catesby Green
Luton
Bedfordshire
LU3 4DR

Location

Registered Address4th Floor 1-3 Dufferin Street
London
EC1Y 8NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£215,000

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2002First Gazette notice for voluntary strike-off (1 page)
19 November 2001Application for striking-off (2 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
17 May 2001Return made up to 08/05/01; full list of members (7 pages)
16 May 2000Return made up to 08/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 1999Return made up to 08/05/99; full list of members (9 pages)
26 February 1999Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 08/05/98; no change of members (5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
8 July 1997Registered office changed on 08/07/97 from: 66 portland place, london W1N 4AD (1 page)
8 July 1997Director resigned (1 page)
12 August 1996New secretary appointed;new director appointed (1 page)
12 August 1996Secretary resigned;director resigned (2 pages)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 08/05/96; full list of members (6 pages)
1 September 1995Return made up to 08/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 June 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(2 pages)