Company NameRobert And Co. Builders Limited
DirectorsBrenda Olive Rignell and Dudley James Rignell
Company StatusDissolved
Company Number00970252
CategoryPrivate Limited Company
Incorporation Date15 January 1970(54 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMs Brenda Olive Rignell
Date of BirthJuly 1930 (Born 93 years ago)
NationalityEnglish
StatusCurrent
Appointed18 April 1991(21 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Queen Square
Brighton
East Sussex
BN1 3FD
Director NameMr Dudley James Rignell
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(21 years, 3 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Correspondence Address7 Queen Square
Brighton
East Sussex
BN1 3FD
Secretary NameMr Dudley James Rignell
NationalityBritish
StatusCurrent
Appointed18 April 1991(21 years, 3 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address7 Queen Square
Brighton
East Sussex
BN1 3FD

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£87,000
Gross Profit£8,036
Net Worth£700,415
Cash£191,963
Current Liabilities£56,211

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 November 2002Dissolved (1 page)
5 August 2002Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2002Liquidators statement of receipts and payments (5 pages)
8 November 2001Liquidators statement of receipts and payments (5 pages)
3 May 2001Liquidators statement of receipts and payments (5 pages)
7 November 2000Liquidators statement of receipts and payments (5 pages)
10 May 2000Liquidators statement of receipts and payments (5 pages)
25 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 May 1999Conve 30/04/99 (1 page)
17 May 1999Appointment of a voluntary liquidator (1 page)
17 May 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 May 1999Declaration of solvency (3 pages)
5 May 1999Return made up to 18/04/99; full list of members (6 pages)
8 October 1998Accounts made up to 30 April 1998 (15 pages)
1 May 1998Return made up to 18/04/98; no change of members (4 pages)
24 March 1998Registered office changed on 24/03/98 from: 8 west walk leicester LE1 7NH (1 page)
10 September 1997Accounts for a small company made up to 30 April 1997 (6 pages)
24 April 1997Return made up to 18/04/97; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 30 April 1996 (7 pages)
24 April 1996Return made up to 18/04/96; full list of members (6 pages)
9 November 1995Accounts for a small company made up to 30 April 1995 (10 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)