Company NameRobertsons Clerical Services
Company StatusDissolved
Company Number00977801
CategoryPrivate Unlimited Company
Incorporation Date22 April 1970(54 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameJanice Devitt
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(25 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Great Fox Meadow
Kelvedon Hatch
Brentwood
Essex
CM15 0AX
Director NameMonica Evelyn Jennings
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 April 1996(25 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressSelwood House
Selwood Street, Mells
Frome
Somerset
BA11 3PN
Secretary NameJanice Devitt
NationalityBritish
StatusClosed
Appointed12 October 2000(30 years, 6 months after company formation)
Appointment Duration3 years (closed 04 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Great Fox Meadow
Kelvedon Hatch
Brentwood
Essex
CM15 0AX
Director NameJohn Anthony William Jennings
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 October 2000)
RoleChartered Accountant
Correspondence AddressSelwood House
Mells
Frome
Somerset
BA11 3PN
Director NameMr Trevor Anthony Lording
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address17 Hill Rise
Crowborough
East Sussex
TN6 2DH
Director NameMr Ronald Gordon Moorcraft
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address1 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameMr Christopher Nicholas Reichardt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address2 High View
Pinner
Middlesex
HA5 3PA
Director NameMr Clement Murray Scott
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 April 1996)
RoleChartered Accountant
Correspondence Address132 Ralston Avenue
Ralston
Paisley
Renfrewshire
PA1 3BZ
Scotland
Secretary NameMr Ronald Gordon Moorcraft
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 December 1994)
RoleCompany Director
Correspondence Address1 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Secretary NameMr Trevor Anthony Lording
NationalityBritish
StatusResigned
Appointed29 December 1994(24 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 1996)
RoleCompany Director
Correspondence Address17 Hill Rise
Crowborough
East Sussex
TN6 2DH
Secretary NameJohn Anthony William Jennings
NationalityBritish
StatusResigned
Appointed04 April 1996(25 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 October 2000)
RoleSecretary
Correspondence AddressSelwood House
Mells
Frome
Somerset
BA11 3PN

Location

Registered Address39 Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2001Return made up to 30/11/01; full list of members (6 pages)
12 December 2000Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 December 2000New secretary appointed (2 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/11/97
(1 page)
12 December 1997Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 January 1997Return made up to 30/11/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1996Director resigned (1 page)
13 May 1996Director resigned (1 page)
13 May 1996New director appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Secretary resigned;director resigned (1 page)
13 May 1996Director resigned (1 page)
14 December 1995Return made up to 30/11/95; no change of members (8 pages)