Company NameRIBA Services Limited
Company StatusDissolved
Company Number01043416
CategoryPrivate Limited Company
Incorporation Date22 February 1972(52 years, 2 months ago)
Dissolution Date7 May 2002 (21 years, 12 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(22 years, 4 months after company formation)
Appointment Duration7 years, 10 months (closed 07 May 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(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2002)
RoleChartered Accountant
Correspondence Address3 Bunyan Close
Tring
Hertfordshire
HP23 5PS
Secretary NameMr Michael Frank Horner
NationalityBritish
StatusClosed
Appointed01 August 1996(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 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(26 years, 12 months after company formation)
Appointment Duration3 years, 2 months (closed 07 May 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address19 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr John Bramhall Ward
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 January 1993)
RoleCommercial Director
Correspondence Address135 Burbage Road
Dulwich
London
SE21 7AF
Director NameJohn Derek Topham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 June 1997)
RoleFinancial Director
Correspondence Address62 Catesby Green
Luton
Bedfordshire
LU3 4DR
Director NameTerence Clive Snow
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1994)
RoleChartered Architect
Correspondence Address130 Park Road
New Barnet
Barnet
Hertfordshire
EN4 9QN
Director NameDouglas Henry Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 January 1993)
RoleChartered Architect
Correspondence Address53 Spencefield Lane
Leicester
Leicestershire
LE5 6HH
Director NameMr Jonathan Richard Charles Sliney
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleSales Director
Correspondence AddressTreetops Beggar Hill
Ingatestone
Essex
CM4 0PG
Director NameMr Meyricke Serjeantson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1993)
RoleTechnical Director
Correspondence Address102 Keslake Road
London
NW6 6DG
Director NameGraeme Peter Savage
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 1994)
RoleManaging Director
Correspondence Address20 Meadow Walk
Walton On The Hill
Tadworth
Surrey
KT20 7UG
Director NameMr Colin Darrant McGregor
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 1993)
RoleChartered Architect
Correspondence Address9 Kings Road
Whitley Bay
Tyne & Wear
NE26 3BD
Director NamePhilip Samuel Keevil
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 May 1993)
RoleManaging Director Of Computer Services Company
Correspondence Address1 Sandringham Road
Northampton
Northamptonshire
NN1 5NA
Director NameJohn David Morgan Gammans
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 January 1993)
RoleChief Officer Local Authority
Correspondence AddressThe Rowans
Guilsborough
Northants
NN6 8PY
Director NameMr David Crook
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 February 1993)
RoleMarketing Executive
Correspondence Address24 Heyes Avenue
Rainford
St Helens
Lancashire
WA11 8AR
Director NameJohn Barry Cornell
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 1994)
RoleProduction Director
Correspondence Address13 Fermandy Lane
Crawley Down
Crawley
West Sussex
RH10 4UB
Director NameDonald Brooks
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months 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 NameGerald Montague Beale
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1996)
RoleChartered Accountant
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameMr Ronald Anthony Allott
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 1999)
RoleChartered Architect
Correspondence Address41 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Director NameWilliam Alexander Allen
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 May 1991)
RoleChartered Architect
Correspondence Address4 Ashley Close
Welwyn Garden City
Hertfordshire
AL8 7LH
Secretary NameGerald Montague Beale
NationalityBritish
StatusResigned
Appointed03 May 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 July 1996)
RoleCompany Director
Correspondence Address27 Cheyne Court
London
SW3 5TR
Director NameRoger Frank Jowett
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(19 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 1993)
RoleArchitect
Country of ResidenceEngland
Correspondence Address47 Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Richard Whitcombe Flowitt
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 January 1993)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence AddressThe Little Fort New Way
Godalming
Surrey
GU7 2JH
Director NameJanet D Auvergne Collings
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(19 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 February 1993)
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address4 Waldemar Avenue Mansions
Waldemar Avenue
London
SW6 5LT

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£124,867

Accounts

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

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 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 03/05/01; full list of members (7 pages)
16 May 2000Return made up to 03/05/00; full list of members (7 pages)
16 May 2000Full accounts made up to 31 December 1999 (7 pages)
6 June 1999Return made up to 03/05/99; full list of members (9 pages)
26 February 1999Director resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Registered office changed on 26/02/99 from: 39 moreland street london EC1V 8BB (1 page)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
21 May 1998Return made up to 03/05/98; no change of members (5 pages)
26 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)
7 July 1997Director resigned (1 page)
19 June 1997Return made up to 03/05/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 August 1996Secretary resigned;director resigned (2 pages)
12 August 1996New secretary appointed;new director appointed (1 page)
23 May 1996Accounts for a dormant company made up to 31 December 1995 (7 pages)
21 May 1996Return made up to 03/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 June 1995Full accounts made up to 31 December 1994 (14 pages)
5 June 1995Return made up to 03/05/95; no change of members (4 pages)
28 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)