Company NameRobson, Cotterell Limited
Company StatusDissolved
Company Number01135303
CategoryPrivate Limited Company
Incorporation Date20 September 1973(50 years, 7 months ago)
Dissolution Date16 February 2010 (14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameSir David Howarth Seymour Howard
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Monkwell Square
London
EC2Y 5BN
Director NamePeter Anthony Hurst
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Park Crescent
Finchley
London
N3 2NJ
Secretary NameMr Gary Teper
NationalitySouth African
StatusClosed
Appointed28 June 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 Links Drive
Elstree
Hertfordshire
WD6 3PP
Director NameMr Edward Michael Clark
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPumney Farm House
Lower Radley
Abingdon
Oxon
OX14 3BD
Director NameMr Michael Raymond Ian Lilwall
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRooting Manor
Rooting Street, Little Chart
Ashford
Kent
TN27 0PY
Director NameMartina Maria Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed04 July 2002(28 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 16 February 2010)
RoleAccountant
Correspondence Address27 Clarence Road
Manor Park
London
E12 5BB
Director NameMr John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address26 Grove Road
Barton On Sea
New Milton
Hampshire
BH25 7DJ
Director NameMr Graham Hacker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RoleComputer Co Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Barton Court Road
New Milton
Hampshire
BH25 6NW
Director NameMr William Leonard James Lowe
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address10 Baslow Road
Eastbourne
East Sussex
BN20 7UJ
Director NameMaurice Herbert Oldfield
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RolePension Fund Advisor
Correspondence Address16 Champions Row
Wilbury Avenue
Hove
BN3 6AZ
Director NameMr Roger Michael Stanley Parsons
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address4 Regents Court
Balcombe Road
Poole
Dorset
BH13 6DY
Director NameMr Richard Vernon Warbey
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 June 2002)
RoleStockbroker
Correspondence Address28 Salisbury Road
Ringwood
Hampshire
BH24 1AS
Secretary NameMr Richard Vernon Warbey
NationalityBritish
StatusResigned
Appointed07 September 1992(18 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 October 2000)
RoleCompany Director
Correspondence Address28 Salisbury Road
Ringwood
Hampshire
BH24 1AS
Secretary NameJohn Geoffrey Chapman
NationalityBritish
StatusResigned
Appointed13 October 2000(27 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2002)
RoleCompany Director
Correspondence Address175 Saffron Drive
Christchurch
Bournemouth
Dorset
BH23 4TQ

Location

Registered Address25 Luke Street
London
EC2A 4AR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

100 at 1Charles Stanley Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(6 pages)
3 November 2009Annual return made up to 14 October 2009 with a full list of shareholders
Statement of capital on 2009-11-03
  • GBP 100
(6 pages)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
21 October 2009Application to strike the company off the register (3 pages)
21 October 2009Application to strike the company off the register (3 pages)
21 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
21 September 2009Statement by Directors (1 page)
21 September 2009Statement by directors (1 page)
21 September 2009Solvency Statement dated 16/09/09 (1 page)
21 September 2009Reducing auth share from £250,100 to £100 21/09/09 (1 page)
21 September 2009Solvency statement dated 16/09/09 (1 page)
21 September 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2009Reducing auth share from £250,100 to £100 21/09/09 (1 page)
28 July 2009Full accounts made up to 31 March 2009 (8 pages)
28 July 2009Accounts made up to 31 March 2009 (8 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
28 October 2008Return made up to 28/10/08; full list of members (4 pages)
4 August 2008Accounts made up to 31 March 2008 (8 pages)
4 August 2008Full accounts made up to 31 March 2008 (8 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 October 2007Director's particulars changed (1 page)
29 August 2007Full accounts made up to 31 March 2007 (10 pages)
29 August 2007Accounts made up to 31 March 2007 (10 pages)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
1 May 2007Compulsory strike-off action has been discontinued (1 page)
26 April 2007Withdrawal of application for striking off (1 page)
26 April 2007Withdrawal of application for striking off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
10 April 2007First Gazette notice for voluntary strike-off (1 page)
27 February 2007Application for striking-off (1 page)
27 February 2007Application for striking-off (1 page)
30 October 2006Return made up to 26/10/06; full list of members (3 pages)
30 October 2006Return made up to 26/10/06; full list of members (3 pages)
20 October 2006Director's particulars changed (1 page)
20 October 2006Director's particulars changed (1 page)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
11 September 2006Return made up to 08/09/06; full list of members (3 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
18 August 2006Accounts made up to 31 March 2006 (11 pages)
18 August 2006Full accounts made up to 31 March 2006 (11 pages)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2005Director's particulars changed (1 page)
4 November 2005Director's particulars changed (1 page)
28 September 2005Return made up to 07/09/05; full list of members (8 pages)
28 September 2005Return made up to 07/09/05; full list of members (8 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
3 August 2005Accounts made up to 31 March 2005 (10 pages)
3 August 2005Full accounts made up to 31 March 2005 (10 pages)
27 September 2004Full accounts made up to 31 March 2004 (14 pages)
27 September 2004Accounts made up to 31 March 2004 (14 pages)
7 September 2004Return made up to 07/09/04; full list of members (8 pages)
7 September 2004Return made up to 07/09/04; full list of members (8 pages)
9 August 2004Secretary's particulars changed (1 page)
9 August 2004Secretary's particulars changed (1 page)
17 September 2003Return made up to 07/09/03; full list of members (9 pages)
17 September 2003Return made up to 07/09/03; full list of members (9 pages)
22 August 2003Full accounts made up to 31 March 2003 (15 pages)
22 August 2003Accounts made up to 31 March 2003 (15 pages)
26 September 2002Return made up to 07/09/02; full list of members (9 pages)
26 September 2002Return made up to 07/09/02; full list of members (9 pages)
21 July 2002New director appointed (3 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (3 pages)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bourne chambers st peters road bournemouth dorset BH1 2JX (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Registered office changed on 18/07/02 from: bourne chambers st peters road bournemouth dorset BH1 2JX (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002New director appointed (3 pages)
18 July 2002New director appointed (3 pages)
18 July 2002Secretary resigned (1 page)
10 July 2002Full accounts made up to 31 May 2002 (17 pages)
10 July 2002Accounts made up to 31 May 2002 (17 pages)
22 March 2002Memorandum and Articles of Association (10 pages)
22 March 2002Memorandum and Articles of Association (10 pages)
28 September 2001Return made up to 07/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 September 2001Return made up to 07/09/01; full list of members (11 pages)
16 August 2001Full accounts made up to 31 May 2001 (17 pages)
16 August 2001Accounts made up to 31 May 2001 (17 pages)
23 May 2001£ ic 250100/100 19/04/01 £ sr [email protected]=250000 (1 page)
23 May 2001£ ic 250100/100 19/04/01 £ sr [email protected]=250000 (1 page)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
9 May 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(28 pages)
15 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
20 October 2000New secretary appointed (2 pages)
20 October 2000New secretary appointed (2 pages)
25 September 2000Return made up to 07/09/00; full list of members (9 pages)
25 September 2000Return made up to 07/09/00; full list of members (9 pages)
16 August 2000Accounts made up to 31 May 2000 (16 pages)
16 August 2000Full accounts made up to 31 May 2000 (16 pages)
30 September 1999Return made up to 07/09/99; full list of members (9 pages)
30 September 1999Return made up to 07/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 1999Full accounts made up to 31 May 1999 (15 pages)
30 September 1999Accounts made up to 31 May 1999 (15 pages)
18 September 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 September 1998Full accounts made up to 31 May 1998 (17 pages)
18 September 1998Return made up to 07/09/98; full list of members (9 pages)
18 September 1998Accounts made up to 31 May 1998 (17 pages)
10 September 1997Return made up to 07/09/97; no change of members (7 pages)
10 September 1997Return made up to 07/09/97; no change of members (7 pages)
10 September 1997Accounts made up to 31 May 1997 (17 pages)
10 September 1997Full accounts made up to 31 May 1997 (17 pages)
11 September 1996Return made up to 07/09/96; no change of members (7 pages)
11 September 1996Return made up to 07/09/96; no change of members (7 pages)
11 September 1996Accounts made up to 31 May 1996 (16 pages)
11 September 1996Full accounts made up to 31 May 1996 (16 pages)
15 September 1995Full accounts made up to 26 May 1995 (14 pages)
15 September 1995Return made up to 07/09/95; full list of members (12 pages)
15 September 1995Accounts made up to 26 May 1995 (14 pages)
15 September 1995Return made up to 07/09/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)