Company NameR.D. Robertson Underwriting Agency Limited
Company StatusDissolved
Company Number01260811
CategoryPrivate Limited Company
Incorporation Date28 May 1976(47 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Matthew Candlish
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSolicitor
Correspondence Address51 East Street
Olney
Buckinghamshire
MK46 4BT
Director NameMr Shaun Patrick Coles
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Chaplin Walk
Great Cornard
Sudbury
Suffolk
CO10 0YT
Director NameJason Leslie Wright
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(28 years, 2 months after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence AddressSandford Lodge
21 Reading Road
Wallingford
Oxfordshire
OX10 9DS
Secretary NameAbbey National Secretariat Services Limited (Corporation)
StatusCurrent
Appointed17 September 1999(23 years, 3 months after company formation)
Appointment Duration24 years, 6 months
Correspondence AddressAbbey National House
2 Triton Square Regent's Place
London
NW1 3AN
Director NameMr David Julian White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration6 years, 1 month (resigned 17 July 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlint House Penn Street
Amersham
Buckinghamshire
HP7 0PY
Director NameMr John David Stone
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 06 November 1995)
RoleLloyds Underwriter
Correspondence AddressFoys Rosecove
St Gennys
Bude
Cornwall
EX23 0BE
Director NameMr Robert David Robertson
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleLloyds Underwriter
Correspondence AddressChallens Green Cokes Lane
Chalfont St Giles
Buckinghamshire
HP8 4TG
Director NameMr John Michael Maguire
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Lincoln Court
226 Willesden Lane
London
NW2 5RG
Director NameChristopher Graham Finch
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 09 April 1999)
RoleManaging Director - Lloyds Managing Agency
Country of ResidenceUnited Kingdom
Correspondence Address4 Noel Road
London
N1 8HA
Secretary NameMrs Hilary May Cordell
NationalityBritish
StatusResigned
Appointed14 June 1991(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressRidgemont School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameMichael John Brock
NationalityBritish
StatusResigned
Appointed13 May 1993(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 1995)
RoleLloyd's Underwriting Agent
Correspondence Address22 Napoleon Road
St Margarets
Twickenham
Middlesex
TW1 3EP
Secretary NameNicholas James Salmon
NationalityBritish
StatusResigned
Appointed19 July 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address94 Hardy Road
Wimbledon
London
SW19 1HZ
Director NameMr Michael Richard Dugdale Evans
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Station Road
Thames Ditton
Surrey
KT7 0NS
Secretary NameMr Terence Michael Sullivan
NationalityBritish
StatusResigned
Appointed30 September 1997(21 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 1998)
RoleSecretary
Correspondence Address15 Chestnut Avenue
Billericay
Essex
CM12 9JF
Director NameMr Robin Garratt
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(21 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 March 2003)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address107 Wansunt Road
Bexley
Kent
DA5 2DN
Secretary NameMiss Victoria Margaret Treherne
NationalityBritish
StatusResigned
Appointed23 December 1998(22 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 September 1999)
RoleCompany Director
Correspondence Address2 Penwerris Court
Great West Road
Hounslow
Middlesex
TW5 0TJ
Director NameGwendoline Mary Batchelor
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(22 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 March 2003)
RoleFinance Director
Correspondence Address26 Crescent Wood Road
London
SE26 6RU
Director NameDavid Martin Green
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2004)
RoleChartered Accountant
Correspondence Address7 Restharrow Road
Weavering
Maidstone
Kent
ME14 5UH
Director NameAnna Merrick
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 August 2004)
RoleBanker
Correspondence Address27 Jacksons Lane
Highgate
London
N6 5SR

Location

Registered AddressC/O Griffins Russell Square Hous
House 10-12 Russell Square
London
WC1B 5EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 November 2005Dissolved (1 page)
18 August 2005Liquidators statement of receipts and payments (5 pages)
18 August 2005Return of final meeting in a members' voluntary winding up (3 pages)
15 October 2004Registered office changed on 15/10/04 from: abbey national house 2 triton square regents place london NW1 3AN (1 page)
13 October 2004Appointment of a voluntary liquidator (1 page)
13 October 2004Declaration of solvency (3 pages)
13 October 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 September 2004New director appointed (2 pages)
3 September 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (3 pages)
3 September 2004Director resigned (1 page)
28 August 2004Declaration of mortgage charge released/ceased (2 pages)
25 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
22 June 2004Return made up to 14/06/04; full list of members (8 pages)
19 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
25 June 2003Return made up to 14/06/03; full list of members (8 pages)
16 April 2003New director appointed (3 pages)
16 April 2003New director appointed (3 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
27 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 June 2002Registered office changed on 28/06/02 from: abbey house baker street london NW1 6XL (1 page)
3 April 2002Secretary's particulars changed (1 page)
24 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 July 2001Return made up to 14/06/01; full list of members (5 pages)
30 October 2000Full accounts made up to 31 December 1999 (6 pages)
12 July 2000Return made up to 14/06/00; full list of members (7 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New secretary appointed (2 pages)
19 August 1999Auditor's resignation (1 page)
14 July 1999Return made up to 14/06/99; full list of members (14 pages)
4 July 1999Full accounts made up to 31 December 1998 (6 pages)
29 April 1999Director resigned (1 page)
27 April 1999New director appointed (3 pages)
6 January 1999Secretary resigned (1 page)
6 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
6 January 1999New secretary appointed (2 pages)
6 January 1999Registered office changed on 06/01/99 from: 2 seething lane london EC3N 4AX (1 page)
19 August 1998Full accounts made up to 30 April 1998 (5 pages)
13 July 1998Return made up to 14/06/98; full list of members (10 pages)
17 June 1998Director resigned (1 page)
16 April 1998New director appointed (4 pages)
12 February 1998Director's particulars changed (1 page)
10 October 1997New secretary appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
11 September 1997Full accounts made up to 30 April 1997 (7 pages)
31 July 1997Director resigned (1 page)
16 July 1997Return made up to 14/06/97; full list of members (8 pages)
14 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 September 1996Full accounts made up to 30 April 1996 (8 pages)
14 July 1996Return made up to 14/06/96; no change of members (4 pages)
14 November 1995Director resigned (2 pages)
20 June 1995Full accounts made up to 30 April 1995 (6 pages)
10 July 1979Particulars of mortgage/charge (4 pages)
28 May 1976Certificate of incorporation (1 page)