Company NameRBLC (No.2) 1996 Limited
Company StatusDissolved
Company Number01355031
CategoryPrivate Limited Company
Incorporation Date28 February 1978(46 years, 2 months ago)
Dissolution Date17 February 1998 (26 years, 2 months ago)
Previous NameRobertson McCarta Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameRichard John Catt
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMr Timothy John Redburn
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 January 1995(16 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 17 February 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLittle Abbotts Snower Hill Road
Betchworth
Surrey
RH3 7AQ
Secretary NameRichard John Catt
NationalityBritish
StatusClosed
Appointed07 March 1996(18 years after company formation)
Appointment Duration1 year, 11 months (closed 17 February 1998)
RoleSecretary/Lawyer
Country of ResidenceEngland
Correspondence AddressAvenings School Lane
Danehill
West Sussex
RH17 7JE
Director NameMark David Williamson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1996(18 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 17 February 1998)
RoleChartered Accountant
Correspondence AddressThe Old Coach House
Wierton Hill
Boughton Monchelsea
Kent
ME17 4JS
Director NameMichael John Davies
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration-1 years, 11 months (resigned 28 November 1991)
RoleCompany Director
Correspondence AddressThe Chase 24 Whitehall Road
Colwyn Bay
Clwyd
LL28 4HW
Wales
Director NameMr Michael James Weaver
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 September 1994)
RoleAccountant
Correspondence Address23 Y Bryn
Glan Conwy
Colwyn Bay
Clwyd
LL28 5NJ
Wales
Director NameDouglas Stanley Wordsworth
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1996)
RoleAccountant
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Secretary NameDouglas Stanley Wordsworth
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 March 1996)
RoleCompany Director
Correspondence Address37 Juniper Drive
Great Sutton
Ellesmere Port
South Wirral
L66 2YW
Director NameMr Simon Nicholas Poulton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(16 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 10 December 1996)
RoleFca
Country of ResidenceUnited Kingdom
Correspondence Address15 Oakdene
Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BZ

Location

Registered AddressSimon House
6 Eaton Gate
London
SW1W 9BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 October 1997First Gazette notice for voluntary strike-off (1 page)
4 May 1997Director's particulars changed (1 page)
12 March 1997Secretary's particulars changed;director's particulars changed (1 page)
10 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 December 1996Director resigned (1 page)
27 December 1996New director appointed (2 pages)
18 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 1996Secretary's particulars changed;director's particulars changed (1 page)
6 May 1996New secretary appointed (2 pages)
25 April 1996Company name changed robertson mccarta LIMITED\certificate issued on 26/04/96 (2 pages)
24 April 1996Registered office changed on 24/04/96 from: ty'n-y-coed llandudno gwynedd north wales LL30 1SA (1 page)
24 April 1996Secretary resigned;director resigned (1 page)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 November 1995Full accounts made up to 31 December 1994 (6 pages)
5 July 1995Director's particulars changed (4 pages)