Company NameRobertshaw Controls
Company StatusDissolved
Company Number01566965
CategoryPrivate Unlimited Company
Incorporation Date9 June 1981(42 years, 10 months ago)
Dissolution Date1 May 2007 (16 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 NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(18 years, 4 months after company formation)
Appointment Duration7 years, 6 months (closed 01 May 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameVictoria Mary Hull
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(24 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 01 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Stanford Road
Kensington
London
W8 5PZ
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(18 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 01 May 2007)
Correspondence AddressPortland House
Bressenden Place
London
SW1E 5BF
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(11 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 January 2003)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(11 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameDavid Owen Tripp
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1993(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 October 1994)
RoleCompany Director
Correspondence AddressHillcrest 6 Osney Gardens
Paignton
Devon
TQ4 5HB
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed30 January 1993(11 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(17 years, 6 months after company formation)
Appointment Duration10 months (resigned 01 November 1999)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed01 November 1999(18 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(19 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameAndrew Charles Neivens
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(22 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 09 June 2004)
RoleFinanance And IT Director
Correspondence Address3, Chemin Gilbert-Trolliet
Geneva
Ch-1209
Foreign
Director NameIoannis Santantoniou
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed21 November 2003(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2005)
RoleManaging Director
Correspondence AddressChemin De La Butte 16
Chavannes De Bogis
1279
Switzerland
Director NameRichard Bleddyn Owen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2004(23 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 May 2005)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address104 Rue Du Parc De Villard
Ornex
01210

Contact

Websiterobertshaw-controls.com/

Location

Registered AddressPortland House
Bressenden Place
London
SW1E 5BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£5,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End04 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
24 February 2006Return made up to 30/01/06; full list of members (2 pages)
23 February 2006Secretary's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Registered office changed on 11/01/06 from: portland house stag place london SW1E 5BF (1 page)
11 January 2006New director appointed (1 page)
14 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
31 May 2005Director resigned (1 page)
31 May 2005Director resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
8 March 2005Return made up to 30/01/05; full list of members (3 pages)
15 December 2004Full accounts made up to 31 March 2004 (15 pages)
30 July 2004New director appointed (2 pages)
20 July 2004Director resigned (1 page)
24 March 2004Return made up to 30/01/04; full list of members (6 pages)
7 December 2003New director appointed (1 page)
7 December 2003New director appointed (1 page)
6 November 2003Members' assent for rereg from LTD to UNLTD (1 page)
6 November 2003Application for reregistration from LTD to UNLTD (2 pages)
6 November 2003Re-registration of Memorandum and Articles (10 pages)
6 November 2003Certificate of re-registration from Limited to Unlimited (1 page)
6 November 2003Declaration of assent for reregistration to UNLTD (1 page)
21 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Return made up to 30/01/03; full list of members (6 pages)
13 February 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 March 2002Return made up to 30/01/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 May 2001New director appointed (6 pages)
6 April 2001Director resigned (1 page)
22 February 2001Return made up to 30/01/01; full list of members (6 pages)
31 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
31 January 2001Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2000Auditor's resignation (2 pages)
24 March 2000Memorandum and Articles of Association (10 pages)
24 March 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
2 March 2000Return made up to 30/01/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000New director appointed (2 pages)
24 December 1999New secretary appointed (2 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor,berkshire SL4 1EN (1 page)
16 March 1999Return made up to 30/01/99; full list of members (5 pages)
25 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
2 February 1999Full accounts made up to 4 April 1998 (8 pages)
12 February 1998Return made up to 30/01/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (7 pages)
9 April 1997Return made up to 30/01/97; no change of members (12 pages)
29 January 1997Full accounts made up to 6 April 1996 (7 pages)
8 February 1996Return made up to 30/01/96; full list of members (7 pages)
21 August 1995Full accounts made up to 1 April 1995 (7 pages)
24 January 1995Full accounts made up to 2 April 1994 (8 pages)
6 February 1994Full accounts made up to 3 April 1993 (8 pages)
27 January 1993Full accounts made up to 6 April 1992 (7 pages)
5 February 1992Full accounts made up to 6 April 1991 (6 pages)
19 February 1991Full accounts made up to 31 March 1990 (5 pages)
12 February 1990Full accounts made up to 1 April 1989 (12 pages)
9 March 1989Full accounts made up to 2 April 1988 (14 pages)
26 August 1988Return made up to 01/07/88; full list of members (4 pages)
24 May 1988Registered office changed on 24/05/88 from: raans road amersham bucks HP6 6JT (1 page)
24 March 1987Return made up to 09/03/87; full list of members (4 pages)
13 October 1984Accounts made up to 30 September 1982 (10 pages)
9 June 1981Incorporation (27 pages)