Company NameRBT 1 Limited
Company StatusDissolved
Company Number01986211
CategoryPrivate Limited Company
Incorporation Date5 February 1986(38 years, 2 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDale Lewis Matschullat
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration18 years (closed 28 April 2020)
RoleCompany Officer
Correspondence Address1410 Geneva Club
Lake Geneva
Wisconsin Wi 53147
Foreign
Director NamePhilippe Patrick Andre Delsaut
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBelgian
StatusClosed
Appointed28 February 2006(20 years after company formation)
Appointment Duration14 years, 2 months (closed 28 April 2020)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence AddressKleinwaverstraat 32
Huldenberg
3040
Secretary NamePhilippe Patrick Andre Delsaut
NationalityBelgian
StatusClosed
Appointed28 February 2006(20 years after company formation)
Appointment Duration14 years, 2 months (closed 28 April 2020)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence AddressKleinwaverstraat 32
Huldenberg
3040
Director NameMr Kenneth Mark Turner Winstanley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1992)
RoleMarketing Director
Correspondence Address16 Dudlow Drive
Calderstones
Liverpool
Merseyside
L18 2HB
Director NameMr Nicholas Damante Shipp
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1994)
RoleAccountant
Correspondence AddressClare Hill
Cavendish Road St Georges Hill
Weybridge
Surrey
KT13 0JT
Director NameMr Brian Douglas Scrivens
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address9 Kingsdown Crescent
Wigan
Lancashire
WN1 2RS
Director NameMr Neil Trevor Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleManaging Director
Correspondence AddressHighfield Furness Field
Werneth Low
Hyde
Cheshire
SK14 3AJ
Director NameMr John Watson Newman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLongridge
St George's Hill
Weybridge
Surrey
KT13 0NA
Director NameMr Thomas Moore
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 15 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGransden House
Cooks Bank Acton Trussell
Stafford
ST17 0RF
Director NameJohn Hardacre
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleDirector/Company Secretary
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Director NameMr Owen Douglas Evans
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration4 years (resigned 30 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Ploughmans Way
Great Sutton
South Wirral
Merseyside
CH66 2YJ
Wales
Secretary NameJohn Hardacre
NationalityBritish
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address72 Beresford Crescent
Newcastle Under Lyme
Staffordshire
ST5 3RH
Director NameChristopher Bundy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1995(9 years after company formation)
Appointment Duration3 months, 1 week (resigned 13 June 1995)
RoleIndustrial Advisor
Correspondence AddressBridge House Elvington
York
YO4 5AA
Secretary NameGraham John Pearson
NationalityBritish
StatusResigned
Appointed31 January 1996(9 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address2 Pembroke Close
Walton
Chesterfield
Derbyshire
S40 3DT
Director NameMr Michael Stoddard
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1996(10 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWalnut Cottage
Main Street Hanwell
Banbury
Oxfordshire
OX17 1HN
Director NameMaxwell Francis Riekie
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address266 Dobcroft Road
Ecclesall
South Yorkshire
S11 9LJ
Director NamePaul Hemingfield
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 12 months after company formation)
Appointment Duration10 months (resigned 04 December 1999)
RoleSales Director
Correspondence Address12 Ashwood Drive
Gildersome Morley
Leeds
LS27 7AG
Director NameJohn Edward Kerfoot
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(12 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2002)
RoleFactory Manager
Correspondence Address27 Foundry Lane
Highfield
Wigan
Lancashire
WN3 6BW
Director NameBrett Evan Gries
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address26-9 Wynwood Street
Lanark
Illinois Il 61046
Il 61046
Director NameAndrea Lynn Horne
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Secretary NameRichard Harper Wolff
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 2 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 24 May 2002)
RoleCompany Director
Correspondence Address8863 Harvest Hills Trail
Rockford
Illinois Il 61111
Il 61111
Secretary NameAndrea Lynn Horne
NationalityAmerican
StatusResigned
Appointed24 May 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 August 2003)
RoleCompany Officer
Correspondence Address810 Livingston Lane
Barrington
Il 60010 Iillinois
Il 60010
Director NameDaniele Dardy
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 August 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2005)
RoleAssociate General Counsel
Correspondence Address253-25 Avenue Winston Churchill
Brussels
1180
Foreign
Secretary NameDaniele Dardy
NationalityFrench
StatusResigned
Appointed14 August 2003(17 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 October 2005)
RoleAssociate General Counsel
Correspondence Address253-25 Avenue Winston Churchill
Brussels
1180
Foreign
Director NameBradford Ryan Turner
Date of BirthJuly 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed04 October 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2006)
RoleSecurities Counsel
Country of ResidenceUnited States
Correspondence Address651 St. Anne's Road
Marietta
Georgia 30064
Foreign
Secretary NameBradford Ryan Turner
NationalityAmerican
StatusResigned
Appointed04 October 2005(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 February 2006)
RoleSecurities Counsel
Country of ResidenceUnited States
Correspondence Address651 St. Anne's Road
Marietta
Georgia 30064
Foreign
Director NameMarch Investment Fund Limited (Corporation)
Date of BirthMay 1947 (Born 77 years ago)
StatusResigned
Appointed09 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 13 June 1995)
Correspondence AddressTelegraphic House
36-39 Waterfront Quay Salford Quays
Manchester
Lancashire
M5 2XW
Director NamePolyhedron Holdings Plc (Corporation)
StatusResigned
Appointed13 June 1995(9 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 May 1999)
Correspondence AddressKettlebridge Road
Sheffield
S9 3BL

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
29 September 2016Restoration by order of the court (2 pages)
29 September 2016Restoration by order of the court (2 pages)
13 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2009Return of final meeting in a members' voluntary winding up (3 pages)
5 December 2008Liquidators statement of receipts and payments to 26 November 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
4 January 2008Registered office changed on 04/01/08 from: polyhedron holdings LIMITED kettlebridge road sheffield S9 3BL (1 page)
3 January 2008Appointment of a voluntary liquidator (1 page)
3 January 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2008Declaration of solvency (5 pages)
15 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 April 2007Return made up to 09/03/07; full list of members (2 pages)
10 April 2007Full accounts made up to 31 December 2005 (11 pages)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
6 March 2006Secretary resigned;director resigned (1 page)
6 March 2006New secretary appointed;new director appointed (2 pages)
13 December 2005Full accounts made up to 31 December 2004 (11 pages)
24 October 2005New secretary appointed;new director appointed (2 pages)
24 October 2005Secretary resigned;director resigned (1 page)
21 March 2005Return made up to 09/03/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (9 pages)
30 March 2004Return made up to 09/03/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 December 2002 (9 pages)
25 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
21 September 2003Secretary resigned;director resigned (1 page)
21 September 2003Director resigned (1 page)
21 September 2003New secretary appointed;new director appointed (2 pages)
9 July 2003Company name changed record bulldog tools LIMITED\certificate issued on 09/07/03 (2 pages)
10 April 2003Return made up to 09/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(7 pages)
28 February 2003Declaration of satisfaction of mortgage/charge (1 page)
2 December 2002Full accounts made up to 31 December 2001 (9 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002New secretary appointed (2 pages)
6 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
13 May 2002New director appointed (3 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (3 pages)
13 May 2002New secretary appointed (2 pages)
21 March 2002Return made up to 09/03/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (14 pages)
4 April 2000Return made up to 09/03/00; full list of members (6 pages)
15 December 1999Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (15 pages)
18 June 1999Director resigned (1 page)
8 April 1999Return made up to 09/03/99; full list of members (7 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
8 January 1999New director appointed (3 pages)
31 October 1998Full accounts made up to 31 December 1997 (18 pages)
13 October 1998Director resigned (1 page)
4 April 1997Return made up to 09/03/97; no change of members (5 pages)
4 April 1997Full accounts made up to 31 December 1996 (18 pages)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (3 pages)
30 July 1996Full accounts made up to 31 December 1995 (20 pages)
13 June 1996Registered office changed on 13/06/96 from: clarington forge darlington street east wigan lancashire WN1 3DD (1 page)
13 June 1996Director resigned (1 page)
14 April 1996Return made up to 09/03/96; full list of members (8 pages)
24 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
18 December 1995Memorandum and Articles of Association (24 pages)
14 December 1995Company name changed bulldog tools LIMITED\certificate issued on 15/12/95 (4 pages)
22 June 1995Full group accounts made up to 1 October 1994 (22 pages)
19 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 June 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Auditor's resignation (2 pages)
16 March 1995Return made up to 09/03/95; change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(8 pages)
15 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
27 January 1994Declaration of satisfaction of mortgage/charge (1 page)
1 July 1986Company name changed looktrail LIMITED\certificate issued on 01/07/86 (2 pages)
2 June 1986Particulars of mortgage/charge (3 pages)
5 May 1986Incorporation (17 pages)
5 May 1986Incorporation (17 pages)