Company NameRoyal Bank Business Services Limited
Company StatusDissolved
Company Number02028356
CategoryPrivate Limited Company
Incorporation Date16 June 1986(37 years, 10 months ago)
Dissolution Date8 February 2005 (19 years, 2 months ago)
Previous NameRBS Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2000(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 08 February 2005)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMs Angela Mary Cunningham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleAsst Co Secretary
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameRichard James Hopkins
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleBank Official
Correspondence Address27 Temple Avenue
Shirley
Croydon
CR0 8QE
Secretary NameMiss Carolyn Jean Whittaker
StatusClosed
Appointed20 April 2004(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (closed 08 February 2005)
RoleCompany Director
Correspondence Address6 Whitewood Cottages
Whitewood Lane
South Godstone
Surrey
RH9 8JR
Director NameMr Neil Joseph Bradley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(18 years after company formation)
Appointment Duration7 months, 4 weeks (closed 08 February 2005)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressNeidpath
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NP
Director NameNeil Dennis Beckingham
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 December 2000)
RoleFinance Director
Correspondence Address11 The Clares
Caterham
Surrey
CR3 6RW
Director NameAlec Peerless McLeod Bradley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 April 2000)
RoleOperations Director
Correspondence Address10 Cranedown
Lewes
East Sussex
BN7 3NA
Director NameJohn Butterworth
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1996)
RoleManaging Director
Correspondence AddressChalcroft
Whitemans Green
Cuckfield
West Sussex
RH17 5DB
Director NameIan Maclaren Sutherland
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration8 months (resigned 01 October 1993)
RoleBank Official
Correspondence AddressLittledean
6 Squirrels Chase
Prestbury
Cheshire
SK10 4YG
Director NameJohn Knox
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 1993)
RoleCompany Director
Correspondence Address51 Milton Crescent
Edinburgh
EH15 3PQ
Scotland
Secretary NameJohn Albert Lea
NationalityBritish
StatusResigned
Appointed01 February 1993(6 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 April 2004)
RoleCompany Director
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameMr Martin John Morrin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed15 October 1993(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2000)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Chaseley Drive
Sanderstead
Surrey
CR2 0DN
Director NameJames Michael Kelly
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 July 1997)
RoleBank Official
Correspondence Address16a Inverleith Row
Edinburgh
EH3 5LS
Scotland
Director NameDavid Robertson Shepherd Rankin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1996(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 August 1997)
RoleAccountant
Correspondence Address24b Douglas Crescent
Edinburgh
EH12 5BA
Scotland
Director NameMr Alan Peter Dickinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(10 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 October 1999)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressBrock's Ghyll Best Beech Hill
Wadhurst
East Sussex
TN5 6JR
Director NameRoss William McFarlane
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2001)
RoleSales Director
Correspondence Address58 Charlock Way
Southwater
Horsham
West Sussex
RH13 7GZ
Director NameAlexander Arthur George Rankin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1997(11 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 January 2001)
RoleOperations Director
Correspondence AddressOak House
3 Washington Close
Cheadle Hulme
Cheshire
SK8 6JL
Director NameCamilla Jane Hughes-Hunt
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1999(13 years, 3 months after company formation)
Appointment Duration11 months (resigned 23 August 2000)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Evendons Lane
Wokingham
Berkshire
RG41 4AG
Director NameIain Arthur Houston
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(13 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 April 2000)
RoleBank Official
Correspondence AddressMaple End 10 Hollydell
Hertford
Hertfordshire
SG13 8BE
Director NameMr Peter Richard Allen
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 January 2001)
RoleBank Official
Country of ResidenceEngland
Correspondence Address38 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameJohn Anthony Smith
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2000(13 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 January 2001)
RoleBank Official
Correspondence Address21 The Stewarts
Bishops Stortford
Hertfordshire
CM23 2NT
Director NameMr John Thornton
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(13 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOakwell Lodge Pennymead Rise
East Horsley
Surrey
KT24 5AL
Director NameMr Stuart Antony Holloway
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 11 June 2004)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Potters Close
Ashford
Kent
TN25 4PX
Director NameJohn Albert Lea
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address2 Heathgate
Wickham Bishops
Essex
CM8 3NZ
Director NameAntoinette Una Moriarty
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2002(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2004)
RoleBank Official
Correspondence Address555 Rayners Lane
Pinner
Middlesex
HA5 5HP

Location

Registered AddressWaterhouse Square
138-142 Holborn
London
EC1N 2TH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2004First Gazette notice for voluntary strike-off (1 page)
24 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Application for striking-off (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004Director resigned (1 page)
10 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
15 March 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
3 October 2003Return made up to 01/09/03; full list of members (6 pages)
15 April 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
27 September 2002Return made up to 01/09/02; no change of members (5 pages)
14 June 2002Full accounts made up to 31 December 2001 (10 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 October 2001Full accounts made up to 31 December 2000 (11 pages)
14 September 2001Return made up to 01/09/01; full list of members (5 pages)
6 March 2001Return made up to 01/02/01; full list of members (5 pages)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
30 January 2001Director resigned (1 page)
12 December 2000Director resigned (1 page)
16 November 2000New director appointed (2 pages)
24 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
6 September 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New director appointed (2 pages)
16 June 2000Director resigned (1 page)
25 May 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
11 May 2000Director resigned (1 page)
3 May 2000New director appointed (2 pages)
12 April 2000Auditor's resignation (4 pages)
10 March 2000New director appointed (2 pages)
16 February 2000Return made up to 01/02/00; no change of members (8 pages)
6 January 2000Full accounts made up to 30 September 1999 (11 pages)
9 December 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
10 February 1999Return made up to 01/02/99; no change of members (7 pages)
11 December 1998Full accounts made up to 30 September 1998 (11 pages)
6 October 1998Auditor's resignation (1 page)
13 August 1998Change of auditor (1 page)
9 February 1998Return made up to 01/02/98; full list of members (7 pages)
6 February 1998Director's particulars changed (1 page)
29 December 1997Full accounts made up to 30 September 1997 (12 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
7 February 1997Return made up to 01/02/97; change of members (8 pages)
28 January 1997Company name changed rbs business services LIMITED\certificate issued on 29/01/97 (2 pages)
25 January 1997Memorandum and Articles of Association (14 pages)
14 January 1997Director's particulars changed (1 page)
23 December 1996Full accounts made up to 30 September 1996 (11 pages)
8 November 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
4 July 1996Director resigned (1 page)
23 May 1996Registered office changed on 23/05/96 from: 67 lombard street london EC3P 3DL (1 page)
4 March 1996Return made up to 01/02/96; no change of members (6 pages)
28 December 1995Full accounts made up to 30 September 1995 (11 pages)
24 March 1995Location of register of directors' interests (1 page)
24 March 1995Location of debenture register (2 pages)
24 March 1995Location of register of members (non legible) (1 page)