Company NameSouthlands Road Consultants Limited
Company StatusDissolved
Company Number02108144
CategoryPrivate Limited Company
Incorporation Date9 March 1987(37 years, 1 month ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)
Previous NameNBJ (UK) Limited

Business Activity

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

Directors

Director NameKeith Hamilton Hazell Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration14 years, 11 months (closed 27 November 2007)
RoleInsurance Broker
Correspondence Address5 The Mews
Cobham Park
Cobham
Surrey
KT11 3LD
Secretary NameHilary Burrow
NationalityBritish
StatusClosed
Appointed04 November 2002(15 years, 8 months after company formation)
Appointment Duration5 years (closed 27 November 2007)
RoleCompany Director
Correspondence Address6 Pelham Terrace
Lewes
East Sussex
BN7 2DR
Director NameMr Neal Graham Henry Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(18 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 27 November 2007)
RoleCompany Director
Correspondence Address40 Firlands
Weybridge
Surrey
KT13 0HR
Director NameErik Trautmann
Date of BirthNovember 1931 (Born 92 years ago)
NationalityDanish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressBirchwood House 7 Icklingham Road
Cobham
Surrey
KT11 2NG
Director NamePaul William Tilley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressBriff Well
Little Lane
Upper Buckleberry Reading
Berkshire
RG7 6QX
Director NameMr Peter Charles Teuten
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1994)
RoleInsurance Broker
Correspondence Address142 Queensrown Road
London
SW8 3RR
Director NameJohn Patrick Satchwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address28 Worcester Avenue
Kings Hill
West Malling
Kent
ME19 4FL
Director NameLaurence Charles Nelson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address9 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameLaurence Charles Nelson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address9 Wickham Chase
West Wickham
Kent
BR4 0BD
Director NameRoy Graham Minter
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 July 1995)
RoleInsurance Broker
Correspondence AddressThe Barn
Bridgelands
Fernhurst
West Sussex
GU27 3JF
Director NameNeil Colin Meston
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address46 Crail Close
Wokingham
Berkshire
RG11 2PZ
Director NameSimon Francis Hilary Jones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleInsurance Broker
Correspondence Address10 Castle View Road
Weybridge
Surrey
KT13 9AB
Director NameNeal Graham Fox
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address18 Thistledene
Thames Ditton
Surrey
KT7 0YJ
Director NameMr John Michael Crisp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameMichael James Clifford Christopherson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 25 February 1993)
RoleUw Member Of Lloyds
Correspondence AddressLincoln Lodge
Horse Hills
Horley
Surrey
Rh6
Secretary NameMr John Michael Crisp
NationalityBritish
StatusResigned
Appointed29 December 1992(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 The Highway
Orpington
Kent
BR6 9DQ
Director NameNigel Thomas Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years after company formation)
Appointment Duration3 years (resigned 01 April 1996)
RoleCompany Director
Correspondence Address13 Geraldine Road
Wandsworth
London
SW18 2NR
Director NameChristopher Burnett Stevenson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Evelyn Gardens
Richmond
Surrey
TW9 2PL
Director NamePaul William Tilley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 July 1995)
RoleCompany Director
Correspondence AddressBriff Well
Little Lane
Upper Buckleberry Reading
Berkshire
RG7 6QX
Director NameEric Alan Lucas
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 July 1995)
RoleCompany Director
Correspondence Address158 Singlewell Road
Gravesend
Kent
DA11 7PX
Director NamePeter Graham Sweet
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodlands
Wokingham
Berkshire
RG41 4UY
Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 1996)
RoleIndependent Insurance Broker
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Director NamePaul William Fincham
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(8 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 July 1996)
RoleIndependent Insurance Broker
Correspondence Address6 Cedar Park
Whyteleafe Road
Caterham
Surrey
CR3 5DZ
Secretary NameMr Roger Ayton Hutchison
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 December 2001)
RoleCompany Director
Correspondence AddressAdair Cottage Haverhill Road
Castle Camps
Cambridge
Cambridgeshire
CB1 6TB
Secretary NameMraul Paul Davies
NationalityBritish
StatusResigned
Appointed20 December 2001(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 The Dunterns
Alnwick
Northumberland
NE66 1AN

Location

Registered AddressNbj House
2,Southlands Road
Bromley
Kent
BR2 9QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 August 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Return made up to 29/12/06; full list of members (5 pages)
19 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
31 January 2006Return made up to 29/12/05; full list of members (5 pages)
21 December 2005Full accounts made up to 30 June 2005 (10 pages)
11 November 2005New director appointed (2 pages)
14 January 2005Return made up to 29/12/04; full list of members (5 pages)
2 December 2004Full accounts made up to 30 June 2004 (11 pages)
27 July 2004Secretary's particulars changed (1 page)
20 July 2004Auditor's resignation (1 page)
27 May 2004Director's particulars changed (1 page)
7 May 2004Director resigned (1 page)
4 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 April 2004Full accounts made up to 30 June 2003 (9 pages)
27 January 2004Return made up to 29/12/03; full list of members (5 pages)
8 January 2004Auditor's resignation (1 page)
29 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
20 November 2002Secretary resigned (2 pages)
20 November 2002New secretary appointed (1 page)
4 February 2002New director appointed (2 pages)
4 February 2002New secretary appointed (2 pages)
4 February 2002Return made up to 29/12/01; full list of members (5 pages)
4 February 2002Secretary resigned (1 page)
8 January 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
2 May 2001Full accounts made up to 30 June 2000 (7 pages)
15 January 2001Return made up to 29/12/00; full list of members (5 pages)
18 February 2000Full accounts made up to 30 June 1999 (12 pages)
28 January 2000Return made up to 29/12/99; no change of members (4 pages)
18 January 1999Full accounts made up to 30 June 1998 (12 pages)
7 January 1999Return made up to 29/12/98; no change of members (5 pages)
16 February 1998Full accounts made up to 30 June 1997 (14 pages)
12 January 1998Return made up to 29/12/97; full list of members (6 pages)
27 February 1997Company name changed nbj (uk) LIMITED\certificate issued on 28/02/97 (2 pages)
26 January 1997Return made up to 29/12/96; full list of members (6 pages)
22 January 1997Full accounts made up to 30 June 1996 (13 pages)
1 October 1996Director resigned (2 pages)
1 October 1996New secretary appointed (1 page)
1 October 1996Secretary resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
12 April 1996Company name changed norman butcher and jones LIMITED\certificate issued on 15/04/96 (2 pages)
11 March 1996Full accounts made up to 30 June 1995 (14 pages)
25 February 1996Director resigned (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996New director appointed (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
25 February 1996Director resigned (2 pages)
21 April 1995Full accounts made up to 30 June 1994 (1 page)