Company NameRobertshaw Intelligent Building Systems Limited
Company StatusDissolved
Company Number02340943
CategoryPrivate Limited Company
Incorporation Date30 January 1989(35 years, 3 months ago)
Dissolution Date12 July 2005 (18 years, 9 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(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 12 July 2005)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 12 July 2005)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Secretary NameInvensys Secretaries Limited (Corporation)
StatusClosed
Appointed25 November 1999(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 12 July 2005)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX
Director NameColin Peter Bonsey
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 July 1994)
RoleChartered Accountant
Correspondence Address114 Village Way
Ashford
Middlesex
TW15 2JU
Director NameMr Peter Cruttenden
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 24 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCobblers
Mill Lane
Steep
Hampshire
GU32 2DJ
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameEdwin Barrie Stephens
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleChairman & Chief Exe
Correspondence AddressWedgewood Dukes Covert
Bagshot
Surrey
GU19 5HU
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed11 October 1992(3 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 November 1999)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(5 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 January 2003)
RoleSolicitor
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(9 years, 11 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(10 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN

Location

Registered AddressPortland House
Stag 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-£3,145,060

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
10 March 2005Registered office changed on 10/03/05 from: invensys house carlisle place london SW1P 1BX (1 page)
16 February 2005Application for striking-off (1 page)
16 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 February 2005Nc inc already adjusted 10/02/05 (1 page)
16 February 2005Ad 10/02/05--------- £ si 3145060@1=3145060 £ ic 500000/3645060 (2 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
25 October 2004Return made up to 11/10/04; full list of members (5 pages)
3 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 November 2003Return made up to 11/10/03; full list of members (5 pages)
13 February 2003Director resigned (1 page)
27 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
31 October 2002Return made up to 11/10/02; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
27 October 2001Return made up to 11/10/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
22 December 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
8 November 2000Return made up to 11/10/00; full list of members (7 pages)
18 April 2000Accounts for a dormant company made up to 31 March 1999 (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)
19 January 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999New secretary appointed (2 pages)
24 December 1999Secretary resigned (1 page)
24 December 1999New director appointed (2 pages)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
4 November 1999Return made up to 11/10/99; full list of members (5 pages)
28 April 1999Registered office changed on 28/04/99 from: saxon house 2-4 victoria street windsor,berkshire SL4 1EN (1 page)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
1 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (7 pages)
17 November 1998Return made up to 11/10/98; full list of members (5 pages)
24 February 1998Auditor's resignation (1 page)
3 February 1998Full accounts made up to 31 March 1997 (9 pages)
3 November 1997Return made up to 11/10/97; full list of members (8 pages)
10 February 1997Full accounts made up to 31 March 1996 (7 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
14 November 1995Director resigned (2 pages)