Ilkley Road
Otley
Yorkshire
LS21 3PE
Secretary Name | Kathleen Annette Crossan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 2007(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 04 August 2009) |
Role | Legal P A |
Correspondence Address | 10 Wilshaw House Deptford Church Street, Deptford London SE8 4SF |
Director Name | Mr Adrian James Hayward |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 September 2007(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 04 August 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 7 Devoil Close Guildford Surrey GU4 7FG |
Director Name | John Walter Wood |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | Bonaventure Hawksdown Walmer Deal Kent CT14 7PJ |
Director Name | Nigel John Tatham |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 March 1991) |
Role | Shipping Executive |
Correspondence Address | Older House Redford Midhurst West Sussex GU29 0QF |
Director Name | Michael John Louis Stracey |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Kenton Lodge Kenton Debenham Stowmarket Suffolk IP14 6JT |
Director Name | Simon Michael Cross Sherwood |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2000) |
Role | Management Consultant |
Correspondence Address | 6 Glebe Place London SW3 5LB |
Director Name | James Blair Sherwood |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 The Boltons London SW10 9SU |
Director Name | Daniel John O'Sullivan |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2003) |
Role | Chartered Accountant |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Secretary Name | Daniel John O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(1 year, 4 months after company formation) |
Appointment Duration | 12 years (resigned 01 April 2003) |
Role | Company Director |
Correspondence Address | Two Hoots Yester Park Chislehurst Kent BR7 5DG |
Director Name | William Paul Rann |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 year, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2006) |
Role | Chartered Surveyor |
Correspondence Address | 45 Dove Park Chorleywood Rickmansworth Hertfordshire WD3 5NY |
Director Name | Mr Michael Patrick Aiken |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1991(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1993) |
Role | Shipping |
Country of Residence | England |
Correspondence Address | Horns Lodge Bottle House Lane South Park Penshurst Kent TN11 8ET |
Director Name | David Gillies Benson |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(4 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | Ducks Farm Eastcott Devizes Wiltshire SN10 4PJ |
Secretary Name | Jonathan David Salter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackbrook Lane Bickley Kent BR2 8AU |
Secretary Name | Mr Philip Alan Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tremoren St Kew Bodmin Cornwall PL30 3HA |
Director Name | Paul Andrew Clark |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Villa Marina 12 Sea Front Road Skegness Lincolnshire PE25 3BQ |
Director Name | Nicholas George Norman Wagstaff |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(16 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 17 August 2006) |
Role | Chartered Surveyor/Estates Man |
Country of Residence | England |
Correspondence Address | 34 Garth Road Sevenoaks Kent TN13 1RU |
Registered Address | Mercer & Hole International Press Centre 76 Shoe Lane London EC4A 3JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 June |
4 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2008 | Statement of affairs with form 4.19 (6 pages) |
28 November 2008 | Resolutions
|
28 November 2008 | Appointment of a voluntary liquidator (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from sea containers house 20 upper ground london SE1 9PF (1 page) |
24 July 2008 | Accounting reference date shortened from 29/06/2008 to 28/06/2008 (1 page) |
25 April 2008 | Accounting reference date shortened from 30/06/2007 to 29/06/2007 (1 page) |
1 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 October 2007 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
3 September 2007 | New director appointed (1 page) |
31 August 2007 | Director resigned (1 page) |
18 July 2007 | Full accounts made up to 31 December 2005 (14 pages) |
21 June 2007 | New secretary appointed (1 page) |
19 June 2007 | Secretary resigned (1 page) |
13 June 2007 | New director appointed (1 page) |
17 October 2006 | Full accounts made up to 31 December 2004 (13 pages) |
18 August 2006 | Director resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (1 page) |
6 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
28 February 2006 | New director appointed (1 page) |
14 July 2005 | New secretary appointed (1 page) |
14 July 2005 | Secretary resigned (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
26 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
3 October 2003 | Full accounts made up to 31 December 2002 (9 pages) |
11 June 2003 | Resolutions
|
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
7 May 2003 | New secretary appointed (2 pages) |
7 May 2003 | Secretary resigned;director resigned (1 page) |
4 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
10 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (9 pages) |
18 May 2001 | Return made up to 31/03/01; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 October 2000 | Director resigned (1 page) |
25 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
18 February 2000 | Director's particulars changed (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
26 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
9 November 1998 | Particulars of mortgage/charge (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (8 pages) |
23 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
14 November 1997 | Particulars of mortgage/charge (10 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
19 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 August 1997 | Director resigned (1 page) |
28 April 1997 | Return made up to 31/03/97; full list of members (8 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (8 pages) |
25 April 1996 | Return made up to 31/03/96; no change of members (6 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 July 1995 | Particulars of mortgage/charge (12 pages) |
5 April 1995 | Return made up to 31/03/95; no change of members (6 pages) |
24 November 1994 | Particulars of mortgage/charge (9 pages) |
21 December 1990 | Particulars of mortgage/charge (7 pages) |
17 July 1990 | Memorandum and Articles of Association (9 pages) |
5 March 1990 | Resolutions
|
1 March 1990 | Company name changed rbco 33 LIMITED\certificate issued on 02/03/90 (2 pages) |