Company NameRobson Salustro McGladrey Limited
Company StatusDissolved
Company Number02797637
CategoryPrivate Limited Company
Incorporation Date9 March 1993(31 years, 1 month ago)
Dissolution Date21 June 2016 (7 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael James Biles
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameDavid Anthony Stuart Maxwell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NamePaul Stephen Prior
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2008(15 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 21 June 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Secretary NamePaul Stephen Prior
NationalityBritish
StatusClosed
Appointed31 March 2013(20 years after company formation)
Appointment Duration3 years, 2 months (closed 21 June 2016)
RoleCompany Director
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameHugh Graham Cazalet Aldous
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8b Portman Mansions
Porter Street
London
W1U 6DE
Director NameMr Frank Albert Attwood
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodside Road
New Malden
Surrey
KT3 3AW
Secretary NameJune Philippa Addison
NationalityBritish
StatusResigned
Appointed09 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrant Thornton House Melton Street
London
NW1 2EP
Director NameMr Christopher Connor
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(5 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Dales Drive
Tranmere Park
Guiseley
West Yorkshire
LS20 8HR

Location

Registered AddressGrant Thornton House
Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Clearr LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 April 2013Appointment of Paul Stephen Prior as a secretary (3 pages)
16 April 2013Appointment of Paul Stephen Prior as a secretary (3 pages)
11 April 2013Termination of appointment of June Addison as a secretary (2 pages)
11 April 2013Termination of appointment of June Addison as a secretary (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 January 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
9 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages)
19 March 2010Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael James Biles on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Paul Stephen Prior on 1 October 2009 (2 pages)
19 March 2010Director's details changed for David Anthony Stuart Maxwell on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Michael James Biles on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Michael James Biles on 1 October 2009 (2 pages)
18 March 2010Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page)
18 March 2010Secretary's details changed for June Philippa Addison on 1 October 2009 (1 page)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 09/03/09; full list of members (4 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from 30 finsbury square london EC2P 2YU (1 page)
18 March 2009Location of register of members (1 page)
18 March 2009Return made up to 09/03/09; full list of members (4 pages)
18 March 2009Registered office changed on 18/03/2009 from 30 finsbury square london EC2P 2YU (1 page)
18 March 2009Location of debenture register (1 page)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
9 March 2009Accounts for a dormant company made up to 30 April 2008 (3 pages)
6 August 2008Director appointed paul stephen prior (3 pages)
6 August 2008Director appointed michael james biles (2 pages)
6 August 2008Director appointed david anthony stuart maxwell (3 pages)
6 August 2008Director appointed paul stephen prior (3 pages)
6 August 2008Director appointed michael james biles (2 pages)
6 August 2008Director appointed david anthony stuart maxwell (3 pages)
25 July 2008Appointment terminated director frank attwood (1 page)
25 July 2008Appointment terminated director christopher connor (1 page)
25 July 2008Appointment terminated director christopher connor (1 page)
25 July 2008Appointment terminated director frank attwood (1 page)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
29 January 2008Accounts for a dormant company made up to 30 April 2007 (3 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
23 April 2007Return made up to 09/03/07; full list of members (7 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2005 (3 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
10 August 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
9 May 2006Registered office changed on 09/05/06 from: 2/4 cayton street london EC1V 9EH (1 page)
9 May 2006Registered office changed on 09/05/06 from: 2/4 cayton street london EC1V 9EH (1 page)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
29 March 2006Return made up to 09/03/06; full list of members (7 pages)
1 April 2005Return made up to 09/03/05; full list of members (7 pages)
1 April 2005Return made up to 09/03/05; full list of members (7 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (3 pages)
28 April 2004Return made up to 09/03/04; full list of members (7 pages)
28 April 2004Return made up to 09/03/04; full list of members (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (3 pages)
17 March 2003Return made up to 09/03/03; full list of members (7 pages)
17 March 2003Return made up to 09/03/03; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (3 pages)
21 March 2002Return made up to 09/03/02; full list of members (5 pages)
21 March 2002Return made up to 09/03/02; full list of members (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
1 March 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
27 March 2001Return made up to 09/03/01; full list of members (5 pages)
27 March 2001Return made up to 09/03/01; full list of members (5 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
20 February 2001Accounts for a dormant company made up to 30 April 2000 (3 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
17 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
16 March 2000Return made up to 09/03/00; full list of members (9 pages)
16 March 2000Return made up to 09/03/00; full list of members (9 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
18 February 2000Accounts for a dormant company made up to 30 April 1999 (3 pages)
16 March 1999Return made up to 09/03/99; full list of members (7 pages)
16 March 1999Return made up to 09/03/99; full list of members (7 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
8 February 1999New director appointed (3 pages)
20 April 1998Return made up to 09/03/98; full list of members (6 pages)
20 April 1998Return made up to 09/03/98; full list of members (6 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (3 pages)
24 March 1997Return made up to 09/03/97; full list of members (6 pages)
24 March 1997Return made up to 09/03/97; full list of members (6 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
3 March 1997Accounts for a dormant company made up to 30 April 1996 (3 pages)
19 March 1996Return made up to 09/03/96; full list of members (6 pages)
19 March 1996Return made up to 09/03/96; full list of members (6 pages)
8 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
8 February 1996Accounts for a dormant company made up to 30 April 1995 (3 pages)
15 March 1995Return made up to 09/03/95; no change of members (10 pages)
15 March 1995Return made up to 09/03/95; no change of members (10 pages)