Company NameRichards Butler Service Company
Company StatusDissolved
Company Number02821953
CategoryPrivate Unlimited Company
Incorporation Date21 May 1993(30 years, 10 months ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Roger John Parker
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 14 August 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCedar House
4 Orchard Rise
Richmond
Surrey
TW10 5BX
Director NameMr Paul Finlay Johnston
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2005(12 years, 3 months after company formation)
Appointment Duration1 year, 12 months (closed 14 August 2007)
RoleSolicitor Senior Partner
Country of ResidenceEngland
Correspondence Address68 Richmond Avenue
London
N1 0NA
Secretary NameRb Secretariat Limited (Corporation)
StatusClosed
Appointed21 May 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameFrancis James Donagh
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree Cottage
4 Lawn Road
Beckenham
Kent
BR3 1TP
Director NameTimothy John Archer
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Chimneys
Petches Bridge
Great Bardfield
Essex
CM7 4QN
Director NameMr Kenneth Graham Ollerton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 01 November 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Manor House
West Stafford
Dorchester
Dorset
DT2 8AQ
Director NameMr Christopher Francis Schulten
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1994(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRyecroft
Sheerwater Road
West Byfleet
Surrey
KT14 6AQ
Director NameJonathan Richard Pike
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 May 2003)
RoleSolicitor
Correspondence Address60 Warwick Road
Bishops Stortford
Hertfordshire
CM23 5NW
Director NameAndrew David Taylor
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(7 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 August 2005)
RoleSolicitor Senior Partner
Correspondence Address22 Acacia Grove
London
SE21 8ER
Director NameMr Stephen Nicholas Watson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2003(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 September 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Nimrod Close
St Albans
Hertfordshire
AL4 9XY

Location

Registered AddressBeaufort House, Tenth Floor
15 St. Botolph Street
London
EC3A 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2007First Gazette notice for voluntary strike-off (1 page)
20 March 2007Application for striking-off (1 page)
8 March 2007Total exemption full accounts made up to 30 April 2006 (5 pages)
1 June 2006Return made up to 21/05/06; full list of members (2 pages)
30 August 2005New director appointed (2 pages)
25 August 2005Full accounts made up to 30 April 2005 (6 pages)
18 August 2005Director resigned (1 page)
7 June 2005Return made up to 21/05/05; full list of members (3 pages)
2 November 2004Director resigned (1 page)
28 May 2004Return made up to 21/05/04; full list of members (7 pages)
31 May 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 May 2003New director appointed (2 pages)
1 June 2002Return made up to 21/05/02; full list of members (7 pages)
7 June 2001Return made up to 21/05/01; full list of members (7 pages)
26 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
22 December 2000Director resigned (1 page)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
22 December 2000Director resigned (1 page)
9 June 2000Return made up to 21/05/00; full list of members (7 pages)
11 June 1999Return made up to 21/05/99; full list of members (6 pages)
19 November 1998Director resigned (1 page)
19 November 1998New director appointed (2 pages)
1 June 1998Return made up to 21/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1997Return made up to 21/05/97; full list of members (5 pages)
17 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 June 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1995Return made up to 21/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)