Sanderstead
Surrey
CR2 9PA
Director Name | Mr Mark Alexander Hesketh |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 December 2006(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 13 May 2008) |
Role | Divisional Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Drylaw Avenue Blackhall Edinburgh EH4 2DD Scotland |
Director Name | Lyndon Morgan Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 November 1997) |
Role | Company Director |
Correspondence Address | 5 Dene Close Chipstead Surrey CR5 3NW |
Director Name | Iain Samuel Robertson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1994(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 May 1999) |
Role | Banker |
Correspondence Address | Northlands 22 Sandpit Lane St Albans Hertfordshire AL1 4HL |
Director Name | Peter John Wood |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Farview Eyhurst Spur Kingswood Surrey KT20 6NS |
Director Name | Robert Speirs |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 7 months (resigned 12 February 2002) |
Role | Finance Director |
Correspondence Address | 17 Kings Crescent Helensburgh Dunbartonshire G84 7RB Scotland |
Director Name | Michael Patrick Flaherty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Company Director |
Correspondence Address | Flat 5 Crescent Court East Mount Road Shanklin Isle Of Wight PO37 6DS |
Director Name | Mr Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jenny Croft 12 The Balk Walton Wakefield West Yorkshire WF2 6JU |
Secretary Name | Paul Eugene Bartlett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 April 1997) |
Role | Chartered Secretary |
Correspondence Address | Flat 3 Stable Mews Hillside Road St Albans Hertfordshire AL1 3QR |
Secretary Name | Susan Patricia Bradbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 March 1999) |
Role | Company Director |
Correspondence Address | Shaw Clough Pinfold Lane Scammonden Huddersfield West Yorkshire HD3 3FR |
Director Name | Francis Xavier Kirwan |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 1999) |
Role | Executive |
Correspondence Address | Gateside House Hill Road Gullane East Lothian EH31 2BE Scotland |
Director Name | Ian Hugh Chippendale |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 08 November 2006) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 610 8 Dean Ryle Street London SW1P 4DA |
Director Name | Michael Patrick Flaherty |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 18 July 2000) |
Role | Company Director |
Correspondence Address | Flat 5 Crescent Court East Mount Road Shanklin Isle Of Wight PO37 6DS |
Director Name | Lyndon Morgan Thomas |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 07 August 2003) |
Role | Company Director |
Correspondence Address | 4 Foxearth Road Selsdon South Croydon Surrey CR2 8ED |
Secretary Name | Peter Jeremy Atkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1999(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | 52 Kingswood Road Tadworth Surrey KT20 5EQ |
Director Name | Mrs Susan Patricia Bradbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Causeway Foot Rochdale Road Pole Moor Outlane Huddersfield West Yorkshire HD3 3FQ |
Director Name | Richard David Houghton |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2004(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Ridgewood Woodhurst Lane Oxted Surrey RH8 9HD |
Director Name | Rb Directors One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Rb Directors Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | C/O Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£4,328,000 |
Current Liabilities | £68,274,000 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 February 2008 | Liquidators statement of receipts and payments (6 pages) |
9 January 2008 | Liquidators statement of receipts and payments (6 pages) |
16 November 2007 | Liquidators statement of receipts and payments (5 pages) |
15 November 2007 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page) |
12 November 2007 | Appointment of a voluntary liquidator (1 page) |
12 November 2007 | Res re. Appt. Of liquidator (1 page) |
14 April 2007 | Director resigned (1 page) |
8 January 2007 | Res re specie (1 page) |
8 January 2007 | Resolutions
|
8 January 2007 | Declaration of solvency (2 pages) |
8 January 2007 | Appointment of a voluntary liquidator (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 3 edridge road croydon surrey CR9 1AG (1 page) |
13 December 2006 | New director appointed (1 page) |
12 December 2006 | Director resigned (1 page) |
30 August 2006 | Return made up to 01/08/06; full list of members (5 pages) |
10 May 2006 | Secretary resigned (1 page) |
31 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
29 November 2005 | Resolutions
|
7 September 2005 | Return made up to 01/08/05; full list of members (6 pages) |
3 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
18 June 2005 | New secretary appointed (2 pages) |
13 May 2005 | Director's particulars changed (1 page) |
28 January 2005 | Return made up to 31/12/04; full list of members (5 pages) |
21 January 2005 | New director appointed (2 pages) |
17 December 2004 | Director resigned (1 page) |
22 November 2004 | Location of register of members (1 page) |
8 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 September 2003 | Director resigned (1 page) |
10 July 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
28 January 2003 | Director's particulars changed (1 page) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
28 May 2002 | Director's particulars changed (1 page) |
6 March 2002 | New director appointed (2 pages) |
26 February 2002 | Director resigned (1 page) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 June 2001 | Return made up to 10/06/01; full list of members (8 pages) |
16 January 2001 | Director's particulars changed (1 page) |
8 September 2000 | Director's particulars changed (1 page) |
28 July 2000 | Director resigned (1 page) |
7 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
22 June 2000 | Director's particulars changed (1 page) |
5 May 2000 | Auditor's resignation (1 page) |
25 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
12 October 1999 | Registered office changed on 12/10/99 from: privilege wharf neville street leeds west yorkshire LS1 4AZ (1 page) |
22 June 1999 | Return made up to 10/06/99; full list of members (13 pages) |
25 May 1999 | Director resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | New secretary appointed (2 pages) |
31 March 1999 | Full group accounts made up to 30 September 1998 (27 pages) |
22 March 1999 | £ nc 52500000/72500000 31/12/98 (1 page) |
22 March 1999 | Resolutions
|
5 March 1999 | Director resigned (1 page) |
16 December 1998 | Director's particulars changed (1 page) |
16 December 1998 | Director's particulars changed (1 page) |
27 October 1998 | Ad 30/09/98--------- £ si 5000000@1=5000000 £ ic 35000000/40000000 (2 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (3 pages) |
26 October 1998 | New director appointed (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
7 October 1998 | Auditor's resignation (1 page) |
22 June 1998 | Return made up to 10/06/98; full list of members
|
19 June 1998 | Registered office changed on 19/06/98 from: 42 the headrow leeds LS1 8HZ (1 page) |
8 May 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
12 January 1998 | Director resigned (1 page) |
15 October 1997 | Resolutions
|
15 October 1997 | Memorandum and Articles of Association (14 pages) |
15 October 1997 | Resolutions
|
15 October 1997 | Ad 29/09/97--------- £ si 5000000@1=5000000 £ ic 30000000/35000000 (2 pages) |
15 October 1997 | £ nc 30000000/52500000 29/09/97 (1 page) |
29 June 1997 | Return made up to 10/06/97; no change of members (9 pages) |
29 June 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
16 April 1997 | Secretary resigned (1 page) |
30 January 1997 | Secretary's particulars changed (1 page) |
11 July 1996 | Return made up to 10/06/96; full list of members (13 pages) |
31 March 1996 | Full group accounts made up to 30 September 1995 (22 pages) |
19 June 1995 | Return made up to 10/06/95; full list of members (30 pages) |
22 December 1994 | Statement of affairs (10 pages) |
22 December 1994 | Ad 27/06/94--------- £ si 2499998@1 (2 pages) |
12 October 1994 | Ad 27/06/94--------- £ si 2499998@1=2499998 £ ic 27500002/30000000 (2 pages) |
29 September 1994 | Ad 16/09/94--------- £ si 27500000@1=27500000 £ ic 2/27500002 (2 pages) |
22 July 1994 | Nc inc already adjusted 27/06/94 (1 page) |
22 July 1994 | Memorandum and Articles of Association (25 pages) |
22 July 1994 | Resolutions
|
20 June 1994 | Company name changed rbco 167 LIMITED\certificate issued on 20/06/94 (2 pages) |
10 June 1994 | Incorporation (12 pages) |