Company NameConrad Ritblat / Colliers Erdman Lewis Building Consultancy Limited
Company StatusDissolved
Company Number02980140
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)
Previous NameConrad Ritblat (Leeds) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Howard Goldsobel
NationalityBritish
StatusClosed
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Mark John Sample
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2001(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 19 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Benslow Lane
Hitchin
Hertfordshire
SG4 9RA
Director NameMichael John Buswell
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address22 Wynmore Avenue
Bramhope
Leeds
LS16 9DE
Director NameNigel Paul Flynn
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleValuer
Correspondence AddressNorfolk House
Burn Bridge Road
Harrogate
North Yorkshire
HG3 1PB
Director NameGareth Wilson Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Poplar Road
Merton Park
London
SW19 3JS
Director NameGary Kight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleChartered Surveyor
Correspondence Address20 Sandhill Crescent
Alwoodley
Leeds
LS17 8DZ
Director NameRodney David Pickard
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Close
Sandridge
St Albans
Hertfordshire
AL4 9EN
Director NameThomas Peter Tidy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleChartered Accountant
Correspondence Address35 Wyatt Drive
London
SW13 8AL
Director NameAndrew David Watt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleChartered Surveyor
Correspondence AddressBeck Lodge Thorpe Road
Mattersey Bawtry
Doncaster
South Yorkshire
DN10 5ED
Director NameWilliam Norman Avery
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 9 months after company formation)
Appointment Duration2 years (resigned 27 July 2000)
RoleCompany Director
Correspondence Address60 Icknield Close
Wendover
Aylesbury
Buckinghamshire
HP22 6HG
Director NameNigel John Blanchard
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address2 Woodland Avenue
Windsor
Berkshire
SL4 4AG
Director NameAndrew John Harnett
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address8 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameMr James Richard Horlick
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1998(3 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 June 2001)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence Address8 Greencroft Gardens
Enfield
Middlesex
EN1 3AS
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address9 Marylebone Lane
London
W1U 1HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2002First Gazette notice for voluntary strike-off (1 page)
8 May 2002Application for striking-off (1 page)
29 March 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 January 2002Registered office changed on 08/01/02 from: milner house 14 manchester square london W1U 3PP (1 page)
11 October 2001Return made up to 18/10/01; full list of members
  • 363(287) ‐ Registered office changed on 11/10/01
(6 pages)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001New director appointed (3 pages)
29 June 2001Director resigned (1 page)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
18 September 2000Director resigned (1 page)
4 April 2000Accounts for a dormant company made up to 31 May 1999 (2 pages)
18 October 1999Return made up to 18/10/99; full list of members
  • 363(287) ‐ Registered office changed on 18/10/99
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 December 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
11 November 1998Return made up to 18/10/98; full list of members (11 pages)
3 September 1998Company name changed conrad ritblat (leeds) LIMITED\certificate issued on 04/09/98 (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
27 August 1998New director appointed (2 pages)
27 August 1998Director resigned (1 page)
27 August 1998Director resigned (1 page)
6 January 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
28 October 1997Return made up to 18/10/97; full list of members (9 pages)
8 June 1997Director resigned (1 page)
18 March 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
26 February 1997Director's particulars changed (1 page)
3 November 1996Return made up to 18/10/96; full list of members (10 pages)
3 April 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
3 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Return made up to 18/10/95; full list of members (10 pages)