Company NameJohn D. Robertshaw & Company Limited
Company StatusDissolved
Company Number03143506
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date19 September 2006 (17 years, 6 months ago)
Previous NameDaleframe UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Douglas Robertshaw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 19 September 2006)
RoleChartered Surveyor
Correspondence Address4862 Northwood Place
West Vancouver
B.C.
V7s 3c4
Secretary NamePhilippa Mary Robertshaw
NationalityBritish
StatusClosed
Appointed13 February 1996(1 month, 1 week after company formation)
Appointment Duration10 years, 7 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address4862 Northwood Place
West Vancouver
B.C.
V7s 3c4
Secretary NameAndrew Trigg
NationalityBritish
StatusClosed
Appointed25 November 2004(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 19 September 2006)
RoleCompany Director
Correspondence Address4 Avenue Court
Avenue Road
Abergavenny
Monmouthshire
NP7 7DD
Wales
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressC/O James McCarthy
Sunnyside Green Lanes
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

19 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2006First Gazette notice for voluntary strike-off (1 page)
26 April 2006Application for striking-off (1 page)
1 February 2006Return made up to 04/01/06; full list of members (2 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Secretary's particulars changed (1 page)
14 September 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
29 January 2005Return made up to 04/01/05; full list of members
  • 363(287) ‐ Registered office changed on 29/01/05
(6 pages)
22 December 2004New secretary appointed (2 pages)
14 July 2004Total exemption full accounts made up to 31 January 2004 (6 pages)
14 January 2004Return made up to 04/01/04; full list of members (6 pages)
4 July 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
23 January 2003Return made up to 04/01/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/03
(6 pages)
31 October 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
11 January 2002Return made up to 04/01/02; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
19 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
23 February 2001Return made up to 04/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 October 2000Full accounts made up to 31 January 2000 (6 pages)
26 January 2000Return made up to 04/01/00; full list of members (6 pages)
10 November 1999Full accounts made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 04/01/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 January 1998 (7 pages)
18 February 1998Registered office changed on 18/02/98 from: 11 craven street london WC2N 5PB (1 page)
21 January 1998Return made up to 04/01/98; full list of members (6 pages)
24 October 1997Full accounts made up to 31 January 1997 (7 pages)
30 June 1997Ad 20/06/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1997Return made up to 04/01/97; full list of members (6 pages)
1 March 1996Secretary resigned;new secretary appointed (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Registered office changed on 01/03/96 from: alpha searches & formations LTD 2ND floor 83 clerkenwell road london EC1R 5AR (1 page)
20 February 1996Company name changed daleframe uk LIMITED\certificate issued on 21/02/96 (2 pages)
4 January 1996Incorporation (17 pages)