Company NameRobertson Holdings (UK) Limited
DirectorsJean May Hill and David Hill
Company StatusDissolved
Company Number03235127
CategoryPrivate Limited Company
Incorporation Date7 August 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJean May Hill
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2000(3 years, 8 months after company formation)
Appointment Duration24 years
RoleShipping Clerk
Correspondence Address52 Moore Avenue
Tilbury
Essex
RM18 8DP
Secretary NameJean May Hill
NationalityBritish
StatusCurrent
Appointed20 April 2000(3 years, 8 months after company formation)
Appointment Duration24 years
RoleShipping Clerk
Correspondence Address52 Moore Avenue
Tilbury
Essex
RM18 8DP
Director NameDavid Hill
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2000(4 years, 1 month after company formation)
Appointment Duration23 years, 8 months
RoleShipping Office Manager
Correspondence Address21 Beechcroft Avenue
Linford
Essex
SS17 0RE
Director NameCarolyn Marlin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleSecretary
Correspondence Address28 Lower Swaines
Epping
Essex
CM16 5ES
Director NameDavid Robertson Marlin
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Lower Swaines
Epping
Essex
CM16 5ES
Secretary NameDavid Robertson Marlin
NationalityBritish
StatusResigned
Appointed07 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address28 Lower Swaines
Epping
Essex
CM16 5ES
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2004Dissolved (1 page)
16 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
8 September 2004Liquidators statement of receipts and payments (5 pages)
10 March 2004Liquidators statement of receipts and payments (5 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o southwell tyrrell & co 9 newbury street london EC1A 7HU (1 page)
6 March 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2003Appointment of a voluntary liquidator (1 page)
6 March 2003Declaration of solvency (3 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
31 October 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
26 September 2000New director appointed (2 pages)
26 September 2000Return made up to 07/08/00; full list of members (7 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
23 May 2000Director resigned (1 page)
9 March 2000Return made up to 07/08/99; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
21 November 1999Full accounts made up to 31 December 1998 (8 pages)
23 September 1998Full accounts made up to 31 December 1997 (7 pages)
22 September 1998Return made up to 07/08/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (8 pages)
3 October 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
29 August 1996Secretary resigned (2 pages)
29 August 1996New director appointed (1 page)
29 August 1996Director resigned (2 pages)
29 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Incorporation (20 pages)