Company NameRobertson Taylor Insurance Brokers Esop Limited
Company StatusDissolved
Company Number04315902
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 6 months ago)
Dissolution Date7 May 2008 (16 years ago)
Previous NameInlaw Two Hundred And Twenty Eight Limited

Business Activity

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

Directors

Director NameMr Alexander Ian Robert France
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Thorpe Hall Avenue
Thorpe Bay
Southend On Sea
SS1 3AU
Director NameMr John Silcock
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration6 years, 3 months (closed 07 May 2008)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address47 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BX
Director NameMr Nigel Anthony Barton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2007(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
Priors Dean
Petersfield
Hampshire
GU32 1BS
Secretary NameMr Franz Josef Knoblauch
NationalityIrish
StatusClosed
Appointed29 August 2007(5 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 07 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Skyline Plaza
80 Commercial Road
London
E1 1NY
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed02 November 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1AY
Director NameMr Richard David Lewis Edwards
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ
Director NameWilliam Wardell Robertson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2007)
RoleInsurance Broker
Correspondence Address1 Tyrawley Road
London
SW6 4QG
Director NameRobert Alfred Taylor
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 29 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands The Hillside
Chelsfield
Kent
BR6 7SD
Secretary NameMr Richard David Lewis Edwards
NationalityBritish
StatusResigned
Appointed30 January 2002(2 months, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 29 September 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage 22 Epping Road
Toot Hill
Ongar
Essex
CM5 9SQ

Location

Registered Address33 Harbour Exchange Square
London
E14 9GG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
22 October 2007New director appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007New secretary appointed (2 pages)
2 October 2007Director resigned (1 page)
2 October 2007Secretary resigned;director resigned (1 page)
13 November 2006Return made up to 02/11/06; full list of members (8 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
23 December 2005Return made up to 02/11/05; full list of members (8 pages)
21 October 2005Full accounts made up to 31 December 2004 (11 pages)
30 November 2004Return made up to 02/11/04; full list of members (8 pages)
29 October 2004Full accounts made up to 31 December 2003 (11 pages)
22 December 2003Return made up to 02/11/03; full list of members (8 pages)
1 September 2003Full accounts made up to 31 December 2002 (11 pages)
20 December 2002Return made up to 02/11/02; full list of members (8 pages)
1 November 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
7 March 2002Memorandum and Articles of Association (15 pages)
22 February 2002Company name changed inlaw two hundred and twenty eig ht LIMITED\certificate issued on 22/02/02 (3 pages)
6 February 2002Secretary resigned;director resigned (1 page)
6 February 2002New secretary appointed;new director appointed (2 pages)
6 February 2002Director resigned (1 page)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
6 February 2002Registered office changed on 06/02/02 from: knollys house 11 byward street london EC3R 5EN (1 page)
6 February 2002New director appointed (2 pages)