Company NameRisbart Limited
Company StatusDissolved
Company Number04459873
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Dissolution Date14 March 2006 (18 years, 1 month ago)

Business Activity

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

Directors

Secretary NameAnthony Neville Fry
NationalityBritish
StatusClosed
Appointed12 July 2002(1 month after company formation)
Appointment Duration3 years, 8 months (closed 14 March 2006)
RoleCompany Director
Correspondence Address2 Redwood Drive
Writtle
Chelmsford
Essex
CM1 3LY
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameGeoffrey Lloyd Rusby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2005)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBeam End
Duck Street, Wendens Ambo
Saffron Walden
Essex
CB11 4JU

Location

Registered AddressField Fisher Waterhouse
35 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 November 2005First Gazette notice for voluntary strike-off (1 page)
20 October 2005Application for striking-off (1 page)
18 October 2005Director resigned (1 page)
24 December 2004Return made up to 12/06/04; full list of members (5 pages)
11 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
11 August 2003Return made up to 12/06/03; full list of members (6 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 July 2002Director resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 16 saint john street london EC1M 4NT (1 page)
12 June 2002Incorporation (15 pages)