Company NameRoberts & Spill Limited
Company StatusDissolved
Company Number04914833
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 7 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameWilliam James Hutchinson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleChartered Accountant
Correspondence Address3 Scot Grove
Pinner
Middlesex
HA5 4RT
Secretary NameJames Geoffrey Hutchinson
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleLegal Clerk
Correspondence Address3 Scot Grove
Pinner
Middlesex
HA5 4RT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address3 Scot Grove
Pinner
HA5 4RT
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£48,345
Gross Profit£4,345
Net Worth£26,930
Cash£3,846
Current Liabilities£10,366

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

12 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 January 2007Return made up to 29/09/06; full list of members (6 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
9 May 2006Return made up to 29/09/05; full list of members (6 pages)
1 June 2005Total exemption full accounts made up to 31 July 2004 (9 pages)
1 December 2004Return made up to 29/09/04; full list of members (6 pages)
14 November 2003New director appointed (2 pages)
14 November 2003Accounting reference date shortened from 30/09/04 to 31/07/04 (1 page)
14 November 2003New secretary appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Registered office changed on 05/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)