Company NameRabco Industrial Inspection Limited
Company StatusDissolved
Company Number05139877
CategoryPrivate Limited Company
Incorporation Date27 May 2004(19 years, 11 months ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)
Previous NameWanders Limited

Business Activity

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

Directors

Director NameAndrew Stefanik
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameGary Russell Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Palmer Close
Horley
Surrey
RH6 8LG
Secretary NameAndrew Stefanik
NationalityBritish
StatusResigned
Appointed28 May 2004(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address4 Harvey Road
Guildford
Surrey
GU1 3SG
Director NameMr John Franklin Wood
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Oak Hill Drive
Edgbaston
Birmingham
West Midlands
B15 3UG
Director NameJohn Godfrey Smith
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameHon Angad Paul
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ambika House
9-11 Portland Place
London
W1N 3AZ
Secretary NameJohn Godfrey Smith
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChequerfield House
32 Showell Lane Lower Penn
Wolverhampton
West Midlands
WV4 4TT
Director NameMr Stephen Geoffrey Bailey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Secretary NameMr Stephen Geoffrey Bailey
NationalityBritish
StatusResigned
Appointed28 December 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Abbey Gardens
Great Haywood
Staffordshire
ST18 0RY
Director NameMr David Patrick Dancaster
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 November 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Kenilworth Avenue
London
SW19 7LN
Director NameMr Michael James Stilwell
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed25 March 2010(5 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 September 2012)
RoleCompany Director
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMatthew William Edward Hyland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(6 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCaparo House Popes Lane
Oldbury
West Midlands
B69 4PJ
Director NameMs Georgina Mason
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2015)
RoleTax And Financial Controller
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameMrs Claire Smith
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(10 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2015)
RoleDirector Of Finance Operations
Country of ResidenceEngland
Correspondence AddressCaparo House
103 Baker Street
London
W1U 6LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitematerial-measurements.co.uk

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Material Measurements LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Termination of appointment of David Patrick Dancaster as a director on 11 November 2016 (1 page)
15 November 2016Registered office address changed from Caparo House 103 Baker Street London W1U 6LN to C/O Amy Chismon 7 More London Riverside London SE1 2RT on 15 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
10 December 2015Termination of appointment of Claire Smith as a director on 3 December 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
19 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(4 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
8 April 2015Appointment of Mrs Claire Smith as a director on 17 February 2015 (2 pages)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
27 February 2015Termination of appointment of Georgina Mason as a director on 16 February 2015 (1 page)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
31 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(4 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
11 January 2013Termination of appointment of Matthew Hyland as a director (1 page)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
6 December 2012Appointment of Miss Georgina Mason as a director (2 pages)
10 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a director (1 page)
10 October 2012Termination of appointment of Michael Stilwell as a secretary (1 page)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
30 July 2010Statement of company's objects (2 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 14/07/2010
(38 pages)
30 July 2010Statement of company's objects (2 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
8 July 2010Appointment of Matthew William Edward Hyland as a director (3 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
26 April 2010Appointment of Mr Michael James Stilwell as a secretary (1 page)
26 April 2010Appointment of Mr Michael James Stilwell as a director (2 pages)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Bailey as a director (1 page)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Location of debenture register (1 page)
18 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 June 2009Location of debenture register (1 page)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 June 2008Return made up to 27/05/08; no change of members (7 pages)
19 June 2008Return made up to 27/05/08; no change of members (7 pages)
28 March 2008Director appointed david patrick dancaster (1 page)
28 March 2008Director appointed david patrick dancaster (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Secretary resigned;director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
7 January 2008New secretary appointed;new director appointed (1 page)
26 October 2007Director resigned (1 page)
26 October 2007Director resigned (1 page)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 June 2007Return made up to 27/05/07; no change of members (8 pages)
19 June 2007Return made up to 27/05/07; no change of members (8 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
3 February 2007Accounts for a dormant company made up to 30 March 2006 (2 pages)
14 June 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 June 2006Return made up to 27/05/06; full list of members
  • 363(287) ‐ Registered office changed on 14/06/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2006New director appointed (3 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
25 April 2006New director appointed (3 pages)
11 April 2006Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006Registered office changed on 11/04/06 from: inspection house 61 albert road north reigate surrey RH2 9RS (1 page)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006New secretary appointed;new director appointed (3 pages)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
11 April 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 March 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
14 March 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (1 page)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Secretary's particulars changed;director's particulars changed (1 page)
3 June 2005Return made up to 27/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
1 June 2005Ad 28/05/04--------- £ si 1@1=1 £ ic 1/2 (1 page)
24 March 2005Registered office changed on 24/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
24 March 2005Registered office changed on 24/03/05 from: 14-16 great portland street london W1W 8QW (1 page)
22 June 2004Company name changed wanders LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed wanders LIMITED\certificate issued on 22/06/04 (2 pages)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004Director resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004New secretary appointed;new director appointed (2 pages)
15 June 2004New director appointed (2 pages)
4 June 2004Registered office changed on 04/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
4 June 2004Registered office changed on 04/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
27 May 2004Incorporation (19 pages)
27 May 2004Incorporation (19 pages)