Company NameGeorge & Roberts (Rickmansworth) Limited
Company StatusDissolved
Company Number02855203
CategoryPrivate Limited Company
Incorporation Date21 September 1993(30 years, 7 months ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)

Business Activity

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

Directors

Director NameEmma Frances Barkes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Director NameGeorge William Neville Barkes
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Secretary NameEmma Frances Barkes
NationalityBritish
StatusClosed
Appointed21 September 1993(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressMagpie House
Honington
Shipston On Stour
Warwickshire
CV36 5AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed21 September 1993(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Return made up to 21/09/07; full list of members (2 pages)
23 November 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
7 November 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
10 October 2006Return made up to 21/09/06; full list of members (2 pages)
10 October 2006Director's particulars changed (1 page)
10 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
5 December 2005Return made up to 21/09/05; full list of members (2 pages)
25 February 2005Registered office changed on 25/02/05 from: citygate st james boulevard newcastle upon tyne NE1 4JE (1 page)
18 October 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
12 October 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
3 September 2004Registered office changed on 03/09/04 from: 16 bridgegate business park aylesbury buckinghamshire HP19 8XN (1 page)
2 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 September 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 July 2003Registered office changed on 17/07/03 from: 3 kempson close gatehouse industrial are aylesbury buckinghamshire HP19 8UL (1 page)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
1 October 2002Return made up to 21/09/02; full list of members (7 pages)
11 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
22 October 1999Return made up to 21/09/99; no change of members (4 pages)
9 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
30 July 1999Registered office changed on 30/07/99 from: 13 holywell row london EC2A 4JB (1 page)
2 October 1998Return made up to 21/09/98; no change of members (4 pages)
12 January 1998Accounts for a dormant company made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 21/09/97; full list of members (6 pages)
15 October 1996Return made up to 21/09/96; no change of members
  • 363(287) ‐ Registered office changed on 15/10/96
(4 pages)
13 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
15 September 1995Return made up to 21/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 June 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)