Company NameRobertson & Co (Corporate) Limited
Company StatusDissolved
Company Number06206860
CategoryPrivate Limited Company
Incorporation Date10 April 2007(16 years, 11 months ago)
Dissolution Date22 September 2015 (8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Adam Robertson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleInvestigate Consultant
Country of ResidenceEngland
Correspondence AddressPoachers
Norwood End Fyfield
Ongar
Essex
CM5 0RN
Director NameMr Ben Robertson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleInvestigative Consultant
Country of ResidenceEngland
Correspondence AddressPoachers
Norwood End, Fyfield
Ongar
Essex
CM5 0RN
Director NameMr Gavin Winston Frederick Anthony Robertson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleInvestigate Consultant
Country of ResidenceEngland
Correspondence AddressPoachers
Norwood End, Fyfield
Ongar
Essex
CM5 0RN
Director NameMrs Jennifer Robertson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleInvestigate Consultant
Country of ResidenceEngland
Correspondence AddressPoachers
Norwood End, Fyfield
Ongar
Essex
CM5 0RN
Secretary NameMrs Jennifer Robertson
NationalityBritish
StatusClosed
Appointed10 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers
Norwood End, Fyfield
Ongar
Essex
CM5 0RN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

100 at £1Robertson & Co (Investigations) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
27 May 2015Application to strike the company off the register (3 pages)
27 May 2015Application to strike the company off the register (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
9 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(7 pages)
12 February 2014Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 12 February 2014 (2 pages)
12 February 2014Registered office address changed from the Corner House, the Street Little Dunmow Essex CM6 3HS on 12 February 2014 (2 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Amended accounts made up to 30 April 2012 (5 pages)
11 October 2013Amended accounts made up to 30 April 2012 (5 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
21 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (15 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
10 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
14 June 2012Annual return made up to 10 April 2012 with a full list of shareholders (15 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
14 July 2011Annual return made up to 10 April 2011 with a full list of shareholders (15 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 September 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
6 July 2010Annual return made up to 10 April 2010 with a full list of shareholders (15 pages)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
29 September 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 10/04/09; full list of members (9 pages)
13 May 2009Return made up to 10/04/09; full list of members (9 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 September 2008Return made up to 10/04/08; full list of members (8 pages)
24 September 2008Return made up to 10/04/08; full list of members (8 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (2 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New director appointed (3 pages)
14 May 2007New secretary appointed;new director appointed (2 pages)
14 May 2007New director appointed (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007New director appointed (3 pages)
10 April 2007Incorporation (19 pages)
10 April 2007Incorporation (19 pages)