Company NameNEIL Robertson Specialist Software Limited
Company StatusDissolved
Company Number03586580
CategoryPrivate Limited Company
Incorporation Date24 June 1998(25 years, 10 months ago)
Dissolution Date30 November 2004 (19 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Alistair Robertson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleComputer Programer
Correspondence Address4 Fitzalan Mews
Arundel
West Sussex
BN18 9LF
Secretary NameJennifer Mary Robertson
NationalityBritish
StatusClosed
Appointed24 June 1998(same day as company formation)
RoleClerk
Correspondence Address83 Maltravers Street
Arundel
West Sussex
BN18 9BQ
Director NameMatthew Gibbons
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 Arcade Road
Littlehampton
West Sussex
BN17 5AP
Secretary NameMatthew Gibbons
NationalityBritish
StatusClosed
Appointed26 March 2003(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 30 November 2004)
RoleCompany Director
Correspondence Address3 Arcade Road
Littlehampton
West Sussex
BN17 5AP
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed24 June 1998(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House
Century Park Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£5,367
Gross Profit£4,593
Net Worth£23,475
Cash£6,765
Current Liabilities£1,228

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2004First Gazette notice for compulsory strike-off (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
30 December 2003Strike-off action suspended (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
30 April 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
14 August 2001Return made up to 24/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/08/01
(6 pages)
29 March 2001Full accounts made up to 30 June 2000 (11 pages)
11 September 2000Return made up to 24/06/00; full list of members (6 pages)
4 November 1999Full accounts made up to 30 June 1999 (12 pages)
23 June 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
29 June 1998Director resigned (1 page)
24 June 1998Incorporation (21 pages)