Company NameRobertshaw Myers Financial Solutions Ltd
Company StatusDissolved
Company Number06391436
CategoryPrivate Limited Company
Incorporation Date5 October 2007(16 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)
Previous NameRobertshaw & Myers Financial Solutions Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Michael David Bottomley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
BD23 2UE
Director NameMr Simon Graham Hall
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
BD23 2UE
Secretary NameMr Rohan Christian Day
StatusClosed
Appointed30 September 2011(3 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 13 January 2015)
RoleCompany Director
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
BD23 2UE
Secretary NameTrevor Drabes Lodge
NationalityBritish
StatusResigned
Appointed05 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
BD23 2UE

Contact

Websitewww.robertshawmyers.co.uk

Location

Registered AddressNumber 3 Acorn Business Park
Keighley Road
Skipton
BD23 2UE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBradleys Both
WardAire Valley with Lothersdale
Built Up AreaSkipton
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Charter Group Financial Management LTD
40.00%
Ordinary
12 at £1Ann Fiona Bottomley
12.00%
Ordinary
12 at £1Gail Richmond
12.00%
Ordinary
12 at £1Rohan Christian Day
12.00%
Ordinary
12 at £1Susan Margaret Mitchell
12.00%
Ordinary
12 at £1Teresa Bailey
12.00%
Ordinary

Financials

Year2014
Net Worth£188
Cash£7,063
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
23 September 2014Application to strike the company off the register (3 pages)
23 September 2014Application to strike the company off the register (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
3 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Termination of appointment of Trevor Drabes Lodge as a secretary on 30 September 2011 (1 page)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Appointment of Mr Rohan Christian Day as a secretary on 30 September 2011 (1 page)
5 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (5 pages)
5 October 2011Appointment of Mr Rohan Christian Day as a secretary on 30 September 2011 (1 page)
5 October 2011Termination of appointment of Trevor Drabes Lodge as a secretary on 30 September 2011 (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
20 August 2010Company name changed robertshaw & myers financial solutions LTD\certificate issued on 20/08/10
  • CONNOT ‐
(3 pages)
20 August 2010Company name changed robertshaw & myers financial solutions LTD\certificate issued on 20/08/10
  • CONNOT ‐
(3 pages)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
13 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2009Secretary's details changed for Trevor Drabes Lodge on 12 October 2009 (1 page)
12 October 2009Director's details changed for Michael David Bottomley on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Mr Michael David Bottomley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages)
12 October 2009Secretary's details changed for Trevor Drabes Lodge on 12 October 2009 (1 page)
12 October 2009Director's details changed for Mr Michael David Bottomley on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Simon Graham Hall on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Michael David Bottomley on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
24 July 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 3, acorn business park keighley road skipton BD23 2UE (1 page)
23 October 2008Return made up to 05/10/08; full list of members (5 pages)
23 October 2008Registered office changed on 23/10/2008 from unit 3, acorn business park keighley road skipton BD23 2UE (1 page)
23 October 2008Return made up to 05/10/08; full list of members (5 pages)
22 October 2008Ad 05/10/07\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
22 October 2008Ad 05/10/07\gbp si 100@1=100\gbp ic 100/200\ (3 pages)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
20 February 2008Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
5 October 2007Incorporation (15 pages)
5 October 2007Incorporation (15 pages)