Company NameRobena Contracts Limited
Company StatusDissolved
Company Number01225152
CategoryPrivate Limited Company
Incorporation Date3 September 1975(48 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 9 months ago)
Previous NameSpa Foam Limited

Business Activity

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

Directors

Director NameMr James Cribb
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(15 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 14 June 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPendeen
28 Caldy Road
West Kirby
Merseyside
CH48 2HG
Wales
Director NameMr Michael David Rosenblatt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(15 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 14 June 2005)
RoleCo Director
Correspondence AddressBadgers Rake Woolton Park
Liverpool
Merseyside
L25 6DX
Secretary NameStephen Morrison
NationalityBritish
StatusClosed
Appointed28 May 2004(28 years, 9 months after company formation)
Appointment Duration1 year (closed 14 June 2005)
RoleCompany Director
Correspondence Address26 Gateacre Rise
Liverpool
L25 5LA
Secretary NameStephen Morrison
NationalityBritish
StatusResigned
Appointed20 August 1991(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 07 October 1996)
RoleAccountant
Correspondence Address1 Ashdale Close
Formby
Liverpool
Merseyside
L37 2LG
Secretary NameMark Edward Dyson
NationalityBritish
StatusResigned
Appointed07 October 1996(21 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED
Director NameMark Edward Dyson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(24 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 May 2004)
RoleChartered Accountant
Correspondence AddressThe Grange
Bewholme
Driffield
East Yorkshire
YO25 8ED

Location

Registered Address520 Europa Boulevard
Westbrook
Warrington
Cheshire
WA5 7TP
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBurtonwood and Westbrook
WardWestbrook
Built Up AreaWarrington

Financials

Year2014
Net Worth£52,978

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End01 May

Filing History

1 March 2005First Gazette notice for compulsory strike-off (1 page)
10 June 2004Registered office changed on 10/06/04 from: rosedale house bramley way hellaby trrading estate hellaby rotherham south yorkshire S66 8QB (1 page)
10 June 2004New secretary appointed (2 pages)
9 June 2004Secretary resigned;director resigned (1 page)
16 September 2003Return made up to 15/08/03; full list of members (7 pages)
22 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
11 December 2002Accounting reference date extended from 28/02/03 to 01/05/03 (1 page)
5 September 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
20 December 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
22 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(7 pages)
20 June 2001Director's particulars changed (1 page)
15 May 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Accounts for a dormant company made up to 28 February 2000 (5 pages)
23 August 2000Return made up to 15/08/00; full list of members (7 pages)
24 February 2000Company name changed spa foam LIMITED\certificate issued on 25/02/00 (2 pages)
24 January 2000New director appointed (2 pages)
4 January 2000Accounts for a dormant company made up to 28 February 1999 (4 pages)
14 September 1999Return made up to 15/08/99; no change of members (4 pages)
20 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
20 August 1998Return made up to 15/08/98; no change of members (4 pages)
7 May 1998Accounting reference date extended from 30/12/98 to 28/02/99 (1 page)
4 November 1997Accounts for a dormant company made up to 28 December 1996 (4 pages)
21 August 1997Return made up to 15/08/97; full list of members (6 pages)
15 January 1997Secretary's particulars changed (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Registered office changed on 15/10/96 from: rexmore way wavertree trading estate wavertree liverpool merseyside L15 0HZ (1 page)
14 October 1996Accounting reference date shortened from 31/03/97 to 30/12/96 (1 page)
14 October 1996Secretary resigned (1 page)
17 September 1996Return made up to 15/08/96; no change of members (4 pages)
17 September 1996Accounts for a dormant company made up to 30 March 1996 (4 pages)
26 September 1995Return made up to 14/08/95; full list of members (8 pages)
26 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
3 September 1975Incorporation (14 pages)