Company NameRobam Technology Limited
Company StatusDissolved
Company Number03320381
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark Gibbison
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2002)
RoleConsultant
Correspondence AddressSherwood 9 Farm Lane
Horsehay
Telford
Salop
TF4 2NE
Secretary NameSusan Gibbison
NationalityBritish
StatusClosed
Appointed25 March 1997(1 month after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressSherwood, 9 Farm Lane
Horsehay
Telford
Shropshire
TF4 2NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address53 Garden Road
Knutsford
Cheshire
WA16 6HT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Turnover£49,800
Net Worth£39,605
Cash£6,618
Current Liabilities£18,487

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
18 March 2002Application for striking-off (1 page)
24 December 2001Registered office changed on 24/12/01 from: sherwood, 9 farm lane horsehay telford shropshire TF4 2NE (1 page)
26 April 2001Full accounts made up to 30 June 2000 (10 pages)
19 March 2001Return made up to 18/02/01; full list of members (6 pages)
1 August 2000Full accounts made up to 30 June 1999 (11 pages)
10 March 2000Return made up to 18/02/00; full list of members (6 pages)
16 March 1999Return made up to 18/02/99; full list of members
  • 363(287) ‐ Registered office changed on 16/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 December 1998Full accounts made up to 30 June 1998 (11 pages)
18 February 1998Return made up to 18/02/98; full list of members (6 pages)
3 July 1997Secretary resigned (1 page)
20 May 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
10 April 1997Registered office changed on 10/04/97 from: 2ND floor osborn house 74/80 middlesex street london E1 7EZ (1 page)
10 April 1997New secretary appointed (2 pages)
10 April 1997Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 February 1997Incorporation (17 pages)