Company NameRobinson Solutions Limited
Company StatusDissolved
Company Number03561791
CategoryPrivate Limited Company
Incorporation Date11 May 1998(25 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 2 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 NameNicholas Robinson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleConsultant
Correspondence Address4 Springfield Road
Great Harwood
Blackburn
Lancashire
BB6 7LL
Secretary NameMr Kenneth Bryan Turner
NationalityBritish
StatusClosed
Appointed11 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynton Longsight Road
Clayton Le Dale
Blackburn
Lancashire
BB2 7JA
Director NameMr Kenneth Bryan Turner
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLynton Longsight Road
Clayton Le Dale
Blackburn
Lancashire
BB2 7JA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£55,926
Cash£59,743
Current Liabilities£17,721

Accounts

Latest Accounts16 April 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 April

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2003First Gazette notice for voluntary strike-off (1 page)
14 August 2003Application for striking-off (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Total exemption small company accounts made up to 16 April 2002 (7 pages)
11 September 2002Accounting reference date shortened from 31/05/02 to 16/04/02 (1 page)
13 June 2002Return made up to 11/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(7 pages)
10 September 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
22 August 2001Return made up to 11/05/01; full list of members (6 pages)
5 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 July 2000Return made up to 11/05/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 September 1999Return made up to 11/05/99; full list of members (6 pages)
26 July 1999Registered office changed on 26/07/99 from: 83 leonard street london EC2A 4QS (1 page)
11 May 1998Incorporation (20 pages)