Company NameRobinson Owen Developments Limited
Company StatusDissolved
Company Number03661481
CategoryPrivate Limited Company
Incorporation Date30 October 1998(25 years, 6 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Susan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressApt 111 Vantage Quay
5 Brewer Street
Manchester
M1 2ER
Secretary NameMr Samuel William Bell
NationalityBritish
StatusClosed
Appointed31 December 2000(2 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Bridge Street Row
Chester
CH1 1NW
Wales
Director NameSusan Jane Robinson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 Bewley Court
Boughton Heath
Chester
Cheshire
CH3 5XY
Wales
Director NameMrs Yvonne Alison Owen Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameMrs Yvonne Alison Owen Wood
NationalityBritish
StatusResigned
Appointed30 October 1998(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Director NameSamuel William Bell
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address8 Orchard Street
Chester
Cheshire
CH1 4HU
Wales
Secretary NameSusan Jane Robinson
NationalityBritish
StatusResigned
Appointed31 March 1999(5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2000)
RoleAccountant
Correspondence Address1 Bewley Court
Boughton Heath
Chester
Cheshire
CH3 5XY
Wales

Location

Registered Address75 Bridge Street Row East
Chester
Cheshire
CH1 1NW
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£3,869
Cash£192
Current Liabilities£4,061

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2007Application for striking-off (1 page)
27 November 2006Return made up to 30/10/06; full list of members (2 pages)
21 July 2006Return made up to 30/10/05; full list of members (2 pages)
1 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
5 July 2005Registered office changed on 05/07/05 from: 4TH floor 49 king street manchester M2 7AY (1 page)
23 March 2005Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
6 February 2004Return made up to 30/10/03; full list of members (6 pages)
2 October 2003Return made up to 30/10/02; full list of members
  • 363(287) ‐ Registered office changed on 02/10/03
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
22 November 2001Return made up to 30/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
21 December 2000Return made up to 30/10/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
30 November 1999Return made up to 30/10/99; full list of members (6 pages)
26 August 1999Registered office changed on 26/08/99 from: broadway farmhouse luddington hill cotebrook tarporley cheshire CW6 9DW (1 page)
20 July 1999Particulars of mortgage/charge (3 pages)
29 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (2 pages)
18 April 1999Secretary resigned;director resigned (1 page)
18 April 1999Director resigned (1 page)
30 October 1998Incorporation (17 pages)