Company NameRobotic Demonic Limited
Company StatusDissolved
Company Number04478978
CategoryPrivate Limited Company
Incorporation Date5 July 2002(21 years, 9 months ago)
Dissolution Date21 March 2006 (18 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameChristopher Neil Jopson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleMusician
Correspondence AddressTudor House
110 Liverpool Road, Hutton
Preston
Lancashire
PR4 5SL
Director NameJon - Lee Martin
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleMusician
Correspondence Address43 Amber Drive
Chorley
Lancashire
PR6 0LA
Secretary NameJon - Lee Martin
NationalityBritish
StatusClosed
Appointed05 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address43 Amber Drive
Chorley
Lancashire
PR6 0LA
Director NameJudith Evelyn Pratt
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(12 months after company formation)
Appointment Duration2 years, 8 months (closed 21 March 2006)
RoleMusician
Correspondence Address148 Cop Lane
Penwortham
Preston
Lancashire
PR1 0US

Location

Registered AddressC/O Green Corporates Limited
Brandon House King Street
Knutsford
Cheshire
WA16 6DX
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Financials

Year2014
Net Worth£3,612
Cash£2,293
Current Liabilities£3,059

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

21 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2005First Gazette notice for voluntary strike-off (1 page)
24 October 2005Application for striking-off (1 page)
6 September 2005Amended accounts made up to 31 July 2004 (5 pages)
8 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: c/o horwath clark whitehill 6TH floor arkwright house parsonage gardens manchester M3 2HP (1 page)
30 July 2004Return made up to 01/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
24 July 2003Return made up to 05/07/03; full list of members
  • 363(287) ‐ Registered office changed on 24/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2003New director appointed (1 page)
24 July 2002Ad 10/07/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 July 2002Incorporation (10 pages)