Company NameRobot No. 4 Limited
Company StatusDissolved
Company Number00152062
CategoryPrivate Limited Company
Incorporation Date28 November 1918(105 years, 5 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Jonathan Rowlatt Huber Riddle
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2004(85 years, 8 months after company formation)
Appointment Duration16 years, 7 months (closed 16 March 2021)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Secretary NameMiss Sarah Louise Morton
StatusClosed
Appointed31 October 2009(90 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Secretary NameMiss Sarah Louise Morton
StatusClosed
Appointed31 October 2009(90 years, 12 months after company formation)
Appointment Duration11 years, 4 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressCommunisis House Manston Lane
Leeds
LS15 8AH
Director NameEdward John Drayton
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address112 Leigh Road
Eastleigh
Hants
SO50 9DU
Director NameRobert Alfred Harris
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address16 Landsborough Gate
Willen
Milton Keynes
Buckinghamshire
MK15 9JT
Director NameDesmond Glenn Lakshman Gamalatge
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleSales Director
Correspondence Address14 Emden Road
Saxon Fields
Andover
Hampshire
SP10 4LL
Director NameTerence John Fussell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressOak Tree Cottage
Mearns High Littleton
Bristol
Avon
BS18 5JR
Director NamePeter Burns
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressTamarinda
85 Main Road
Otterbourne
Hants
SO21 2EQ
Secretary NameTimothy Frank Elloway
NationalityBritish
StatusResigned
Appointed31 December 1992(74 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address9 St Edwards Road
Metley Abbey
Southampton
Hants
SO31 5FG
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(77 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 1999)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Director NameNeil John McLeod
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2000)
RoleFinance Director
Correspondence Address35 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Secretary NameNeil John McLeod
NationalityBritish
StatusResigned
Appointed15 May 1998(79 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2000)
RoleFinance Director
Correspondence Address35 Mowbray Drive
Leighton Buzzard
Bedfordshire
LU7 7PH
Director NameNigel Andrew Berry
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1999(80 years, 9 months after company formation)
Appointment Duration8 months (resigned 28 April 2000)
RoleFinance Director
Correspondence Address18 Grosvenor Gardens
Huby
Leeds
West Yorkshire
LS17 0ED
Secretary NameAdrian David Gray
NationalityBritish
StatusResigned
Appointed18 February 2000(81 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 26 June 2000)
RoleCompany Director
Correspondence AddressThe Coach House
23a Kingsfield Road
Watford
Hertfordshire
WD1 4PP
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(81 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOld Brook House
Brook End
Keysoe
Bedfordshire
MK44 2HR
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(81 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed26 June 2000(81 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address3 Penny Pot Gardens
Harrogate
North Yorkshire
HG3 2GB
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(83 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crest
Smallburn
Newcastle Upon Tyne
Tyne & Wear
NE20 0AD
Director NameRexam Packaging Limited (Corporation)
StatusResigned
Appointed31 January 2000(81 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN

Location

Registered AddressCommunisis House
Manston Lane
Leeds
LS15 8AH
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardCross Gates and Whinmoor
Built Up AreaWest Yorkshire
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 December 2020First Gazette notice for voluntary strike-off (1 page)
24 November 2020Application to strike the company off the register (3 pages)
25 June 2018Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 25 June 2018 (1 page)
2 February 2018Restoration by order of the court (3 pages)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2010Annual return made up to 28 July 2010 with a full list of shareholders
Statement of capital on 2010-08-23
  • GBP 1
(4 pages)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 July 2009Statement by directors (1 page)
15 July 2009Solvency statement dated 01/07/09 (1 page)
15 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
15 July 2009Mem of capital 15/07/09 reducing iss cap from £240526 to £1 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 pages)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Return made up to 28/07/05; full list of members (2 pages)
12 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (4 pages)
13 August 2004Return made up to 28/07/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 pages)
6 August 2002Return made up to 28/07/02; full list of members (7 pages)
23 July 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 May 2002New director appointed (3 pages)
23 May 2002Director resigned (1 page)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
23 November 2000Company name changed rexam envelopes causton LIMITED\certificate issued on 24/11/00 (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
18 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
8 March 2000New secretary appointed (2 pages)
6 March 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
22 June 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 May 1999Return made up to 31/12/98; full list of members (7 pages)
13 August 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Secretary resigned (1 page)
20 April 1998Director resigned (1 page)
26 January 1998Return made up to 31/12/97; full list of members (8 pages)
19 January 1998Director resigned (1 page)
14 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
17 February 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Director resigned (1 page)
2 January 1997Company name changed causton envelopes LIMITED\certificate issued on 03/01/97 (2 pages)
15 July 1996New director appointed (3 pages)
18 January 1996Return made up to 31/12/95; full list of members (7 pages)
1 September 1995Director's particulars changed (4 pages)
17 August 1995Registered office changed on 17/08/95 from: causton house brookwood avenue eastleigh hampshire. SO5 5YB (1 page)