Company NameRobot No. 2 Limited
Company StatusDissolved
Company Number00353187
CategoryPrivate Limited Company
Incorporation Date19 May 1939(84 years, 11 months ago)
Dissolution Date7 September 2010 (13 years, 6 months ago)
Previous Names5

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(65 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 07 September 2010)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address39 Marriott Grove
Wakefield
West Yorkshire
WF2 6RP
Secretary NameMiss Sarah Louise Morton
StatusClosed
Appointed31 October 2009(70 years, 6 months after company formation)
Appointment Duration10 months, 1 week (closed 07 September 2010)
RoleCompany Director
Correspondence AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
Director NameWilliam Arthur Howe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence AddressBrambletye Winterpit Lane
Mannings Heath
Horsham
West Sussex
RH13 6LZ
Director NameWilliam John Murison White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Director NameMr Dominic Crispin Adam Simon
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 July 1992)
RoleCorporate Planner
Country of ResidenceEngland
Correspondence AddressCotte Farm
Combe Hay
Bath
Avon
BA2 7EG
Director NameMr Nevil Edwin Hewitt
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 October 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenn House
The Way
Reigate
Surrey
RH2 0LB
Director NameMr Jonathan Gregory
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Barcombe Mills
Lewes
East Sussex
BN8 5BP
Director NamePeter Leslie Brook
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address5 West Avenue
Middleton On Sea
Bognor Regis
West Sussex
PO22 6EF
Secretary NameWilliam John Murison White
NationalityBritish
StatusResigned
Appointed10 February 1992(52 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 1992)
RoleCompany Director
Correspondence Address16 Hatchgate
Horley
Surrey
RH6 7EA
Director NameRodney Eric Woodhatch
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1992(53 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address17 Palmer Avenue
Cheam
Surrey
SM3 8EF
Secretary NameMr Stephen Henry Tobitt
NationalityBritish
StatusResigned
Appointed12 June 1992(53 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Wyatts Lane
Cowes
Isle Of Wight
PO31 8PU
Director NameMichael Edward Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(53 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHintlesham
55 Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameMr Stephen Henry Tobitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(54 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109 Wyatts Lane
Cowes
Isle Of Wight
PO31 8PU
Director NameMr Michael David Stewart
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1993(54 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Trinity Close
Tunbridge Wells
Kent
TN2 3QP
Director NameRonald Morris Shakesheff
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(55 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 June 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield House
Langley
Stratford Upon Avon
Warwickshire
CV37 9HN
Secretary NameDarren William Cosshall
NationalityBritish
StatusResigned
Appointed01 April 1996(56 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 June 1997)
RoleCompany Director
Correspondence Address17 Forge Rise
Uckfield
East Sussex
TN22 5BU
Director NameMarek Timothy Roguski
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(57 years after company formation)
Appointment Duration3 years (resigned 22 June 1999)
RoleAccountant
Correspondence Address52 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LW
Secretary NameAlasdair John Smith
NationalityBritish
StatusResigned
Appointed02 June 1997(58 years after company formation)
Appointment Duration2 years (resigned 22 June 1999)
RoleCompany Director
Correspondence Address8 Rosemary Avenue
Stenying
West Sussex
Director NameMr Martin Keay Young
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(60 years, 12 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
Director NameMr Andrew Alexander Lipinski
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(60 years, 12 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
Secretary NameMr Martin Keay Young
NationalityBritish
StatusResigned
Appointed28 April 2000(60 years, 12 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
Director NameMr Aidan John Hughes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(62 years, 11 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
Appointed22 June 1999(60 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2000)
Correspondence Address9th Floor West 114 Knightsbridge
London
SW1X 7NN
Director NameBerkeley Nominees Ltd (Corporation)
StatusResigned
Appointed22 June 1999(60 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR
Secretary NameB-R Secretariat Limited (Corporation)
StatusResigned
Appointed22 June 1999(60 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 28 April 2000)
Correspondence AddressThird Floor
4 Millbank
London
SW1P 3XR

Location

Registered AddressWakefield Road
Leeds
West Yorkshire
LS10 1DU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
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)
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)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
14 May 2010Application to strike the company off the register (3 pages)
14 May 2010Application to strike the company off the register (3 pages)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
2 November 2009Termination of appointment of Martin Young as a director (1 page)
2 November 2009Appointment of Miss Sarah Louise Morton 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)
2 November 2009Termination of appointment of Martin Young as a secretary (1 page)
29 October 2009Annual return made up to 28 July 2009 with a full list of shareholders (7 pages)
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)
20 September 2009Accounts made up to 31 December 2008 (4 pages)
14 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
14 July 2009Statement by directors (1 page)
14 July 2009Solvency statement dated 01/07/09 (1 page)
14 July 2009Statement by Directors (1 page)
14 July 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
14 July 2009Memorandum of capital - proessed 14/07/09 (1 page)
14 July 2009Solvency Statement dated 01/07/09 (1 page)
14 July 2009Memorandum of capital - proessed 14/07/09 (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 September 2008Accounts made up to 31 December 2007 (4 pages)
7 August 2008Return made up to 28/07/08; full list of members (5 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)
2 October 2007Accounts made up to 31 December 2006 (4 pages)
1 August 2007Return made up to 28/07/07; full list of members (2 pages)
1 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)
16 October 2006Accounts made up to 31 December 2005 (4 pages)
4 August 2006Return made up to 28/07/06; full list of members (2 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)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Return made up to 28/07/05; full list of members (2 pages)
11 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)
12 May 2005Accounts made up to 31 December 2004 (4 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 October 2004Accounts made up to 31 December 2003 (4 pages)
13 August 2004New director appointed (4 pages)
13 August 2004Director resigned (1 page)
13 August 2004Return made up to 28/07/04; full list of members (7 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)
25 September 2003Accounts made up to 31 December 2002 (4 pages)
11 August 2003Return made up to 28/07/03; full list of members (7 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)
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 July 2002Accounts made up to 31 December 2001 (4 pages)
23 May 2002Director resigned (1 page)
23 May 2002Director resigned (1 page)
23 May 2002New director appointed (3 pages)
23 May 2002New director appointed (3 pages)
2 October 2001Accounts made up to 31 December 2000 (3 pages)
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)
28 September 2001Return made up to 24/09/01; full list of members (6 pages)
10 April 2001Accounts made up to 31 December 1999 (2 pages)
10 April 2001Accounts for a dormant company made up to 31 December 1999 (2 pages)
7 February 2001Return made up to 10/02/01; full list of members (6 pages)
7 February 2001Return made up to 10/02/01; full list of members (6 pages)
23 November 2000Company name changed rexam business forms LIMITED\certificate issued on 24/11/00 (2 pages)
23 November 2000Company name changed rexam business forms LIMITED\certificate issued on 24/11/00 (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000Secretary 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)
12 June 2000Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN (1 page)
5 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Return made up to 10/02/00; full list of members (5 pages)
13 March 2000Return made up to 10/02/00; full list of members (5 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Secretary resigned (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
5 July 1999Company name changed mccorquodale card technology lim ited\certificate issued on 06/07/99 (3 pages)
5 July 1999Company name changed mccorquodale card technology lim ited\certificate issued on 06/07/99 (3 pages)
1 July 1999Accounts made up to 31 December 1998 (2 pages)
1 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 February 1999Return made up to 10/02/99; full list of members (8 pages)
15 February 1999Return made up to 10/02/99; full list of members (8 pages)
13 October 1998Accounts made up to 31 December 1997 (2 pages)
13 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 10/02/98; full list of members (7 pages)
18 April 1998Director's particulars changed (1 page)
18 April 1998Return made up to 10/02/98; full list of members (7 pages)
23 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
23 September 1997Accounts made up to 31 December 1996 (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
18 September 1997Secretary resigned (1 page)
18 September 1997New secretary appointed (2 pages)
25 February 1997Return made up to 10/02/97; full list of members (6 pages)
25 February 1997Return made up to 10/02/97; full list of members (6 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned (1 page)
29 April 1996New secretary appointed (2 pages)
29 April 1996New secretary appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Director resigned (1 page)
4 April 1996Accounts made up to 31 December 1995 (2 pages)
4 April 1996Return made up to 10/02/96; full list of members (7 pages)
4 April 1996Return made up to 10/02/96; full list of members (7 pages)
4 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Secretary's particulars changed (1 page)
12 January 1996Secretary's particulars changed (1 page)
12 January 1996Director resigned (1 page)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
28 September 1995Accounts made up to 31 December 1994 (2 pages)
31 August 1995Registered office changed on 31/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page)
31 August 1995Registered office changed on 31/08/95 from: 9TH floor west bowater house knightsbridge london SW1X 7NN (1 page)