Company NameO.O. Robinson (Engineers) Limited
DirectorsIan Henry Hare and Edward Arthur Prentice
Company StatusDissolved
Company Number00851042
CategoryPrivate Limited Company
Incorporation Date4 June 1965(58 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIan Henry Hare
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleSales Executive
Correspondence Address5 Princess Mead
Goldsborough
Knaresborough
North Yorkshire
HG5 8NP
Director NameEdward Arthur Prentice
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleEngineer
Correspondence AddressAshfield House
Sproxton
York
North Yorkshire
YO62 5EF
Secretary NameEdward Arthur Prentice
NationalityBritish
StatusCurrent
Appointed17 July 1991(26 years, 1 month after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressAshfield House
Sproxton
York
North Yorkshire
YO62 5EF
Director NameJoyce Doreen Tannard
Date of BirthJuly 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(26 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 06 January 1999)
RoleSecretary
Correspondence Address42 Park Drive
Harrogate
North Yorkshire
HG2 9AX

Location

Registered AddressC/O Geoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£81,835
Cash£201
Current Liabilities£73,576

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Liquidators statement of receipts and payments (5 pages)
17 February 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (7 pages)
22 February 2001Registered office changed on 22/02/01 from: claro road industrial estate claro way harrogate north yorkshire HG1 4DE (1 page)
20 February 2001Declaration of solvency (3 pages)
20 February 2001Appointment of a voluntary liquidator (1 page)
20 February 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Return made up to 17/07/00; full list of members (6 pages)
30 November 1999Secretary's particulars changed;director's particulars changed (1 page)
9 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 August 1999Director resigned (1 page)
3 August 1999Return made up to 17/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 July 1998Return made up to 17/07/98; no change of members (4 pages)
3 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 July 1997Return made up to 17/07/97; full list of members (6 pages)
13 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
15 July 1996Return made up to 17/07/96; full list of members (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
26 July 1995Return made up to 17/07/95; full list of members (6 pages)
18 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)