Company NameIAN J. Robinson Limited
DirectorIan Neil Robinson
Company StatusDissolved
Company Number00861885
CategoryPrivate Limited Company
Incorporation Date20 October 1965(58 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ian Neil Robinson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(26 years, 5 months after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressStoney Brow Whitegate Top
Siddal
Halifax
West Yorkshire
HX3 9JW
Secretary NamePaul Allan Hargreaves
NationalityBritish
StatusCurrent
Appointed22 September 1998(32 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Correspondence Address15 Cross Lane Stonechair
Shelf
Halifax
West Yorkshire
HX3 7LW
Director NameMrs Barbara Robinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 July 1996)
RoleSecretary
Correspondence AddressStoney Brow Whitegate Top
Siddal
Halifax
West Yorkshire
HX3 9JW
Director NameMr Ian Joseph Robinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(26 years, 5 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 November 1992)
RoleCo Director
Correspondence AddressStoney Brow Whitegate Top
Siddal
Halifax
West Yorkshire
HX3 9JW
Secretary NameMrs Barbara Robinson
NationalityBritish
StatusResigned
Appointed23 March 1992(26 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 September 1998)
RoleCompany Director
Correspondence AddressStoney Brow Whitegate Top
Siddal
Halifax
West Yorkshire
HX3 9JW

Location

Registered Address9 Bond Court
Leeds
West Yorkshire
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£39,850
Cash£11,185
Current Liabilities£212,100

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

2 April 2003Dissolved (1 page)
2 January 2003Liquidators statement of receipts and payments (6 pages)
2 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
20 November 2002Liquidators statement of receipts and payments (6 pages)
13 May 2002Liquidators statement of receipts and payments (6 pages)
13 November 2001Liquidators statement of receipts and payments (6 pages)
10 May 2001Liquidators statement of receipts and payments (6 pages)
28 March 2001Registered office changed on 28/03/01 from: benson house 32 wellington street leeds LS1 4JP (1 page)
8 November 2000Liquidators statement of receipts and payments (6 pages)
18 August 2000Appointment of a voluntary liquidator (1 page)
18 August 2000O/C replacement of liquidator (8 pages)
8 June 2000Liquidators statement of receipts and payments (6 pages)
23 November 1999Liquidators statement of receipts and payments (6 pages)
26 October 1998Registered office changed on 26/10/98 from: ryburne mill hanson lane halifax W. yorkshire HX1 4SD (1 page)
1 October 1998New secretary appointed (2 pages)
1 October 1998Secretary resigned (1 page)
8 April 1998Return made up to 23/03/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 30 November 1996 (8 pages)
6 August 1996Director resigned (1 page)
23 May 1996Accounts for a small company made up to 30 November 1995 (8 pages)
31 March 1996Return made up to 23/03/96; full list of members (6 pages)
9 May 1995Return made up to 23/03/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 November 1994 (8 pages)