Company NameRobinson Brothers Of Keighley (Airedale Demolitions) Limited
Company StatusDissolved
Company Number01096893
CategoryPrivate Limited Company
Incorporation Date19 February 1973(51 years, 2 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Stuart Lochman
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Secretary NameRichard Stuart Lochman
NationalityBritish
StatusClosed
Appointed05 April 2001(28 years, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 24 January 2006)
RoleCompany Director
Correspondence AddressHawkwood
Melbourne
York
East Yorkshire
YO42 4SR
Director NameMr Andrew Stuart Clark
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2003(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lodge Lane
Gowdall
Goole
East Yorkshire
DN14 0AR
Director NameBarry Robinson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2001)
RoleDemolition Contractor
Correspondence AddressHigh Fold, 79 Greenhead Road
Utley
Keighley
W Yorkshire
Director NameCarl Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2001)
RoleDemolition Contractor
Correspondence Address89 Keighley Road
Bogthorn
Keighley
W Yorks
Secretary NameCarl Robinson
NationalityBritish
StatusResigned
Appointed19 October 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address89 Keighley Road
Bogthorn
Keighley
W Yorks
Director NameMr John Roger Waterhouse
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(28 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 21 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange 24 Town Lane
Idle
Bradford
West Yorkshire
BD10 8NS

Location

Registered AddressTom Dando Close
Normanton Industrial Estate
Normanton
Westyorkshire
WF6 1TP
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£3,132
Cash£10,634
Current Liabilities£8,780

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
26 August 2005Application for striking-off (1 page)
15 March 2005Compulsory strike-off action has been discontinued (1 page)
11 March 2005Return made up to 19/10/04; full list of members (7 pages)
16 November 2004First Gazette notice for compulsory strike-off (1 page)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 September 2003New director appointed (2 pages)
9 September 2003Director resigned (1 page)
25 October 2002Return made up to 19/10/02; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 October 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
15 January 2002Return made up to 19/10/01; full list of members (6 pages)
24 May 2001New director appointed (2 pages)
16 May 2001Director resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001Secretary resigned;director resigned (1 page)
4 May 2001Auditor's resignation (1 page)
4 May 2001Accounting reference date shortened from 31/12/01 to 31/08/01 (1 page)
4 May 2001Registered office changed on 04/05/01 from: station works parkwood street keighley west yorkshire BD21 4NQ (1 page)
24 October 2000Return made up to 19/10/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (4 pages)
14 December 1999Return made up to 19/10/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 October 1998Return made up to 19/10/98; no change of members
  • 363(287) ‐ Registered office changed on 23/10/98
(4 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1997Return made up to 19/10/97; no change of members (4 pages)
21 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 November 1996Return made up to 19/10/96; full list of members (6 pages)
23 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
15 October 1973Company name changed\certificate issued on 15/10/73 (2 pages)
19 February 1973Incorporation (14 pages)