Company NameRoban Estates Limited
Company StatusDissolved
Company Number01385445
CategoryPrivate Limited Company
Incorporation Date24 August 1978(45 years, 8 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameChantal Harrison
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(13 years after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2006)
RoleCabin Crew
Correspondence AddressMultisizer House, Marion Place
Port Grat St. Sampsons
Guernsey
GY2 4TD
Director NameMrs Andrea Martin
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed22 August 1991(13 years after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2006)
RoleSecretary
Correspondence AddressThe Terns
Le Friquet Castel
Guernsey
GY5 7SS
Secretary NameMrs Andrea Martin
NationalityBritish
StatusClosed
Appointed22 August 1991(13 years after company formation)
Appointment Duration14 years, 5 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressThe Terns
Le Friquet Castel
Guernsey
GY5 7SS

Location

Registered AddressD & A Hill No 18 T8-9 Yorkshire
Technology And Office Park
Armitage Bridge Huddersfield
West Yorkshire
HD4 7NR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Current Liabilities£147

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
8 September 2005Application for striking-off (1 page)
27 June 2005Total exemption full accounts made up to 5 April 2005 (10 pages)
29 November 2004Total exemption full accounts made up to 5 April 2004 (12 pages)
3 September 2004Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Return made up to 22/08/03; full list of members (7 pages)
8 July 2003Total exemption full accounts made up to 5 April 2003 (9 pages)
5 August 2002Total exemption full accounts made up to 5 April 2002 (10 pages)
14 June 2002Registered office changed on 14/06/02 from: yorkshire technology & office park armitage bridge huddersfield west yorkshire HD4 7NR (1 page)
8 May 2002Total exemption full accounts made up to 5 April 2001 (10 pages)
12 September 2001Return made up to 22/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/09/01
(6 pages)
8 January 2001Accounts made up to 5 April 2000 (10 pages)
5 October 2000Registered office changed on 05/10/00 from: mon abri foreland farm lane bembridge isle of wight PO35 5TJ (1 page)
5 September 2000Return made up to 22/08/00; full list of members (6 pages)
18 August 1999Return made up to 22/08/99; no change of members (4 pages)
18 August 1999Accounts made up to 5 April 1999 (10 pages)
20 August 1998Return made up to 22/08/98; no change of members (4 pages)
20 July 1998Accounts made up to 5 April 1998 (10 pages)
18 February 1998Accounts made up to 5 April 1997 (10 pages)
10 September 1997Return made up to 22/08/97; full list of members (6 pages)
23 October 1996Accounts made up to 5 April 1996 (10 pages)
1 October 1996Registered office changed on 01/10/96 from: c/o dennis t hill newsome mills ruth street newsome huddersfield HD4 6JF (1 page)
1 October 1996Return made up to 22/08/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 December 1995Accounts made up to 5 April 1995 (10 pages)
25 September 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)