Company NameRobinson Capita Limited
Company StatusDissolved
Company Number02303781
CategoryPrivate Limited Company
Incorporation Date11 October 1988(35 years, 6 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRobert Frederick Robinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration11 years, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address23 Rue Antoine Di-Lucas
Agde
34300
France
Secretary NameJean Ann Robinson
NationalityBritish
StatusClosed
Appointed11 April 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 10 months (closed 04 March 2003)
RoleBook Keeper
Correspondence Address16 Heydon Road
Finstall
Bromsgrove
Worcestershire
B60 3DA
Director NameMr Timothy Charles Bousfield
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 April 1993)
RoleCompany Director
Correspondence Address30 Burn Bridge Oval
Burn Bridge
Harrogate
North Yorkshire
HG3 1LP
Director NameNicholas James Holt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleLife & Pensions Consultant
Correspondence Address30 Moorland Drive
Moortown
Leeds
West Yorkshire
LS17 6JP
Director NameRobert Frederick Robinson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 1994)
RoleInsurance Broker
Correspondence Address16 Woodlea Court
Leeds
West Yorkshire
LS17 8BE
Director NameMr Richard Ian William Lamborn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1993(4 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 April 1994)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressPond Cottage
Angram
York
YO2 3PA

Location

Registered AddressWest Hill House
Allerton Hill, Chapel Allerton
Leeds
West Yorkshire
LS7 3QB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,667
Cash£4,571
Current Liabilities£18,603

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
7 October 2002Application for striking-off (1 page)
19 September 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
14 May 2001Return made up to 10/04/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: 23 miller close stoke heath bromsgrove worcestershire B60 3PG (2 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
14 June 1999Return made up to 10/04/99; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 28 February 1998 (7 pages)
7 May 1998Return made up to 10/04/98; no change of members (4 pages)
4 September 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 May 1997Return made up to 10/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 1996Accounts for a small company made up to 28 February 1996 (8 pages)
12 August 1996Registered office changed on 12/08/96 from: barn cottage cofton church lane barnt green,birmingham B45 8PT (1 page)
2 June 1996Return made up to 10/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 September 1995Full accounts made up to 28 February 1995 (18 pages)
20 April 1995Return made up to 10/04/95; no change of members (4 pages)
12 April 1995Registered office changed on 12/04/95 from: 16 woodlea court shadwell lane leeds west yorkshire LS17 8BE (1 page)