Company NameRobinson Leisure Developments Plc
Company StatusDissolved
Company Number02399076
CategoryPublic Limited Company
Incorporation Date28 June 1989(34 years, 10 months ago)
Dissolution Date5 November 2019 (4 years, 5 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMr Donald Robinson
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1993(3 years, 9 months after company formation)
Appointment Duration26 years, 6 months (closed 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameRoseanne Mary Manners
NationalityBritish
StatusClosed
Appointed22 November 2002(13 years, 5 months after company formation)
Appointment Duration16 years, 11 months (closed 05 November 2019)
RoleCompany Director
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Director NameMr Martin William Summers
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration15 years (resigned 06 July 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMowbray Green Lane
Lebberston
Scarborough
North Yorkshire
YO11 3PF
Director NameMr Geoffrey Frank Winn
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Director NameMr Andrew Christopher Robinson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration28 years, 1 month (resigned 29 July 2019)
RoleManager
Country of ResidenceBulgaria
Correspondence Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
Secretary NameMr Geoffrey Frank Winn
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years after company formation)
Appointment Duration5 years, 1 month (resigned 31 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarmoor House Barmoor
Scalby
Scarborough
North Yorkshire
YO13 0PG
Secretary NameSandra Sullivan
NationalityBritish
StatusResigned
Appointed31 July 1996(7 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address20 Devonshire Drive
Scarborough
North Yorkshire
YO12 7NH
Director NameIvan Stancioff
Date of BirthApril 1929 (Born 95 years ago)
NationalityBulgarian
StatusResigned
Appointed07 April 1997(7 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 06 July 2006)
RoleRetired
Correspondence Address9 Parliament Square 2nd Floor
Sofia
Bulgaria
1000
Director NameWalter Gary Scott
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(8 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2001)
RoleCompany Director
Correspondence Address309 Leith Walk
Edinburgh
EH6 8SA
Scotland
Secretary NameGeraldine Margaret Pollard
NationalityBritish
StatusResigned
Appointed01 December 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 November 2002)
RoleCompany Director
Correspondence Address9 High Mill Drive
Scarborough
North Yorkshire
YO12 6RN

Contact

Websiterobinsonleisuredevelopments.co.uk
Email address[email protected]
Telephone01723 364401
Telephone regionScarborough

Location

Registered Address62/63 Westborough
Scarborough
North Yorkshire
YO11 1TS
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardCastle
Built Up AreaScarborough

Shareholders

120k at £1Donald Robinson
48.00%
Ordinary
75k at £1Jean Margaret Robinson
30.00%
Ordinary
55k at £1Andrew Christopher Robinson
22.00%
Ordinary

Accounts

Latest Accounts30 November 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2019First Gazette notice for voluntary strike-off (1 page)
13 August 2019Application to strike the company off the register (3 pages)
30 July 2019Termination of appointment of Andrew Christopher Robinson as a director on 29 July 2019 (1 page)
4 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
4 July 2019Cessation of Andrew Christopher Robinson as a person with significant control on 20 June 2019 (1 page)
27 June 2019Director's details changed for Mr Andrew Christopher Robinson on 20 June 2019 (2 pages)
27 June 2019Secretary's details changed for Roseanne Mary Manners on 20 June 2019 (1 page)
27 June 2019Registered office address changed from 62/63 Westborough Scarbourgh YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 27 June 2019 (1 page)
27 June 2019Director's details changed for Mr Donald Robinson on 20 June 2019 (2 pages)
13 June 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
30 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
8 May 2018Accounts for a dormant company made up to 30 November 2017 (12 pages)
4 July 2017Notification of Jean Margaret Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Donald Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Donald Robinson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Andrew Christopher Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Andrew Christopher Robinson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Notification of Jean Margaret Robinson as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Andrew Christopher Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Donald Robinson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Jean Margaret Robinson as a person with significant control on 6 April 2016 (2 pages)
6 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
6 June 2017Accounts for a small company made up to 30 November 2016 (6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 250,000
(6 pages)
7 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 250,000
(6 pages)
24 February 2016Full accounts made up to 30 November 2015 (10 pages)
24 February 2016Full accounts made up to 30 November 2015 (10 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
29 June 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 250,000
(5 pages)
20 January 2015Full accounts made up to 30 November 2014 (11 pages)
20 January 2015Full accounts made up to 30 November 2014 (11 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 250,000
(5 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 250,000
(5 pages)
9 May 2014Full accounts made up to 30 November 2013 (10 pages)
9 May 2014Full accounts made up to 30 November 2013 (10 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 27 June 2013 with a full list of shareholders (5 pages)
15 March 2013Full accounts made up to 30 November 2012 (11 pages)
15 March 2013Full accounts made up to 30 November 2012 (11 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
9 May 2012Full accounts made up to 30 November 2011 (12 pages)
9 May 2012Full accounts made up to 30 November 2011 (12 pages)
11 January 2012Company name changed bulgarian leisure developments PLC\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
11 January 2012Company name changed bulgarian leisure developments PLC\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2011-12-15
(2 pages)
4 January 2012Change of name notice (2 pages)
4 January 2012Change of name notice (2 pages)
30 August 2011Change of name notice (2 pages)
30 August 2011Company name changed robinson leisure developments PLC\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
30 August 2011Company name changed robinson leisure developments PLC\certificate issued on 30/08/11
  • RES15 ‐ Change company name resolution on 2011-08-23
(2 pages)
30 August 2011Change of name notice (2 pages)
19 July 2011Consolidation of shares on 11 July 2011 (5 pages)
19 July 2011Resolutions
  • RES13 ‐ Consolidation 11/07/2011
(1 page)
19 July 2011Consolidation of shares on 11 July 2011 (5 pages)
19 July 2011Resolutions
  • RES13 ‐ Consolidation 11/07/2011
(1 page)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
22 June 2011Company name changed estate, finance & general trust PLC\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Change of name notice (2 pages)
22 June 2011Company name changed estate, finance & general trust PLC\certificate issued on 22/06/11
  • RES15 ‐ Change company name resolution on 2011-06-11
(2 pages)
10 February 2011Full accounts made up to 30 November 2010 (10 pages)
10 February 2011Full accounts made up to 30 November 2010 (10 pages)
6 July 2010Director's details changed for Mr Andrew Christopher Robinson on 27 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Andrew Christopher Robinson on 27 June 2010 (2 pages)
31 March 2010Full accounts made up to 30 November 2009 (11 pages)
31 March 2010Full accounts made up to 30 November 2009 (11 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
13 July 2009Return made up to 27/06/09; full list of members (4 pages)
23 June 2009Full accounts made up to 30 November 2008 (10 pages)
23 June 2009Full accounts made up to 30 November 2008 (10 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
7 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 January 2008Full accounts made up to 30 November 2007 (12 pages)
14 January 2008Full accounts made up to 30 November 2007 (12 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
5 July 2007Return made up to 27/06/07; full list of members (3 pages)
1 May 2007Full accounts made up to 30 November 2006 (12 pages)
1 May 2007Full accounts made up to 30 November 2006 (12 pages)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Director resigned (1 page)
6 July 2006Return made up to 27/06/06; full list of members (3 pages)
6 July 2006Return made up to 27/06/06; full list of members (3 pages)
11 May 2006Full accounts made up to 30 November 2005 (12 pages)
11 May 2006Full accounts made up to 30 November 2005 (12 pages)
7 July 2005Return made up to 27/06/05; full list of members (3 pages)
7 July 2005Return made up to 27/06/05; full list of members (3 pages)
24 March 2005Full accounts made up to 30 November 2004 (11 pages)
24 March 2005Full accounts made up to 30 November 2004 (11 pages)
1 July 2004Return made up to 27/06/04; full list of members (9 pages)
1 July 2004Return made up to 27/06/04; full list of members (9 pages)
4 June 2004Full accounts made up to 30 November 2003 (10 pages)
4 June 2004Full accounts made up to 30 November 2003 (10 pages)
7 July 2003Return made up to 27/06/03; full list of members (9 pages)
7 July 2003Return made up to 27/06/03; full list of members (9 pages)
3 July 2003Group of companies' accounts made up to 30 November 2002 (13 pages)
3 July 2003Group of companies' accounts made up to 30 November 2002 (13 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Secretary resigned (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (1 page)
7 December 2002Secretary resigned (1 page)
7 December 2002New secretary appointed (2 pages)
7 December 2002New secretary appointed (1 page)
7 December 2002Secretary resigned (1 page)
30 July 2002Return made up to 28/06/02; full list of members (9 pages)
30 July 2002Return made up to 28/06/02; full list of members (9 pages)
26 June 2002Group of companies' accounts made up to 30 November 2001 (16 pages)
26 June 2002Group of companies' accounts made up to 30 November 2001 (16 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
28 June 2001Full group accounts made up to 30 November 2000 (16 pages)
28 June 2001Return made up to 28/06/01; full list of members (8 pages)
28 June 2001Return made up to 28/06/01; full list of members (8 pages)
28 June 2001Full group accounts made up to 30 November 2000 (16 pages)
8 December 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
8 December 2000Accounting reference date extended from 30/09/00 to 30/11/00 (1 page)
3 July 2000Return made up to 28/06/00; full list of members (8 pages)
3 July 2000Return made up to 28/06/00; full list of members (8 pages)
26 April 2000Full group accounts made up to 30 September 1999 (15 pages)
26 April 2000Full group accounts made up to 30 September 1999 (15 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
15 December 1999Secretary resigned (1 page)
15 December 1999New secretary appointed (2 pages)
2 July 1999Return made up to 28/06/99; no change of members (7 pages)
2 July 1999Return made up to 28/06/99; no change of members (7 pages)
27 April 1999Full group accounts made up to 30 September 1998 (15 pages)
27 April 1999Full group accounts made up to 30 September 1998 (15 pages)
4 July 1998Return made up to 28/06/98; no change of members (7 pages)
4 July 1998Return made up to 28/06/98; no change of members (7 pages)
5 May 1998Full group accounts made up to 30 September 1997 (15 pages)
5 May 1998Full group accounts made up to 30 September 1997 (15 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
4 July 1997Return made up to 28/06/97; full list of members (7 pages)
4 July 1997Return made up to 28/06/97; full list of members (7 pages)
16 May 1997New director appointed (2 pages)
16 May 1997New director appointed (2 pages)
1 May 1997Full group accounts made up to 30 September 1996 (16 pages)
1 May 1997Full group accounts made up to 30 September 1996 (16 pages)
21 January 1997Conve 12/12/96 (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1997£ nc 1000000/20000000 12/12/96 (1 page)
21 January 1997Conve 12/12/96 (1 page)
21 January 1997£ nc 1000000/20000000 12/12/96 (1 page)
21 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
14 August 1996New secretary appointed (2 pages)
14 August 1996Secretary resigned (1 page)
2 August 1996Return made up to 28/06/96; full list of members (7 pages)
2 August 1996Return made up to 28/06/96; full list of members (7 pages)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
1 July 1996Full group accounts made up to 30 September 1995 (18 pages)
1 July 1996Full group accounts made up to 30 September 1995 (18 pages)
13 July 1995Return made up to 28/06/95; no change of members (6 pages)
13 July 1995Return made up to 28/06/95; no change of members (6 pages)
2 May 1995Full group accounts made up to 30 September 1994 (14 pages)
2 May 1995Full group accounts made up to 30 September 1994 (14 pages)