Company NameRobotic Engineering Design Limited
Company StatusDissolved
Company Number02608958
CategoryPrivate Limited Company
Incorporation Date9 May 1991(33 years ago)
Dissolution Date11 February 1997 (27 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameBrian Layzell
NationalityBritish
StatusClosed
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address29 Mearley Syke
Clitheroe
Lancashire
BB7 1JG
Director NameLisa Yang Layzell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed25 August 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address26 Bridge House
New Road
Lymm
Cheshire
WA13 9DY
Secretary NameLisa Yang Layzell
NationalityChinese
StatusClosed
Appointed25 August 1995(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address26 Bridge House
New Road
Lymm
Cheshire
WA13 9DY
Director NameJohn Richard Cossins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleEngineer
Correspondence Address36 Southwood Crescent
Swarcliffe
Leeds
West Yorks
LS14 7AJ
Director NameBrian Layzell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleEngineer
Correspondence Address29 Mearley Syke
Clitheroe
Lancashire
BB7 1JG
Director NameNigel Marcus Smith
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1993)
RoleEngineer
Correspondence Address2 Northern Close
Bradford
West Yorkshire
BD7 4PR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressUnit 26 Holme Mill
Industrial Estate,Brittania Road
Milnsbridge Huddersfield
West Yorkshire
HD3 4QG
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
22 October 1996First Gazette notice for compulsory strike-off (1 page)
26 February 1996Director resigned (1 page)
23 January 1996Registered office changed on 23/01/96 from: unit 7 heath house mills golcar huddersfield (1 page)
31 August 1995Particulars of mortgage/charge (4 pages)
30 June 1995Return made up to 09/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 June 1995Secretary's particulars changed (2 pages)