Company NameRobertson Locke & Heggie Limited
Company StatusDissolved
Company Number03019137
CategoryPrivate Limited Company
Incorporation Date7 February 1995(29 years, 2 months ago)
Dissolution Date23 November 1999 (24 years, 5 months ago)
Previous NamePashtron Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NamePeter John Aspinall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 23 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Scotgate Road
Honley
Huddersfield
West Yorkshire
HD7 2RE
Secretary NameMr Simon Carlton
NationalityBritish
StatusClosed
Appointed14 September 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 23 November 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Rakehill Road
Scholes
Leeds
West Yorkshire
LS15 4AJ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameStephen Hands
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 March 1995)
RoleSolicitor
Correspondence Address115 Potternewton Lane
Leeds
West Yorkshire
LS7 3LW
Director NameMr Timothy David Jackson-Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 March 1995)
RoleSolicitor
Correspondence AddressIngle Cottage Tunstill Fold
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9QE
Secretary NameMr Timothy David Jackson-Smith
NationalityBritish
StatusResigned
Appointed16 February 1995(1 week, 2 days after company formation)
Appointment Duration2 weeks, 1 day (resigned 03 March 1995)
RoleSolicitor
Correspondence AddressIngle Cottage Tunstill Fold
Wheatley Lane Road Fence
Burnley
Lancashire
BB12 9QE
Director NameMichael Bradshaw
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 26 April 1996)
RoleCompany Director
Correspondence Address9 Gross Green Road
Dalton
Huddersfield
West Yorkshire
HO5 9XX
Director NameChristopher Graham Kershaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration8 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Director NameDavid Melbourne
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressField House
32 Mill Lane
Old Amersham
Buckinghamshire
HP7 0EH
Director NameClive Michael Shaw
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 1997)
RoleCompany Director
Correspondence AddressGrey Cedars Cartworth Road
Holmfirth
Huddersfield
West Yorkshire
HD7 1RQ
Director NameDavid Leslie Pickard
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 November 1995)
RoleCompany Director
Correspondence AddressNorthfield House 34 Sharp Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SW
Secretary NameChristopher Graham Kershaw
NationalityBritish
StatusResigned
Appointed03 March 1995(3 weeks, 3 days after company formation)
Appointment Duration1 year (resigned 27 March 1996)
RoleCompany Director
Correspondence Address7 Evesham Grove
Idle
Bradford
BD10 8TN
Secretary NameNicola Susan Balmforth
NationalityBritish
StatusResigned
Appointed27 March 1996(1 year, 1 month after company formation)
Appointment Duration5 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address510 Dunford Road
Holmfirth
West Yorkshire
HD9 2SZ
Director NameMichaela Ann Welby
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameJeremy John Earl
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressRakesdale House
Rakesdale, Red Road
Alton
Staffordshire
ST10 4BT
Secretary NameMichaela Ann Welby
NationalityBritish
StatusResigned
Appointed30 August 1996(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1998)
RoleCompany Director
Correspondence AddressFlat 5 19 Newcastle Drive
The Park
Nottingham
NG7 1AF
Director NameJohn Leslie Partridge
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1997(2 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 November 1998)
RoleSenior Vice President
Correspondence Address88 The Avenue
Harewood
Leeds
West Yorkshire
LS17 9LD

Location

Registered AddressShelf Mills
Shelf
Halifax
West Yorkshire
HX3 7PA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardNorthowram and Shelf
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
18 March 1999Declaration of satisfaction of mortgage/charge (1 page)
26 November 1998Director resigned (1 page)
25 September 1998New secretary appointed (2 pages)
25 September 1998New director appointed (2 pages)
25 September 1998Secretary resigned;director resigned (1 page)
25 September 1998Director resigned (1 page)
5 March 1998Registered office changed on 05/03/98 from: shelf mills shelf halifax west yorkshire HX3 7PA (1 page)
5 March 1998New director appointed (3 pages)
25 February 1998Secretary's particulars changed;director's particulars changed (1 page)
25 February 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Return made up to 07/02/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/02/98
(6 pages)
19 February 1998Director resigned (1 page)
27 January 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (6 pages)
14 February 1997Return made up to 07/02/97; no change of members (4 pages)
22 January 1997Director resigned (1 page)
12 December 1996Full accounts made up to 31 March 1996 (6 pages)
15 October 1996Memorandum and Articles of Association (23 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 September 1996Director resigned (1 page)
11 September 1996New secretary appointed (2 pages)
14 August 1996Particulars of mortgage/charge (54 pages)
13 August 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(8 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
26 June 1996Secretary resigned (1 page)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
10 August 1995New director appointed (2 pages)
10 August 1995Memorandum and Articles of Association (42 pages)
20 April 1995Company name changed pashtron LIMITED\certificate issued on 21/04/95 (4 pages)