Company NameP & A Robins Limited
Company StatusDissolved
Company Number03264946
CategoryPrivate Limited Company
Incorporation Date17 October 1996(27 years, 6 months ago)
Dissolution Date14 December 2004 (19 years, 4 months ago)
Previous NameQuotation Mark Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArthur Rogers
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1996(2 months after company formation)
Appointment Duration7 years, 12 months (closed 14 December 2004)
RoleEngineer
Correspondence Address1 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Secretary NameBeryl Alma Rogers
NationalityBritish
StatusClosed
Appointed19 December 1996(2 months after company formation)
Appointment Duration7 years, 12 months (closed 14 December 2004)
RoleHousewife
Correspondence Address1 Manor Garth Road
Kippax
Leeds
West Yorkshire
LS25 7PD
Director NameStuart Graham Arthur Rogers
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 February 1999(2 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 14 December 2004)
RoleEngineer
Correspondence Address5 Rose Farm Approach
Altofts
Wakefield
West Yorkshire
WF6 2RZ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 October 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressUnit 2c Aire Place Mills
Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
26 January 2004Application for striking-off (1 page)
21 October 2003Return made up to 17/10/03; full list of members (7 pages)
1 November 2002Return made up to 17/10/02; full list of members (7 pages)
19 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
22 November 2001Return made up to 17/10/01; full list of members (6 pages)
28 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/11/00
(6 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
7 April 2000Company name changed quotation mark LIMITED\certificate issued on 10/04/00 (2 pages)
30 November 1999Return made up to 17/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1999New director appointed (2 pages)
26 October 1998Return made up to 17/10/98; no change of members (4 pages)
15 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 November 1997Return made up to 17/10/97; full list of members (6 pages)
18 August 1997Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
8 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 January 1997Secretary resigned (1 page)
3 January 1997New secretary appointed (2 pages)
3 January 1997Registered office changed on 03/01/97 from: 12 york place leeds LS1 2DS (1 page)
3 January 1997Director resigned (1 page)
3 January 1997New director appointed (2 pages)
17 October 1996Incorporation (10 pages)