Company NameRobinson Crusoe Menswear Limited
DirectorGurdev Singh Bath
Company StatusDissolved
Company Number03295026
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Secretary NameSarwan Singh Bath
NationalityBritish
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Arlington Drive
Nottingham
Nottinghamshire
NG3 5EN
Director NameMr Gurdev Singh Bath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 1996(6 days after company formation)
Appointment Duration27 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBath Villa 2 Arlington Drive
Nottingham
Nottinghamshire
NG3 5EN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address17 Paradise Square
Sheffield
South Yorkshire
S1 2DE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

4 July 2003Dissolved (1 page)
4 April 2003Liquidators statement of receipts and payments (5 pages)
4 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
24 September 2002Liquidators statement of receipts and payments (5 pages)
15 March 2002Liquidators statement of receipts and payments (5 pages)
13 February 2001Statement of affairs (7 pages)
13 February 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 February 2001Appointment of a voluntary liquidator (1 page)
8 February 2001Registered office changed on 08/02/01 from: wycliffe street new basford nottingham NG7 7JB (1 page)
17 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
3 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Return made up to 20/12/97; full list of members (6 pages)
13 February 1998New secretary appointed (2 pages)
24 January 1997New director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: new energy house 22 nash street royce place manchester M15 5NZ (1 page)
24 January 1997Secretary resigned (1 page)
23 January 1997Director resigned (1 page)
20 December 1996Incorporation (14 pages)