Company NameRobinson Crusoe International Limited
DirectorGurdev Singh Bath
Company StatusDissolved
Company Number03295102
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

Director NameMr Gurdev Singh Bath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBath Villa 2 Arlington Drive
Nottingham
Nottinghamshire
NG3 5EN
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 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 Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 August 2003Dissolved (1 page)
12 May 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
14 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Statement of affairs (8 pages)
12 February 2002Appointment of a voluntary liquidator (1 page)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2002Registered office changed on 26/01/02 from: 4TH floor sitwell house sitwell street derby DE1 2JT (1 page)
7 September 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
28 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 August 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
29 January 2001Return made up to 20/12/00; full list of members (6 pages)
22 December 2000Particulars of mortgage/charge (4 pages)
13 November 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 13/11/00
(6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
27 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
15 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
13 February 1998New secretary appointed (2 pages)
13 February 1998Return made up to 20/12/97; full list of members (6 pages)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned (1 page)
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 1997New director appointed (2 pages)
20 December 1996Incorporation (14 pages)