Company NameRobinson Group (UK) Ltd
DirectorJonathan Charles Robinson
Company StatusDissolved
Company Number03661498
CategoryPrivate Limited Company
Incorporation Date4 November 1998(25 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Charles Robinson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 1998(5 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLund House Farm
Walshford
Wetherby
LS22 5HX
Secretary NameMr Jonathan Charles Robinson
NationalityBritish
StatusCurrent
Appointed09 November 1998(5 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLund House Farm
Walshford
Wetherby
LS22 5HX
Director NameMrs Colleen Robinson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(5 days after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDarrington Hall
Darrington
Pontefract
West Yorkshire
WF8 3AN
Director NameJacquline Mary Canny
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(1 year, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 August 2001)
RoleExhibition Organiser
Correspondence AddressDovedale House 1 Congreve Approach
Bardsey
Leeds
LS17 9BN
Director NameDavid Francis Somers
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(2 years, 9 months after company formation)
Appointment Duration9 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressHillrise Canada Crescent
Rawdon
Leeds
West Yorkshire
LS19 6LT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressWest House
King Cross Road
Halifax
West Yorkshire
HX1 1EB
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2014
Net Worth£136,691
Cash£39,038
Current Liabilities£5,469

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

9 April 2003Dissolved (1 page)
9 January 2003Completion of winding up (1 page)
16 August 2002Order of court to wind up (2 pages)
30 July 2002Voluntary strike-off action has been suspended (1 page)
16 July 2002Voluntary strike-off action has been suspended (1 page)
13 June 2002Application for striking-off (1 page)
8 May 2002Director resigned (1 page)
27 February 2002Return made up to 04/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
15 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 January 2001Return made up to 04/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2001Particulars of contract relating to shares (3 pages)
24 January 2001Ad 31/10/00--------- £ si 50000@1=50000 £ ic 76000/126000 (2 pages)
25 October 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
15 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 August 2000£ nc 46000/346000 18/05/00 (1 page)
28 June 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 April 2000Return made up to 04/11/99; full list of members (6 pages)
1 June 1999Ad 24/05/99--------- £ si 36000@1=36000 £ ic 10000/46000 (2 pages)
27 May 1999£ nc 100/10000 22/03/99 (1 page)
27 May 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 May 1999Ad 22/04/99--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 February 1999New director appointed (2 pages)
1 February 1999Registered office changed on 01/02/99 from: 36 clare road halifax west yorkshire HX1 2HX (1 page)
1 February 1999New secretary appointed;new director appointed (2 pages)
1 February 1999Ad 04/11/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 December 1998Accounting reference date shortened from 30/11/99 to 31/10/99 (1 page)
13 November 1998Director resigned (1 page)
13 November 1998Secretary resigned (1 page)
4 November 1998Incorporation (12 pages)