Company NameRobart Limited
Company StatusDissolved
Company Number03696210
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAjmair Singh Bhullar
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address7 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameUjjal Simon Bhullar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressThe Gables 1 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameGurchait Singh Chima
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressNorwood View 29 Norwood Park
Huddersfield
West Yorkshire
HD2 2DU
Director NameGurnaik Singh Chima
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence AddressFour Winds 61 Church Lane
South Crosland
Huddersfield
West Yorkshire
HD4 7DD
Secretary NameAjmair Singh Bhullar
NationalityBritish
StatusClosed
Appointed11 May 1999(3 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (closed 12 August 2003)
RoleCompany Director
Correspondence Address7 Wigton Chase
Alwoodley
Leeds
West Yorkshire
LS17 8SG
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered Address2 Grant Avenue
Leeds
West Yorkshire
LS7 1RQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£262
Cash£51,980
Current Liabilities£63,389

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
14 March 2003Application for striking-off (1 page)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 March 2002Return made up to 15/01/02; full list of members (8 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 March 2001Return made up to 15/01/01; full list of members (8 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 May 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
18 April 2000Return made up to 15/01/00; full list of members (7 pages)
20 March 2000Ad 11/05/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 1999Registered office changed on 20/05/99 from: 9 wimpole street london W1M 8LB (1 page)
19 May 1999New director appointed (2 pages)
19 May 1999New secretary appointed;new director appointed (2 pages)
19 May 1999New director appointed (2 pages)
19 May 1999Secretary resigned (1 page)
19 May 1999Director resigned (1 page)
19 May 1999New director appointed (2 pages)
15 January 1999Incorporation (20 pages)