Company NameRobinsons Of Horncastle Limited
Company StatusDissolved
Company Number04565773
CategoryPrivate Limited Company
Incorporation Date17 October 2002(21 years, 6 months ago)
Dissolution Date4 November 2016 (7 years, 5 months ago)
Previous NameTrackstripe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Andrew Mark Robinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 12 months (closed 04 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Rowans
Boston Road
Horncastle
Lincolnshire
LN9 6HU
Director NameLinda Jane Robinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 12 months (closed 04 November 2016)
RoleCompany Director
Correspondence AddressThe Rowans
Boston Road
Horncastle
Lincolnshire
LN9 6HU
Secretary NameLinda Jane Robinson
NationalityBritish
StatusClosed
Appointed13 November 2002(3 weeks, 6 days after company formation)
Appointment Duration13 years, 12 months (closed 04 November 2016)
RoleCompany Director
Correspondence AddressThe Rowans
Boston Road
Horncastle
Lincolnshire
LN9 6HU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2013
Net Worth£98
Current Liabilities£42,740

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2016Final Gazette dissolved following liquidation (1 page)
4 November 2016Final Gazette dissolved following liquidation (1 page)
4 August 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
4 August 2016Return of final meeting in a creditors' voluntary winding up (22 pages)
31 May 2016Liquidators statement of receipts and payments to 24 April 2016 (21 pages)
31 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (21 pages)
31 May 2016Liquidators' statement of receipts and payments to 24 April 2016 (21 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
12 August 2015Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages)
26 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
26 June 2015Liquidators' statement of receipts and payments to 24 April 2015 (16 pages)
26 June 2015Liquidators statement of receipts and payments to 24 April 2015 (16 pages)
6 May 2014Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages)
6 May 2014Registered office address changed from 1 High Street Horncastle Lincolnshire LN9 5HP on 6 May 2014 (2 pages)
2 May 2014Statement of affairs with form 4.19 (7 pages)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2014Statement of affairs with form 4.19 (7 pages)
2 May 2014Appointment of a voluntary liquidator (1 page)
2 May 2014Appointment of a voluntary liquidator (1 page)
20 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
20 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 17 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
3 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
26 February 2009Return made up to 17/10/08; full list of members (5 pages)
26 February 2009Return made up to 17/10/08; full list of members (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
17 December 2007Return made up to 17/10/07; no change of members (7 pages)
17 December 2007Return made up to 17/10/07; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
7 December 2006Return made up to 17/10/06; full list of members (7 pages)
7 December 2006Return made up to 17/10/06; full list of members (7 pages)
9 January 2006Return made up to 17/10/05; full list of members (7 pages)
9 January 2006Return made up to 17/10/05; full list of members (7 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 November 2004Return made up to 17/10/04; full list of members (7 pages)
9 November 2004Return made up to 17/10/04; full list of members (7 pages)
19 August 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
19 August 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 August 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 August 2004Ad 10/08/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
17 November 2003Return made up to 17/10/03; full list of members (7 pages)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 2003Registered office changed on 24/01/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
24 January 2003New secretary appointed;new director appointed (2 pages)
24 January 2003New director appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Company name changed trackstripe LIMITED\certificate issued on 20/01/03 (3 pages)
20 January 2003Director resigned (1 page)
20 January 2003Company name changed trackstripe LIMITED\certificate issued on 20/01/03 (3 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
17 October 2002Incorporation (17 pages)
17 October 2002Incorporation (17 pages)