Company NameRobopos Limited
Company StatusDissolved
Company Number05682314
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2972Manufacture non-electric domestic appliances
SIC 27520Manufacture of non-electric domestic appliances

Directors

Director NameAnthony Neil Hubbert
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 12 Chelker Close
Clayton Heights
Bradford
West Yorkshire
BD6 3WE
Director NameFrank Van Der Vaart
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityNetherlander
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleDirector Entrepreneur
Correspondence AddressVoosker Bos 34
Moergestel
Noord Brabant 5066 Ek
The Netherlands
Secretary NameAnthony Neil Hubbert
NationalityBritish
StatusClosed
Appointed20 January 2006(same day as company formation)
RoleEngineer
Correspondence AddressFlat 1 12 Chelker Close
Clayton Heights
Bradford
West Yorkshire
BD6 3WE
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed20 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressJason House
Hillam Road
Bradford
West Yorkshire
BD2 1QN
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Application for striking-off (1 page)
5 April 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
25 March 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
26 February 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New secretary appointed;new director appointed (2 pages)
20 January 2006Incorporation (16 pages)