Company NameW. Robinson (Nottingham) Limited
Company StatusDissolved
Company Number00084092
CategoryPrivate Limited Company
Incorporation Date29 March 1905(119 years, 1 month ago)
Dissolution Date6 December 2010 (13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2009(104 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameO.H. Secretariat Limited (Corporation)
StatusClosed
Appointed17 June 2008(103 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 06 December 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameO.H. Director Limited (Corporation)
StatusClosed
Appointed14 December 2009(104 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (closed 06 December 2010)
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameMr John Everley Barke Neal
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address22 Eshe Road North
Crosby
Liverpool
Merseyside
L23 8UF
Director NameMr Alan Charles Slaney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleManaging Director
Correspondence Address315 Uttoxeter Road
Mickleover
Derby
Derbyshire
DE3 5AH
Director NameMr William John Robinson
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleChairman
Correspondence AddressEasthorpe Lodge
Southwell
Notts
NG25 0HY
Director NameMr Eric Neil Preston
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleDirector And Company Secretary
Correspondence Address185 Harrow Road
Nottingham
Nottinghamshire
NG8 1FL
Director NameMuraleedharan Prabhakaran Menon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 March 1994)
RoleFinancial Director
Correspondence Address22 Regina Crescent
Ravenshead
Nottinghamshire
NG15 9AE
Secretary NameMr Eric Neil Preston
NationalityBritish
StatusResigned
Appointed31 October 1991(86 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address185 Harrow Road
Nottingham
Nottinghamshire
NG8 1FL
Director NameMr William Maxwell Robinson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(88 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 1995)
RoleTechmical Director
Country of ResidenceEngland
Correspondence AddressEasthorpe Court
Fiskerton Road
Southwell
Nottinghamshire
NG25 0TH
Director NameMervyn Keith Roberts
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(89 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 December 2009)
RoleAccountant
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Director NameAlan Charles Slaney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(89 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address6 Lea Close
Ravenshead
Nottingham
NG15 9EH
Director NamePaul Robin Thomas
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(89 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address70 Beech Lane
Earley
Reading
Berkshire
RG6 2QA
Director NameMr Denis Tough Wright
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed31 January 1995(89 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1997)
RoleGeneral Manager
Correspondence AddressWinter Hill House
Winter Hill Cookham
Maidenhead
Berkshire
SL6 9TW
Secretary NameMervyn Keith Roberts
NationalityBritish
StatusResigned
Appointed31 January 1995(89 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 August 2007)
RoleAccountant
Correspondence Address215 Chester Road
Grappenhall
Warrington
Cheshire
WA4 2QB
Director NameMrs Gillian Margaret Blenkinsop
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(91 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1997)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address46 Melrose Road
London
SW18 1LY
Director NameDr David John Loose
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(92 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 May 2005)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressCartref Northfield Avenue
Lower Shiplake
Henley On Thames
Oxon
RG9 3PB
Director NameMr Richard Paul Stuckes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(100 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 December 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
Secretary NameElizabeth Ann Horlock
NationalityBritish
StatusResigned
Appointed03 August 2007(102 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 June 2008)
RoleCompany Director
Correspondence Address1 Barringer Court
London Street, Godmanchester
Huntingdon
Cambs
PE29 2HU

Location

Registered Address26th Floor
Portland House Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2010Final Gazette dissolved following liquidation (1 page)
6 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
6 September 2010Return of final meeting in a members' voluntary winding up (3 pages)
5 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
5 January 2010Declaration of solvency (3 pages)
5 January 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-12-16
(1 page)
5 January 2010Appointment of a voluntary liquidator (2 pages)
5 January 2010Appointment of a voluntary liquidator (2 pages)
5 January 2010Declaration of solvency (3 pages)
15 December 2009Termination of appointment of Mervyn Roberts as a director (1 page)
15 December 2009Appointment of O.H. Director Limited as a director (2 pages)
15 December 2009Termination of appointment of Richard Stuckes as a director (1 page)
15 December 2009Appointment of David Allan Turner as a director (2 pages)
15 December 2009Appointment of David Allan Turner as a director (2 pages)
15 December 2009Termination of appointment of Richard Stuckes as a director (1 page)
15 December 2009Termination of appointment of Mervyn Roberts as a director (1 page)
15 December 2009Registered office address changed from J P Mcdougall & Co Ltd Manchester Road West Timperley Altrincham Chehsire WA14 5PG on 15 December 2009 (1 page)
15 December 2009Registered office address changed from J P Mcdougall & Co Ltd Manchester Road West Timperley Altrincham Chehsire WA14 5PG on 15 December 2009 (1 page)
15 December 2009Appointment of O.H. Director Limited as a director (2 pages)
12 November 2009Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Mervyn Keith Roberts on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages)
9 November 2009Director's details changed for Richard Paul Stuckes on 1 October 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
31 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
17 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
12 September 2008Full accounts made up to 31 December 2007 (12 pages)
15 August 2008Secretary's Change of Particulars / O.H. secretariat LIMITED / 30/06/2008 / Nationality was: other, now: british; HouseName/Number was: P.O. box 20980, now: 26TH; Street was: oriel house, now: floor; Area was: 16 connaught place, now: portland house bressenden place; Post Code was: W2 2ZB, now: SW1E 5BG; Country was: , now: united kingdom (1 page)
15 August 2008Secretary's change of particulars / O.H. secretariat LIMITED / 30/06/2008 (1 page)
24 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
24 June 2008Secretary appointed O.H. secretariat LIMITED (1 page)
23 June 2008Appointment terminated secretary elizabeth horlock (1 page)
23 June 2008Appointment Terminated Secretary elizabeth horlock (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
30 January 2008Full accounts made up to 31 December 2006 (14 pages)
30 January 2008Full accounts made up to 31 December 2006 (14 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
25 September 2007Return made up to 12/09/07; full list of members (3 pages)
25 September 2007Return made up to 12/09/07; full list of members (3 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Secretary resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
5 November 2006Full accounts made up to 31 December 2005 (11 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
14 September 2006Return made up to 12/09/06; full list of members (3 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
21 September 2005Full accounts made up to 31 December 2004 (9 pages)
2 September 2005Return made up to 15/08/05; full list of members (7 pages)
2 September 2005Return made up to 15/08/05; full list of members (7 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
23 May 2005New director appointed (2 pages)
23 May 2005New director appointed (2 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
26 October 2004Full accounts made up to 31 December 2003 (10 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
1 September 2004Return made up to 15/08/04; full list of members (7 pages)
27 September 2003Full accounts made up to 31 December 2002 (10 pages)
27 September 2003Full accounts made up to 31 December 2002 (10 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
27 August 2003Return made up to 15/08/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
30 August 2002Return made up to 22/08/02; full list of members (7 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
28 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 September 2001Return made up to 22/08/01; full list of members (6 pages)
13 September 2001Return made up to 22/08/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 October 2000Full accounts made up to 31 December 1999 (12 pages)
12 September 2000Return made up to 22/08/00; full list of members (4 pages)
12 September 2000Return made up to 22/08/00; full list of members (4 pages)
10 July 2000Director resigned (1 page)
10 July 2000Director resigned (1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 1999Full accounts made up to 31 December 1998 (11 pages)
29 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 September 1999Return made up to 22/08/99; no change of members (4 pages)
7 September 1999Return made up to 22/08/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1998Return made up to 01/09/98; full list of members (5 pages)
13 October 1998Return made up to 01/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
1 October 1997Return made up to 09/09/97; no change of members (4 pages)
1 October 1997Return made up to 09/09/97; no change of members (4 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
4 September 1997Full accounts made up to 31 December 1996 (17 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
5 November 1996Auditor's resignation (2 pages)
5 November 1996Auditor's resignation (2 pages)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Return made up to 09/09/96; full list of members (6 pages)
29 August 1996Full accounts made up to 31 December 1995 (17 pages)
29 August 1996Return made up to 09/09/96; full list of members (6 pages)
5 October 1995Full group accounts made up to 31 December 1994 (22 pages)
5 October 1995Full group accounts made up to 31 December 1994 (22 pages)
5 October 1995Return made up to 09/09/95; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1995Return made up to 09/09/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)
22 February 1989Memorandum and Articles of Association (36 pages)
22 February 1989Memorandum and Articles of Association (36 pages)