Company NameRobson (Power Tools) Limited
Company StatusDissolved
Company Number00098419
CategoryPrivate Limited Company
Incorporation Date18 June 1908(115 years, 6 months ago)
Dissolution Date19 June 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameGeorge Barnett Burnett
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1997(89 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 19 June 2007)
RoleCompany Director
Correspondence AddressKings Court
41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
Secretary NameEric Watkins
NationalityBritish
StatusClosed
Appointed11 October 2004(96 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 19 June 2007)
RoleCompany Secretary Legal Counse
Correspondence Address48 Poets Road
London
N5 2SE
Director NameOliver William John Robson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleCompany Chairman
Correspondence AddressHanbury House Pannal
Follifoot
Harrogate
Yorkshire
HG3 1DR
Director NameRichard John Kinder
Date of BirthFebruary 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address15 Vicarage Meadow
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Director NamePeter Richard Hatton Cookson
Date of BirthApril 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleCompany Director
Correspondence AddressThe Headlands Harrogate Road
Ferrensby
Knaresborough
North Yorkshire
HG5 0QB
Secretary NameRichard John Kinder
NationalityBritish
StatusResigned
Appointed17 January 1992(83 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 September 1993)
RoleCompany Director
Correspondence Address15 Vicarage Meadow
Pinfold Lane
Mirfield
West Yorkshire
WF14 9JL
Director NameMelvyn Speight
Date of BirthMarch 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(84 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 24 September 1993)
RoleService Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameMalcolm John Evans
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(85 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 1997)
RoleCompany Director
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Director NameMichael Terence Shearstone
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(85 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 October 1997)
RoleManaging Director
Correspondence AddressThe Beeches
Holme Pierrepont
Nottingham
NG12 2LD
Secretary NameMalcolm John Evans
NationalityBritish
StatusResigned
Appointed24 September 1993(85 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 1995)
RoleChartered Accountant
Correspondence Address22 Brookhill Drive
Nottingham
NG8 2PS
Secretary NameMr Neil Reed
NationalityBritish
StatusResigned
Appointed25 August 1995(87 years, 2 months after company formation)
Appointment Duration11 months (resigned 25 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Church Lane
Cossall
Nottingham
East Midlands
NG16 2RW
Secretary NameJames Stewart Mair
NationalityBritish
StatusResigned
Appointed03 February 1997(88 years, 8 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 October 1997)
RoleCompany Director
Correspondence Address13 Jackson Close
Oadby
Leicester
Leicestershire
LE2 4US
Director NameAlan Anderson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(89 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 June 2000)
RoleCompany Director
Correspondence Address78 Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0AF
Director NamePeter Donald Lewis
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(89 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressAshtead House Business Park 8
Barnett Wood Lane
Leatherhead
Surrey
KT22 7DG
Secretary NameRobert Edmund Clark
NationalityBritish
StatusResigned
Appointed01 October 1997(89 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Director NameRobert Edmund Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2000(92 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 03 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Motspur Park
New Malden
Surrey
KT3 6PL
Secretary NameMr Stuart Ian Robson
NationalityBritish
StatusResigned
Appointed03 August 2004(96 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belvedere Court Paulin Drive
Winchmore Hill
London
N21 1AZ

Location

Registered AddressC/O Ashtead Group Plc, Kings
Court, 41-51 Kingston Road
Leatherhead
Surrey
KT22 7AP
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£23
Current Liabilities£23

Accounts

Latest Accounts30 April 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
10 October 2006Accounts for a dormant company made up to 30 April 2006 (5 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Location of debenture register (1 page)
21 February 2006Return made up to 31/01/06; full list of members (2 pages)
21 February 2006Registered office changed on 21/02/06 from: c o ashtead group PLC kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
28 October 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
21 February 2005Return made up to 31/01/05; full list of members (6 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
25 October 2004Secretary resigned (1 page)
25 October 2004New secretary appointed (2 pages)
17 August 2004Secretary resigned;director resigned (1 page)
17 August 2004New secretary appointed (2 pages)
25 June 2004Registered office changed on 25/06/04 from: kings court 41-51 kingston road leatherhead surrey KT22 7AP (1 page)
9 March 2004Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2002Registered office changed on 03/10/02 from: ashtead house business park 8 barnett wood lan leatherhead surrey KT22 7DG (2 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
15 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 February 2001Director resigned (1 page)
15 February 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
14 February 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
14 February 2000Return made up to 31/01/00; full list of members (7 pages)
1 March 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
1 March 1999Return made up to 31/01/99; full list of members (7 pages)
1 September 1998Director's particulars changed (1 page)
27 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
27 February 1998Return made up to 31/01/98; no change of members (5 pages)
12 October 1997New secretary appointed (2 pages)
12 October 1997Secretary resigned (1 page)
12 October 1997New director appointed (2 pages)
12 October 1997Accounting reference date shortened from 30/09/98 to 30/04/98 (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997Director resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: sheriff holdings PLC wilford industrial estate ruddington lane nottingham NG11 7EP (1 page)
28 July 1997Secretary's particulars changed (1 page)
10 March 1997New secretary appointed (2 pages)
27 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Return made up to 31/01/97; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
(4 pages)
8 August 1996Secretary resigned (1 page)
26 March 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
26 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 1996Return made up to 31/01/96; full list of members (7 pages)
6 September 1995Secretary resigned;new secretary appointed (2 pages)