Company NameRobinson Estates Limited
Company StatusDissolved
Company Number00100521
CategoryPrivate Limited Company
Incorporation Date4 December 1908(115 years, 5 months ago)
Dissolution Date24 January 2006 (18 years, 3 months ago)

Business Activity

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

Directors

Director NameIan Reginald Cheal
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(82 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm House
Ferringham Lane
Ferring
Sussex
BN12 5LL
Director NameMrs Anne Ruth Robinson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(82 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address102 Heene Road
Worthing
West Sussex
BN11 3RE
Director NameMr Henry Christopher Robinson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1991(82 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address102 Heene Road
Worthing
West Sussex
BN11 3RE
Secretary NameMr Henry Christopher Robinson
NationalityBritish
StatusClosed
Appointed20 September 1991(82 years, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 24 January 2006)
RoleCompany Director
Correspondence Address102 Heene Road
Worthing
West Sussex
BN11 3RE

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£723,553
Cash£691,924
Current Liabilities£18,371

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Voluntary strike-off action has been suspended (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
14 June 2005Application for striking-off (1 page)
27 September 2004Return made up to 20/09/04; full list of members (7 pages)
20 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
8 September 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
27 November 2003Return made up to 20/09/03; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 October 2002Return made up to 20/09/02; full list of members (8 pages)
17 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
27 September 2001Return made up to 20/09/01; full list of members (8 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 March 2001Registered office changed on 22/03/01 from: 15 buckingham road worthing west sussex BN11 1TH (1 page)
24 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
27 September 2000Return made up to 20/09/00; full list of members (8 pages)
28 July 2000Full accounts made up to 31 March 2000 (13 pages)
24 November 1999Full accounts made up to 31 March 1999 (13 pages)
23 September 1999Return made up to 20/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1998Full accounts made up to 31 March 1998 (13 pages)
10 November 1998Return made up to 20/09/98; full list of members (6 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
27 January 1998Registered office changed on 27/01/98 from: bevis marks house 24 bevis marks london EC3A 7NR (1 page)
25 September 1997Return made up to 20/09/97; full list of members (6 pages)
17 July 1997Full accounts made up to 31 March 1997 (14 pages)
12 November 1996Return made up to 20/09/96; no change of members (4 pages)
14 July 1996Full accounts made up to 31 March 1996 (13 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PB (1 page)
21 September 1995Return made up to 20/09/95; no change of members (4 pages)
23 June 1995Full accounts made up to 31 March 1995 (13 pages)