Company NameRobinswood Limited
Company StatusDissolved
Company Number00412234
CategoryPrivate Limited Company
Incorporation Date5 June 1946(77 years, 11 months ago)
Previous NameJencons (Scientific) Limited

Business Activity

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

Directors

Director NameMartin John Antony Williams
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(45 years, 1 month after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director-Chairman
Correspondence AddressArrewig Farm Arrewig Lane
Chartridge
Chesham
Buckinghamshire
HP5 2UA
Director NameMichael John Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(47 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address800 Bursca Drive Suite 801
Bridgeville Pa15017
United States Of America
Secretary NameAlan Stuart Pegley
NationalityBritish
StatusCurrent
Appointed01 December 1994(48 years, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleFinancial Consultant
Correspondence AddressKingswood 41 Kings Lane
South Heath
Great Missenden
Buckinghamshire
HP16 0QU
Director NameNeil Graham Franklin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1996(50 years, 5 months after company formation)
Appointment Duration27 years, 6 months
RoleFinance Director
Correspondence Address92 Shefford Road
Meppershall
Shefford
Bedfordshire
SG17 5LL
Director NameMr Mark Prior
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 1998(51 years, 8 months after company formation)
Appointment Duration26 years, 3 months
RoleUk Sales Director
Correspondence Address1 Brackenhill
Upper Hartfield
East Sussex
TN7 4DU
Director NameMr Robert Erwin Williams
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 11 April 2000)
RoleCompany Director - Managing Di
Country of ResidenceEngland
Correspondence AddressCherrystone
The Lee
Great Missenden
Buckinghamshire
HP16 9NA
Secretary NameMr Richard James Asplin Hughes
NationalityBritish
StatusResigned
Appointed09 July 1991(45 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address11 High Street
Tring
Hertfordshire
HP23 5AL
Director NameDr Cheryl Ann Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1998(51 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 2002)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSouthway
Priory Road
Forest Row
East Sussex
RH18 5HF

Location

Registered AddressBaker Tilly
2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£600,000

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 April 2003Dissolved (1 page)
30 January 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Return of final meeting in a members' voluntary winding up (3 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Registered office changed on 03/07/02 from: cherrycourt way industrial estate, stanbridge road leighton buzzard bedfordshire LU7 4UA (1 page)
1 July 2002Declaration of solvency (3 pages)
1 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2002Appointment of a voluntary liquidator (2 pages)
28 June 2002Full accounts made up to 31 December 2001 (9 pages)
21 June 2002Director resigned (1 page)
7 August 2001Full accounts made up to 31 December 2000 (17 pages)
19 July 2001Return made up to 09/07/01; full list of members
  • 363(287) ‐ Registered office changed on 19/07/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 September 2000Full accounts made up to 31 December 1999 (21 pages)
14 July 2000Return made up to 09/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 July 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
10 July 2000Declaration of assistance for shares acquisition (4 pages)
25 April 2000Director resigned (1 page)
25 April 2000Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
25 April 2000Declaration of assistance for shares acquisition (4 pages)
19 April 2000Particulars of mortgage/charge (3 pages)
10 August 1999Return made up to 09/07/99; full list of members (8 pages)
14 June 1999Director's particulars changed (1 page)
1 April 1999Director's particulars changed (1 page)
31 July 1998Full accounts made up to 31 December 1997 (20 pages)
21 July 1998Return made up to 09/07/98; no change of members (6 pages)
6 February 1998New director appointed (2 pages)
6 February 1998New director appointed (2 pages)
5 November 1997Auditor's resignation (2 pages)
4 August 1997Full accounts made up to 31 December 1996 (20 pages)
11 July 1997Return made up to 09/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 May 1997Registered office changed on 08/05/97 from: ingersoll house 5TH floor 9 kingsway london WC2B 6XF (1 page)
20 November 1996New director appointed (2 pages)
13 October 1996Full accounts made up to 31 December 1995 (22 pages)
2 August 1996Return made up to 09/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 October 1995Full accounts made up to 31 December 1994 (22 pages)
4 August 1995Return made up to 09/07/95; no change of members (4 pages)