Company NameAlbert Robins & Co.Limited
DirectorMichael Leonard Robins
Company StatusDissolved
Company Number00507799
CategoryPrivate Limited Company
Incorporation Date10 May 1952(72 years ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Michael Leonard Robins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1992(39 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address36 Lampern Crescent
Billericay
Essex
CM12 0FD
Secretary NameMr Ian Stewart Waite
NationalityBritish
StatusCurrent
Appointed11 September 1997(45 years, 4 months after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brook Road
Brentwood
Essex
CM14 4PT
Secretary NameMrs Eleanor Robins
NationalityBritish
StatusResigned
Appointed20 April 1992(39 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address31 Brentwood Place
Brentwood
Essex
CM15 9DN

Location

Registered Address1 Great Cumberland Place
London
W1H 8LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
8 February 2001Liquidators statement of receipts and payments (5 pages)
1 August 2000Liquidators statement of receipts and payments (5 pages)
2 February 2000Liquidators statement of receipts and payments (5 pages)
5 August 1999Liquidators statement of receipts and payments (5 pages)
4 February 1999Liquidators statement of receipts and payments (5 pages)
10 August 1998Director's particulars changed (1 page)
16 July 1998Registered office changed on 16/07/98 from: loeonard curtis & co p o box 553 30 eastbourne terrace london W2 6LF (1 page)
2 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 February 1998Statement of affairs (11 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
19 January 1998Registered office changed on 19/01/98 from: 11-19 vyner st london E2 9DG (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Secretary resigned (1 page)
19 May 1997Return made up to 20/04/97; full list of members (6 pages)
30 April 1997Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
21 March 1997Full accounts made up to 31 May 1996 (13 pages)
10 July 1996Return made up to 20/04/96; full list of members (6 pages)
21 November 1995Full accounts made up to 31 May 1995 (12 pages)
31 May 1995Return made up to 20/04/95; full list of members (14 pages)