Company NameRobinson & White Limited
Company StatusDissolved
Company Number00541517
CategoryPrivate Limited Company
Incorporation Date4 December 1954(69 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Richard Alan Molton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration15 years (closed 25 September 2007)
RoleContracts Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bedwin Court
20 Bedwin Street
Salisbury
SP1 3UT
Director NameStephen Paul Bellamy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(38 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address32 Catesby Green
Luton
Bedfordshire
LU3 4DP
Director NameAlan David Peck
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 March 1993(38 years, 3 months after company formation)
Appointment Duration14 years, 6 months (closed 25 September 2007)
RoleSurveyor
Correspondence Address5 Chillery Leys
Willen
Milton Keynes
Buckinghamshire
MK15 9LZ
Director NameMr Bernard Charles Axford
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1993(38 years, 9 months after company formation)
Appointment Duration14 years (closed 25 September 2007)
RoleCompany Director
Correspondence Address3 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameDuncan Patrick Barratt
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 September 1994(39 years, 9 months after company formation)
Appointment Duration13 years (closed 25 September 2007)
RoleCompany Director
Correspondence Address1 Cromwell Close
Chalfont St Giles
Buckinghamshire
HP8 4PG
Director NameArnold White Group Limited (Corporation)
StatusClosed
Appointed26 July 2006(51 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 25 September 2007)
Correspondence Address4 Vimy Court
Vimy Road
Leighton Buzzard
Bedfordshire
LU7 1FG
Director NameMrs Rosemary Jacqueline Baker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 1992)
RoleCompany Director
Correspondence AddressHinton Lodge Broad Hinton
Swindon
Wilts
Director NameEdward Arthur Goodbody
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 1992)
RoleCompany Director
Correspondence Address12 Clifton Road
Chesham Bois
Amersham
Buckinghamshire
HP6 5PU
Director NameRobert Peter Green
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Gardens
Maids Moreton
Buckinghamshire
MK18 1RJ
Director NameRoger Stuart Neill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address43 Courthouse Road
Maidenhead
Berkshire
SL6 6JA
Director NameColin Maurice Arnold White
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressPantiles Dudswell Lane
Northchurch
Berkhamsted
Herts
HP4 3TQ
Director NameDavid Arnold White
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 1993)
RoleCompany Director
Correspondence AddressBlandings 15 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameMr Matthew Charles White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 January 1993)
RoleCompany Director
Correspondence Address44 Chestnut Grove
London
SW12 8JJ
Secretary NameDavid Arnold White
NationalityBritish
StatusResigned
Appointed20 September 1992(37 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressBlandings 15 The Warren
Harpenden
Hertfordshire
AL5 2NH
Secretary NameRoger Stuart Neill
NationalityBritish
StatusResigned
Appointed01 February 1994(39 years, 2 months after company formation)
Appointment Duration9 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Courthouse Road
Maidenhead
Berkshire
SL6 6JA

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£18,731,000
Gross Profit£1,077,000
Net Worth£1,542,000
Current Liabilities£4,525,000

Accounts

Latest Accounts30 April 1993 (31 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
15 January 2007Receiver's abstract of receipts and payments (2 pages)
15 January 2007Receiver ceasing to act (1 page)
14 August 2006New director appointed (2 pages)
27 January 2006Receiver's abstract of receipts and payments (2 pages)
25 July 2005Receiver ceasing to act (1 page)
26 January 2005Receiver's abstract of receipts and payments (2 pages)
30 January 2004Receiver's abstract of receipts and payments (3 pages)
23 May 2003Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1U 6HE (1 page)
21 January 2003Receiver's abstract of receipts and payments (3 pages)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
2 May 2001Appointment of receiver/manager (1 page)
22 February 2001Receiver's abstract of receipts and payments (3 pages)
29 January 2001Registered office changed on 29/01/01 from: 1 waterloo way leicester LE1 6LP (1 page)
12 January 2001Receiver ceasing to act (1 page)
13 October 2000Receiver's abstract of receipts and payments (3 pages)
27 September 1999Receiver's abstract of receipts and payments (3 pages)
1 October 1998Receiver's abstract of receipts and payments (3 pages)
5 November 1997Registered office changed on 05/11/97 from: spencer house cliftonville road northampton NN1 5BU (1 page)
30 September 1997Receiver's abstract of receipts and payments (2 pages)
14 October 1996Receiver's abstract of receipts and payments (2 pages)
2 August 1996Particulars of mortgage/charge (3 pages)
10 October 1995Receiver's abstract of receipts and payments (2 pages)
19 July 1995Secretary resigned;director resigned (2 pages)
16 January 1995Statement of Affairs in administrative receivership following report to creditors (110 pages)
14 September 1994New director appointed (2 pages)
30 June 1994Director resigned (2 pages)
18 May 1994New director appointed (2 pages)
22 October 1993Return made up to 20/09/93; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 October 1993New director appointed (2 pages)
28 September 1993Full accounts made up to 30 April 1993 (15 pages)
14 July 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)
4 February 1988Wd 11/01/88 ad 07/12/87--------- £ si 297500@1=297500 (2 pages)
4 February 1988Nc inc already adjusted (1 page)
4 February 1988Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(20 pages)