Company NameRobrick Property Ltd
Company StatusDissolved
Company Number01397911
CategoryPrivate Limited Company
Incorporation Date3 November 1978(45 years, 6 months ago)
Dissolution Date16 July 2002 (21 years, 9 months ago)
Previous NameGrant And Glass (Opticians) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Richard Stuart Glass
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2002)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address20 Canons Close
Radlett
Hertfordshire
WD7 7ER
Director NameMr Robin Grant
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2002)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address64 Love Lane
Pinner
Middlesex
HA5 3EX
Secretary NameShelagh Anne Glass
NationalityBritish
StatusClosed
Appointed15 December 1991(13 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 16 July 2002)
RoleCompany Director
Correspondence Address20 Cannons Close
Radlett
Herts
WD7 7ER

Location

Registered Address2 Penta Court
Station Road
Borehamwood
Hertfordshire
WD6 1SL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Turnover£29,306
Net Worth-£81,582
Current Liabilities£96,925

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2002First Gazette notice for voluntary strike-off (1 page)
5 February 2002Voluntary strike-off action has been suspended (1 page)
8 January 2002Application for striking-off (1 page)
21 January 2001Return made up to 15/12/00; full list of members (6 pages)
18 December 2000Full accounts made up to 31 March 2000 (11 pages)
21 February 2000Return made up to 15/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/02/00
(6 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
5 January 1999Return made up to 15/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
16 January 1998Return made up to 15/12/97; full list of members (6 pages)
12 September 1997Company name changed grant and glass (opticians) limi ted\certificate issued on 15/09/97 (2 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (8 pages)
19 January 1997Return made up to 15/12/96; no change of members
  • 363(287) ‐ Registered office changed on 19/01/97
(4 pages)
8 February 1996Full accounts made up to 31 March 1995 (11 pages)
11 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 November 1995Registered office changed on 23/11/95 from: 92 new cavendish street london W1M 7FA (1 page)
24 May 1995Particulars of mortgage/charge (12 pages)