Company NameRobin Hood Garage (1984) Limited
DirectorsEdward Michael Barnaville and John Andrew Stewart
Company StatusDissolved
Company Number01816631
CategoryPrivate Limited Company
Incorporation Date16 May 1984(39 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameEdward Michael Barnaville
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleSales Director
Correspondence AddressByard Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SP
Director NameJohn Andrew Stewart
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleFinance Director
Correspondence Address3 Fircroft
51 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Secretary NameJohn Andrew Stewart
NationalityBritish
StatusCurrent
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address3 Fircroft
51 Copers Cope Road
Beckenham
Kent
BR3 1NJ
Director NameAnthony William Taylor
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1991(6 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 1992)
RoleSales Director
Correspondence Address24 Wyton
Welwyn Garden City
Hertfordshire
AL7 2PF

Location

Registered AddressSidcup House
12-18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,251
Cash£765
Current Liabilities£756,371

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

17 July 2001Dissolved (1 page)
17 April 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
30 August 2000Liquidators statement of receipts and payments (5 pages)
1 March 2000Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (5 pages)
8 September 1999Liquidators statement of receipts and payments (8 pages)
9 April 1999Notice of ceasing to act as a voluntary liquidator (1 page)
9 April 1999Appointment of a voluntary liquidator (1 page)
1 March 1999Liquidators statement of receipts and payments (8 pages)
23 February 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 February 1998Statement of affairs (8 pages)
23 February 1998Appointment of a voluntary liquidator (2 pages)
27 January 1998Registered office changed on 27/01/98 from: nexus house 2 cray road sidcup kent DA14 5DA (1 page)
25 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
29 August 1996Ad 28/05/96--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
1 May 1996Return made up to 13/04/96; no change of members (4 pages)
23 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 April 1995Return made up to 13/04/95; no change of members (6 pages)