Company NameRobor Cartons Limited
Company StatusDissolved
Company Number02369618
CategoryPrivate Limited Company
Incorporation Date7 April 1989(35 years ago)
Dissolution Date28 January 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2121Manufacture of cartons, boxes & cases of corrugated paper & paperboard
SIC 17219Manufacture of other paper and paperboard containers

Directors

Director NameAnthony Kendall
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(9 years after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2009)
RoleCarton Manufacturer
Correspondence Address15 Cherry Avenue
Yapton
West Sussex
BN18 0LB
Director NameColin Michael Punter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1998(9 years after company formation)
Appointment Duration10 years, 9 months (closed 28 January 2009)
RoleCarton Manufacturer
Correspondence Address259 Brighton Road
Worthing
West Sussex
BN11 2HB
Secretary NameColin Michael Punter
NationalityBritish
StatusClosed
Appointed06 April 2001(12 years after company formation)
Appointment Duration7 years, 9 months (closed 28 January 2009)
RoleDirector Of Finance
Correspondence Address259 Brighton Road
Worthing
West Sussex
BN11 2HB
Director NameRobert Dermot Pike
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(14 years after company formation)
Appointment Duration5 years, 9 months (closed 28 January 2009)
RoleCarton Manufacturer
Correspondence AddressThe Old Vicarage
Church Hill
Ravensthorpe
Northamptonshire
NN6 8EP
Director NameWilliam Finlay Goodfellow
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration7 years (resigned 07 April 1998)
RoleManaging Director
Correspondence AddressOld Barn Cottage Swansbrook Lane
Gun Hill Horam
Heathfield
East Sussex
Tn21 Ola
Director NameJames Henry Smith
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 June 1991)
RoleSales Director
Correspondence Address8 Hightrees
Waterlooville
Hampshire
PO7 7XP
Director NameIan William Robinson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration3 years (resigned 07 April 1994)
RoleChairman
Correspondence Address14 Newlands Close
Horley
Surrey
RH6 8JR
Director NameSteven George Pickavance
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 1996)
RoleCommercial Director
Correspondence Address1 Upton Court Lincett Avenue
Worthing
West Sussex
BN13 1DJ
Director NameRonald Norbury
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1996)
RoleChairman
Correspondence Address22 Milton Avenue
Eaton Ford
St Neots
Cambridgeshire
PE19 7LE
Secretary NameSteven George Pickavance
NationalityBritish
StatusResigned
Appointed02 April 1991(1 year, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1993)
RoleCompany Director
Correspondence Address1 Upton Court Lincett Avenue
Worthing
West Sussex
BN13 1DJ
Director NameBarry Walter Brailey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 1997)
RoleSales Manager
Correspondence Address148 Brompton Farm Road
Strood
Rochester
Kent
ME2 3RE
Director NameCharles Phillip Rees
Date of BirthOctober 1952 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed08 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleTax Consultant
Correspondence Address21 Romney Walk
Manton Heights
Bedford
Bedfordshire
MK41 7LU
Director NameJohn Flemming Westwood
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(6 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 1998)
RoleProduction Manager
Correspondence Address34 Lansdowne Way
Hailsham
East Sussex
BN27 1LX
Secretary NameCharles Phillip Rees
NationalityWelsh
StatusResigned
Appointed08 September 1995(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1997)
RoleTax Consultant
Correspondence Address21 Romney Walk
Manton Heights
Bedford
Bedfordshire
MK41 7LU
Secretary NameRonald Norbury
NationalityBritish
StatusResigned
Appointed31 July 1997(8 years, 3 months after company formation)
Appointment Duration1 month (resigned 31 August 1997)
RoleConsultant
Correspondence Address22 Milton Avenue
Eaton Ford
St Neots
Cambridgeshire
PE19 7LE
Director NameSandra Jane Holmes
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 1998)
RoleChartered Accountant
Correspondence Address17 Kymer Gardens
Keymer
West Sussex
BN6 8QZ
Director NameMr Frank David Mills
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 08 May 1998)
RoleSales Person
Correspondence Address19 Curlew Hill
Morpeth
Northumberland
NE61 3SH
Secretary NameSandra Jane Holmes
NationalityBritish
StatusResigned
Appointed01 September 1997(8 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 April 1998)
RoleChartered Accountant
Correspondence Address17 Kymer Gardens
Keymer
West Sussex
BN6 8QZ
Director NameBarry Walter Brailey
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years after company formation)
Appointment Duration5 years, 10 months (resigned 23 February 2004)
RoleSales Manager
Correspondence Address148 Brompton Farm Road
Strood
Rochester
Kent
ME2 3RE
Director NameMichael Hester
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 May 2002)
RoleCarton Manufacturer
Correspondence Address126 First Avenue
Lancing
West Sussex
BN15 9QE
Director NameFraser Boyd Stetson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(9 years after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2003)
RoleCarton Manufacturer
Correspondence Address132 The Street
Patching
Worthing
West Sussex
BN13 3XF
Secretary NameAnthony Graeme Foot
NationalityBritish
StatusResigned
Appointed08 April 1998(9 years after company formation)
Appointment Duration6 years (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArgyll House The Square
Nyton Road Eastergate
Chichester
West Sussex
PO20 3UP

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£5,848,875
Gross Profit£1,174,775
Net Worth£520,513
Current Liabilities£2,008,713

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

28 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 September 2008Liquidators statement of receipts and payments to 30 August 2008 (5 pages)
23 September 2008Liquidators statement of receipts and payments to 29 February 2008 (5 pages)
21 September 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Liquidators statement of receipts and payments (5 pages)
20 October 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Administrator's progress report (16 pages)
31 August 2005Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
11 March 2005Administrator's progress report (15 pages)
10 February 2005Statement of affairs (21 pages)
9 November 2004Result of meeting of creditors (26 pages)
5 October 2004Statement of administrator's proposal (25 pages)
26 August 2004Registered office changed on 26/08/04 from: chartwell road lancing business park lancing west sussex BN15 8TX (1 page)
20 August 2004Appointment of an administrator (1 page)
29 July 2004Full accounts made up to 30 September 2003 (22 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (1 page)
8 May 2004Secretary resigned (1 page)
1 May 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Return made up to 02/04/04; full list of members (9 pages)
4 March 2004Declaration of satisfaction of mortgage/charge (1 page)
1 March 2004Director resigned (1 page)
14 January 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2003Particulars of mortgage/charge (4 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
25 November 2003Particulars of mortgage/charge (7 pages)
28 July 2003Full accounts made up to 30 September 2002 (20 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
25 March 2003Return made up to 02/04/03; full list of members (9 pages)
17 September 2002Particulars of mortgage/charge (4 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 May 2002Director resigned (1 page)
8 April 2002Return made up to 02/04/02; full list of members (11 pages)
27 December 2001Full accounts made up to 30 September 2001 (19 pages)
24 April 2001Return made up to 02/04/01; full list of members (10 pages)
24 April 2001New secretary appointed (2 pages)
13 February 2001Full accounts made up to 30 September 2000 (21 pages)
19 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 April 2000Director's particulars changed (1 page)
29 February 2000Full accounts made up to 30 September 1999 (20 pages)
8 July 1999£ ic 90567/52936 07/04/99 £ sr 37631@1=37631 (1 page)
29 June 1999Return made up to 02/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 May 1999Particulars of mortgage/charge (3 pages)
19 March 1999Registered office changed on 19/03/99 from: churchill ind. Est. Lancing west sussex BN15 8TX (1 page)
18 March 1999Full accounts made up to 30 September 1998 (20 pages)
28 September 1998Auditor's resignation (1 page)
16 July 1998Full group accounts made up to 27 September 1997 (21 pages)
21 April 1998Secretary resigned (1 page)
20 April 1998Return made up to 02/04/98; no change of members (4 pages)
15 April 1998New director appointed (2 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
29 September 1997New secretary appointed;new director appointed (2 pages)
29 September 1997New director appointed (2 pages)
19 September 1997Secretary resigned (1 page)
6 August 1997Secretary resigned;director resigned (1 page)
6 August 1997New secretary appointed (2 pages)
25 May 1997Director resigned (1 page)
18 April 1997Full group accounts made up to 28 September 1996 (22 pages)
9 April 1997Return made up to 02/04/97; full list of members (6 pages)
17 September 1996Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
12 September 1996£ ic 104218/90567 02/09/96 £ sr 13651@1=13651 (1 page)
19 August 1996Accounting reference date extended from 30/06/96 to 30/09/96 (1 page)
14 August 1996Director resigned (1 page)
31 May 1996Auditor's resignation (1 page)
9 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 March 1996Full group accounts made up to 2 July 1995 (20 pages)
28 September 1995New director appointed (2 pages)
28 September 1995New director appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
2 May 1995Return made up to 02/04/95; full list of members (6 pages)
27 January 1994Particulars of mortgage/charge (3 pages)
13 April 1992Return made up to 02/04/92; no change of members (4 pages)
15 February 1991Return made up to 11/10/90; full list of members (7 pages)
16 August 1989Wd 11/08/89 ad 24/07/89--------- premium £ si 200274@1=200274 £ ic 2/200276 (4 pages)
15 August 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(28 pages)