Company NameClive Robinson Engineering Services Limited
Company StatusDissolved
Company Number03521183
CategoryPrivate Limited Company
Incorporation Date3 March 1998(25 years, 7 months ago)
Dissolution Date21 October 2003 (19 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameClive Martin Robinson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleConsultant Engineer
Correspondence Address49 Cleveland Road
South Woodford
London
E18 2AE
Secretary NameAlexann Bebe Robinson
NationalityBritish
StatusClosed
Appointed03 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Cleveland Road
Soth Woodford
London
E18 2AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSir Robert Peel House
344-348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£9,081
Cash£11,589
Current Liabilities£8,036

Accounts

Latest Accounts31 December 2001 (21 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2003First Gazette notice for voluntary strike-off (1 page)
14 May 2003Application for striking-off (1 page)
5 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
19 March 2002Return made up to 03/03/02; full list of members (6 pages)
14 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
1 May 2001Return made up to 03/03/01; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 March 2000Return made up to 03/03/00; full list of members (5 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 June 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
29 March 1999Return made up to 03/03/99; full list of members (5 pages)
21 February 1999Registered office changed on 21/02/99 from: suite 1B cranbrook house 61 cranbrook road ilford essex IG1 4PG (1 page)
21 February 1999Ad 03/02/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New secretary appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)