ROBOT NO. 4 LIMITED
Overview
Company Name | ROBOT NO. 4 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00152062 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROBOT NO. 4 LIMITED?
- (9999) /
Where is ROBOT NO. 4 LIMITED located?
Registered Office Address | Communisis House Manston Lane LS15 8AH Leeds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROBOT NO. 4 LIMITED?
Company Name | From | Until |
---|---|---|
REXAM ENVELOPES CAUSTON LIMITED | Jan 03, 1997 | Jan 03, 1997 |
CAUSTON ENVELOPES LIMITED | Feb 09, 1983 | Feb 09, 1983 |
CAUSTON (SALES) LIMITED | Nov 28, 1918 | Nov 28, 1918 |
What are the latest accounts for ROBOT NO. 4 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for ROBOT NO. 4 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on Jun 25, 2018 | 1 pages | AD01 | ||
Restoration by order of the court | 3 pages | AC92 | ||
A selection of documents registered before 1 January 1987 | pages | PRE87 |
Who are the officers of ROBOT NO. 4 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORTON, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House England | 146634530001 | |||||||
MORTON, Sarah Louise | Secretary | Manston Lane LS15 8AH Leeds Communisis House England | 146634630001 | |||||||
RIDDLE, Jonathan Rowlatt Huber | Director | 39 Marriott Grove WF2 6RP Wakefield West Yorkshire | England | British | Tax Manager | 53609030001 | ||||
ELLOWAY, Timothy Frank | Secretary | 9 St Edwards Road Metley Abbey SO31 5FG Southampton Hants | British | 33349400001 | ||||||
GRAY, Adrian David | Secretary | The Coach House 23a Kingsfield Road WD1 4PP Watford Hertfordshire | British | 68766270001 | ||||||
MCLEOD, Neil John | Secretary | 35 Mowbray Drive LU7 7PH Leighton Buzzard Bedfordshire | British | Finance Director | 78226430001 | |||||
YOUNG, Martin Keay | Secretary | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | British | Company Secretary | 41926620002 | |||||
BERRY, Nigel Andrew | Director | 18 Grosvenor Gardens Huby LS17 0ED Leeds West Yorkshire | British | Finance Director | 66093310001 | |||||
BURNS, Peter | Director | Tamarinda 85 Main Road SO21 2EQ Otterbourne Hants | British | Company Director | 65796700001 | |||||
DRAYTON, Edward John | Director | 112 Leigh Road SO50 9DU Eastleigh Hants | British | Director | 33349420001 | |||||
FUSSELL, Terence John | Director | Oak Tree Cottage Mearns High Littleton BS18 5JR Bristol Avon | British | Company Director | 8939980002 | |||||
GAMALATGE, Desmond Glenn Lakshman | Director | 14 Emden Road Saxon Fields SP10 4LL Andover Hampshire | British | Sales Director | 33349430002 | |||||
HARRIS, Robert Alfred | Director | 16 Landsborough Gate Willen MK15 9JT Milton Keynes Buckinghamshire | British | Director | 8939990001 | |||||
HUGHES, Aidan John | Director | The Crest Smallburn NE20 0AD Newcastle Upon Tyne Tyne & Wear | England | British | Director | 70055890002 | ||||
LIPINSKI, Andrew Alexander, Mr. | Director | Old Brook House Brook End MK44 2HR Keysoe Bedfordshire | United Kingdom | British | Chartered Accountant | 18079820001 | ||||
MCLEOD, Neil John | Director | 35 Mowbray Drive LU7 7PH Leighton Buzzard Bedfordshire | British | Finance Director | 78226430001 | |||||
ROGUSKI, Marek Timothy | Director | 52 Saint Marks Road RG9 1LW Henley On Thames Oxfordshire | British | Accountant | 70353000001 | |||||
YOUNG, Martin Keay | Director | 3 Penny Pot Gardens HG3 2GB Harrogate North Yorkshire | England | British | Company Secretary | 41926620002 | ||||
REXAM PACKAGING LIMITED | Director | 9th Floor West 114 Knightsbridge SW1X 7NN London | 49652140001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0