ROBOT NO. 4 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameROBOT NO. 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00152062
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ROBOT NO. 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    REXAM ENVELOPES CAUSTON LIMITED Jan 03, 1997Jan 03, 1997
    CAUSTON ENVELOPES LIMITEDFeb 09, 1983Feb 09, 1983
    CAUSTON (SALES) LIMITEDNov 28, 1918Nov 28, 1918

    What are the latest accounts for ROBOT NO. 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ROBOT NO. 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Restoration by order of the court

    3 pagesAC92

    A selection of documents registered before 1 January 1987

    pagesPRE87

    Who are the officers of ROBOT NO. 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORTON, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    146634530001
    MORTON, Sarah Louise
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    Secretary
    Manston Lane
    LS15 8AH Leeds
    Communisis House
    England
    146634630001
    RIDDLE, Jonathan Rowlatt Huber
    39 Marriott Grove
    WF2 6RP Wakefield
    West Yorkshire
    Director
    39 Marriott Grove
    WF2 6RP Wakefield
    West Yorkshire
    EnglandBritishTax Manager53609030001
    ELLOWAY, Timothy Frank
    9 St Edwards Road
    Metley Abbey
    SO31 5FG Southampton
    Hants
    Secretary
    9 St Edwards Road
    Metley Abbey
    SO31 5FG Southampton
    Hants
    British33349400001
    GRAY, Adrian David
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    Secretary
    The Coach House
    23a Kingsfield Road
    WD1 4PP Watford
    Hertfordshire
    British68766270001
    MCLEOD, Neil John
    35 Mowbray Drive
    LU7 7PH Leighton Buzzard
    Bedfordshire
    Secretary
    35 Mowbray Drive
    LU7 7PH Leighton Buzzard
    Bedfordshire
    BritishFinance Director78226430001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Secretary
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    BritishCompany Secretary41926620002
    BERRY, Nigel Andrew
    18 Grosvenor Gardens
    Huby
    LS17 0ED Leeds
    West Yorkshire
    Director
    18 Grosvenor Gardens
    Huby
    LS17 0ED Leeds
    West Yorkshire
    BritishFinance Director66093310001
    BURNS, Peter
    Tamarinda
    85 Main Road
    SO21 2EQ Otterbourne
    Hants
    Director
    Tamarinda
    85 Main Road
    SO21 2EQ Otterbourne
    Hants
    BritishCompany Director65796700001
    DRAYTON, Edward John
    112 Leigh Road
    SO50 9DU Eastleigh
    Hants
    Director
    112 Leigh Road
    SO50 9DU Eastleigh
    Hants
    BritishDirector33349420001
    FUSSELL, Terence John
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    Director
    Oak Tree Cottage
    Mearns High Littleton
    BS18 5JR Bristol
    Avon
    BritishCompany Director8939980002
    GAMALATGE, Desmond Glenn Lakshman
    14 Emden Road
    Saxon Fields
    SP10 4LL Andover
    Hampshire
    Director
    14 Emden Road
    Saxon Fields
    SP10 4LL Andover
    Hampshire
    BritishSales Director33349430002
    HARRIS, Robert Alfred
    16 Landsborough Gate
    Willen
    MK15 9JT Milton Keynes
    Buckinghamshire
    Director
    16 Landsborough Gate
    Willen
    MK15 9JT Milton Keynes
    Buckinghamshire
    BritishDirector8939990001
    HUGHES, Aidan John
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    Director
    The Crest
    Smallburn
    NE20 0AD Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritishDirector70055890002
    LIPINSKI, Andrew Alexander, Mr.
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    Director
    Old Brook House
    Brook End
    MK44 2HR Keysoe
    Bedfordshire
    United KingdomBritishChartered Accountant18079820001
    MCLEOD, Neil John
    35 Mowbray Drive
    LU7 7PH Leighton Buzzard
    Bedfordshire
    Director
    35 Mowbray Drive
    LU7 7PH Leighton Buzzard
    Bedfordshire
    BritishFinance Director78226430001
    ROGUSKI, Marek Timothy
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    Director
    52 Saint Marks Road
    RG9 1LW Henley On Thames
    Oxfordshire
    BritishAccountant70353000001
    YOUNG, Martin Keay
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    Director
    3 Penny Pot Gardens
    HG3 2GB Harrogate
    North Yorkshire
    EnglandBritishCompany Secretary41926620002
    REXAM PACKAGING LIMITED
    9th Floor West 114 Knightsbridge
    SW1X 7NN London
    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