Background WavePink WaveYellow Wave

ROBSON & DEAKIN LIMITED (02181468)

ROBSON & DEAKIN LIMITED (02181468) is a dissolved UK company. incorporated on 20 October 1987. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in unknown sic code (7222). ROBSON & DEAKIN LIMITED has been registered for 38 years. Current directors include WARD, Peter John.

Company Number
02181468
Status
dissolved
Type
ltd
Incorporated
20 October 1987
Age
38 years
Address
The Copper Room Deva Centre, Manchester, M3 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Unknown SIC code (7222)
Directors
WARD, Peter John
SIC Codes
7222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBSON & DEAKIN LIMITED

ROBSON & DEAKIN LIMITED is an dissolved company incorporated on 20 October 1987 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in unknown sic code (7222). ROBSON & DEAKIN LIMITED was registered 38 years ago.(SIC: 7222)

Status

dissolved

Active since 38 years ago

Company No

02181468

LTD Company

Age

38 Years

Incorporated 20 October 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2011 (15 years ago)
Submitted on 19 July 2011 (14 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

OFFICE CONNECT LIMITED
From: 9 November 1987To: 25 March 1988
MAYCROSS LIMITED
From: 20 October 1987To: 9 November 1987
Contact
Address

The Copper Room Deva Centre Trinity Way Manchester, M3 7BG,

Timeline

1 key events • 1987 - 1987

Funding Officers Ownership
Company Founded
Oct 87
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WARD, Hilary

Active
The Hollies Hollies Lane, WilmslowSK9 2BW
Secretary
Appointed N/A

WARD, Peter John

Active
The Hollies, WilmslowSK9 2BW
Born September 1943
Director
Appointed N/A

DEAKIN, Anthony James

Resigned
Hughenden House, Collingham WetherbyLS22 5AS
Born July 1942
Director
Appointed N/A
Resigned 30 Mar 2001

DOXEY, Barry

Resigned
4 Mouldsworth Avenue, StockportSK4 5LB
Born April 1945
Director
Appointed N/A
Resigned 30 Mar 2001

ROBSON, Philip Geoffrey

Resigned
17 Hampshire Close, CongletonCW12 1SF
Born June 1950
Director
Appointed N/A
Resigned 30 Mar 2001
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
31 July 2012
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 April 2012
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 April 2012
DS01DS01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 June 2007
AAAnnual Accounts
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1997
AAAnnual Accounts
Legacy
23 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 1995
AAAnnual Accounts
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
363(288)363(288)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
363(288)363(288)
Accounts With Accounts Type Small
11 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Small
19 February 1991
AAAnnual Accounts
Legacy
19 February 1991
363363
Accounts With Accounts Type Small
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
363363
Legacy
14 February 1990
363363
Legacy
14 February 1990
88(2)R88(2)R
Legacy
14 February 1990
288288
Legacy
28 July 1989
288288
Legacy
2 June 1989
287Change of Registered Office
Certificate Change Of Name Company
24 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1987
287Change of Registered Office
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 October 1987
NEWINCIncorporation