Background WavePink WaveYellow Wave

ROBINSON PARK LIMITED (NI013557)

ROBINSON PARK LIMITED (NI013557) is an active UK company. incorporated on 25 April 1979. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ROBINSON PARK LIMITED has been registered for 46 years. Current directors include WILKIN, Robert Beattie.

Company Number
NI013557
Status
active
Type
ltd
Incorporated
25 April 1979
Age
46 years
Address
22a Robinson Road, Bangor, BT19 6NJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILKIN, Robert Beattie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON PARK LIMITED

ROBINSON PARK LIMITED is an active company incorporated on 25 April 1979 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ROBINSON PARK LIMITED was registered 46 years ago.(SIC: 99999)

Status

active

Active since 46 years ago

Company No

NI013557

LTD Company

Age

46 Years

Incorporated 25 April 1979

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

22a Robinson Road Bangor, BT19 6NJ,

Previous Addresses

Brice & Company 23 Hamilton Road Bangor Co.Down BT20 4AJ
From: 25 April 1979To: 10 June 2019
Timeline

6 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WILKIN, Robert Beattie

Active
Robinson Road, BangorBT19 6NJ
Born October 1948
Director
Appointed 01 Jun 2019

GAMBLE, Maureen

Resigned
Robinson Road, BangorBT19 6NJ
Secretary
Appointed 01 Jun 2019
Resigned 09 Jun 2025

STRANGE, Helen Dale

Resigned
22a Robinson Road, Co.DownBT19 2NJ
Secretary
Appointed 25 Apr 1979
Resigned 20 Oct 2006

THOMPSON, Ivan

Resigned
17 Second Avenue, BangorBT20 5JZ
Secretary
Appointed 20 Oct 2006
Resigned 31 May 2017

LYLE, Brian

Resigned
Chatsworth, BangorBT19 7WA
Born November 1952
Director
Appointed 01 Jun 2019
Resigned 09 Jun 2025

MC COY, Albert George

Resigned
24a Robinson Road, Co.DownBT19 6NJ
Born June 1925
Director
Appointed 25 Apr 1979
Resigned 31 May 2019

THOMPSON, Ivan

Resigned
Second Avenue, BangorBT20 5JZ
Born September 1941
Director
Appointed 01 Apr 2011
Resigned 31 May 2019

WEBBER, Noel Clifton

Resigned
22 Robinson Road, DownBT19 6NJ
Born January 1939
Director
Appointed 20 Oct 2006
Resigned 02 Oct 2007
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 March 2019
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Administrative Restoration Company
4 July 2018
RT01RT01
Gazette Dissolved Compulsory
21 March 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
29 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Annual Return Company With Made Up Date
12 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Made Up Date
12 January 2015
AAAnnual Accounts
Accounts With Made Up Date
12 January 2015
AAAnnual Accounts
Accounts With Made Up Date
12 January 2015
AAAnnual Accounts
Accounts With Made Up Date
12 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Administrative Restoration Company
9 January 2015
RT01RT01
Gazette Dissolved Compulsory
10 August 2012
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
20 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Made Up Date
4 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Made Up Date
4 February 2010
AAAnnual Accounts
Legacy
26 March 2009
AC(NI)AC(NI)
Legacy
26 March 2009
296(NI)296(NI)
Legacy
21 October 2008
371S(NI)371S(NI)
Legacy
5 March 2008
AC(NI)AC(NI)
Legacy
10 October 2007
371S(NI)371S(NI)
Legacy
1 February 2007
AC(NI)AC(NI)
Legacy
28 November 2006
371S(NI)371S(NI)
Legacy
3 November 2006
295(NI)295(NI)
Legacy
3 November 2006
296(NI)296(NI)
Legacy
3 November 2006
296(NI)296(NI)
Legacy
7 February 2006
371S(NI)371S(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
26 November 2004
AC(NI)AC(NI)
Legacy
28 October 2004
371S(NI)371S(NI)
Legacy
14 November 2003
371S(NI)371S(NI)
Legacy
27 October 2003
AC(NI)AC(NI)
Legacy
11 November 2002
371S(NI)371S(NI)
Legacy
1 October 2002
AC(NI)AC(NI)
Legacy
14 November 2001
AC(NI)AC(NI)
Legacy
14 November 2001
371S(NI)371S(NI)
Legacy
13 November 2000
AC(NI)AC(NI)
Legacy
13 November 2000
371S(NI)371S(NI)
Legacy
17 January 2000
AC(NI)AC(NI)
Legacy
8 January 2000
371S(NI)371S(NI)
Legacy
25 February 1999
371S(NI)371S(NI)
Legacy
4 December 1998
AC(NI)AC(NI)
Legacy
13 January 1998
371S(NI)371S(NI)
Legacy
31 December 1997
AC(NI)AC(NI)
Legacy
19 December 1996
AC(NI)AC(NI)
Legacy
19 December 1996
371S(NI)371S(NI)
Legacy
28 January 1996
296(NI)296(NI)
Legacy
21 December 1995
371S(NI)371S(NI)
Legacy
11 December 1995
AC(NI)AC(NI)
Legacy
14 December 1994
371S(NI)371S(NI)
Legacy
7 December 1994
AC(NI)AC(NI)
Legacy
22 February 1994
AC(NI)AC(NI)
Legacy
21 January 1994
371S(NI)371S(NI)
Legacy
22 January 1993
AC(NI)AC(NI)
Legacy
22 January 1993
371A(NI)371A(NI)
Legacy
2 November 1991
AC(NI)AC(NI)
Legacy
2 November 1991
AR(NI)AR(NI)
Legacy
4 March 1991
AR(NI)AR(NI)
Legacy
5 October 1990
AC(NI)AC(NI)
Legacy
5 October 1990
AC(NI)AC(NI)
Legacy
28 August 1990
296(NI)296(NI)
Legacy
27 June 1990
AR(NI)AR(NI)
Legacy
26 June 1990
295(NI)295(NI)
Legacy
26 June 1990
296(NI)296(NI)
Legacy
11 September 1989
AC(NI)AC(NI)
Legacy
1 April 1989
AR(NI)AR(NI)
Legacy
16 July 1988
AR(NI)AR(NI)
Legacy
23 May 1988
AC(NI)AC(NI)
Legacy
3 December 1986
296(NI)296(NI)
Legacy
23 October 1986
295(NI)295(NI)
Legacy
23 October 1986
296(NI)296(NI)
Legacy
8 October 1986
AR(NI)AR(NI)
Legacy
7 October 1986
AC(NI)AC(NI)
Legacy
22 June 1986
AR(NI)AR(NI)
Legacy
5 February 1986
296(NI)296(NI)
Legacy
30 March 1985
AC(NI)AC(NI)
Legacy
22 February 1984
AR(NI)AR(NI)
Legacy
22 February 1984
AR(NI)AR(NI)
Legacy
22 February 1984
DIRS(NI)DIRS(NI)
Legacy
22 February 1984
DIRS(NI)DIRS(NI)
Legacy
17 June 1982
A2(NI)A2(NI)
Legacy
15 June 1982
AR(NI)AR(NI)
Legacy
6 October 1981
ALLOT(NI)ALLOT(NI)
Legacy
7 September 1981
DIRS(NI)DIRS(NI)
Legacy
24 August 1981
AR(NI)AR(NI)
Legacy
7 November 1980
SRO(NI)SRO(NI)
Legacy
22 October 1980
ALLOT(NI)ALLOT(NI)
Legacy
19 August 1980
AR(NI)AR(NI)
Legacy
25 April 1979
SRO(NI)SRO(NI)
Legacy
25 April 1979
PUC1(NI)PUC1(NI)
Legacy
25 April 1979
MEM(NI)MEM(NI)
Legacy
25 April 1979
ARTS(NI)ARTS(NI)
Legacy
25 April 1979
DECL(NI)DECL(NI)
Legacy
25 April 1979
DIRS(NI)DIRS(NI)