Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBOT NO. 4 LIMITED
Company Information for

ROBOT NO. 4 LIMITED

COMMUNISIS HOUSE, MANSTON LANE, LEEDS, LS15 8AH,
Company Registration Number
00152062
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Robot No. 4 Ltd
ROBOT NO. 4 LIMITED was founded on 1918-11-28 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Robot No. 4 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ROBOT NO. 4 LIMITED
 
Legal Registered Office
COMMUNISIS HOUSE
MANSTON LANE
LEEDS
LS15 8AH
 
Filing Information
Company Number 00152062
Company ID Number 00152062
Date formed 1918-11-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2008
Account next due 30/09/2010
Latest return 28/07/2010
Return next due 25/08/2011
Type of accounts DORMANT
Last Datalog update: 2020-12-08 05:58:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBOT NO. 4 LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE MORTON
Company Secretary 2009-10-31
SARAH LOUISE MORTON
Company Secretary 2009-10-31
JONATHAN ROWLATT HUBER RIDDLE
Director 2004-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN KEAY YOUNG
Company Secretary 2000-06-26 2009-10-31
MARTIN KEAY YOUNG
Director 2000-04-28 2009-10-31
AIDAN JOHN HUGHES
Director 2002-04-11 2004-08-03
ANDREW ALEXANDER LIPINSKI
Director 2000-04-28 2002-04-11
ADRIAN DAVID GRAY
Company Secretary 2000-02-18 2000-06-26
NIGEL ANDREW BERRY
Director 1999-08-31 2000-04-28
REXAM PACKAGING LIMITED
Director 2000-01-31 2000-04-28
NEIL JOHN MCLEOD
Company Secretary 1998-05-15 2000-02-18
NEIL JOHN MCLEOD
Director 1998-05-15 2000-02-18
TERENCE JOHN FUSSELL
Director 1992-12-31 2000-01-31
MAREK TIMOTHY ROGUSKI
Director 1996-05-31 1999-08-31
TIMOTHY FRANK ELLOWAY
Company Secretary 1992-12-31 1998-05-15
EDWARD JOHN DRAYTON
Director 1992-12-31 1998-04-03
PETER BURNS
Director 1992-12-31 1997-09-26
DESMOND GLENN LAKSHMAN GAMALATGE
Director 1992-12-31 1996-12-31
ROBERT ALFRED HARRIS
Director 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ROWLATT HUBER RIDDLE THE GARDEN MARKETING LIMITED Director 2017-05-17 CURRENT 1989-04-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WAKEFIELD HOLDINGS LIMITED Director 2013-05-09 CURRENT 1979-10-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS CHORLEYS LTD Director 2013-05-09 CURRENT 1962-10-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BENDON CAPITAL PARTNER LIMITED Director 2011-12-15 CURRENT 2011-12-15 Active
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS NI LTD Director 2009-10-31 CURRENT 1912-08-09 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE B2E CONSULTING LIMITED Director 2008-12-22 CURRENT 2003-10-22 Liquidation
JONATHAN ROWLATT HUBER RIDDLE INTUISTIC LIMITED Director 2008-12-22 CURRENT 2003-12-04 Liquidation
JONATHAN ROWLATT HUBER RIDDLE ABSOLUTE DATA SOLUTIONS LIMITED Director 2008-12-22 CURRENT 2001-02-19 Liquidation
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (DIGITAL) LIMITED Director 2006-12-30 CURRENT 1986-06-27 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (NORTHERN) LIMITED Director 2006-12-30 CURRENT 1988-03-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PRINT DIRECTIVE LIMITED Director 2006-12-30 CURRENT 1995-11-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CANADA 2 LIMITED Director 2006-12-30 CURRENT 1990-08-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BROADPRINT LTD Director 2006-12-30 CURRENT 1985-08-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM LIMITED Director 2006-12-30 CURRENT 1997-04-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE DATAFORM (MIDLANDS) LIMITED Director 2006-12-30 CURRENT 1997-08-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS DATAFORM SOUTH WEST LTD Director 2006-12-30 CURRENT 2000-10-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS BBF LTD Director 2006-12-30 CURRENT 1917-09-20 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS ONE LTD Director 2006-12-30 CURRENT 1978-03-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS GROUP STRATEGIC PARTNERSHIPS LTD Director 2006-10-16 CURRENT 1987-05-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE BANGQUOTE LIMITED Director 2006-05-31 CURRENT 1982-12-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS SECURITY PRODUCTS LTD Director 2005-02-17 CURRENT 1985-09-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE NEWJMTCO LIMITED Director 2004-08-03 CURRENT 1989-06-22 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 7 LIMITED Director 2004-08-03 CURRENT 1965-02-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE LASER IMAGE LIMITED Director 2004-08-03 CURRENT 1985-05-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE YOMEGO LIMITED Director 2004-08-03 CURRENT 1971-12-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE STANDARD CHECK BOOK COMPANY LIMITED Director 2004-08-03 CURRENT 1969-01-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ROBOT NO. 6 LIMITED Director 2004-08-03 CURRENT 1973-09-19 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MCCORQUODALE COLOUR DISPLAY LIMITED Director 2004-08-03 CURRENT 1964-03-26 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KEN STOKES LIMITED Director 2004-08-03 CURRENT 1980-05-28 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JACARANDA PRODUCTIONS LIMITED Director 2004-08-03 CURRENT 1981-07-31 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE ART MASTER OF CHELSEA LIMITED Director 2003-09-15 CURRENT 1978-01-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS GAMES LIMITED Director 2003-09-15 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE M.Y.E. LIMITED Director 2003-09-15 CURRENT 1910-07-13 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE MONO-WEB LIMITED Director 2003-09-15 CURRENT 1957-03-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE GDE LIMITED Director 2003-09-15 CURRENT 1942-10-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUPERVISION ENTERTAINMENT LIMITED Director 2003-09-15 CURRENT 1991-04-16 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS PLAYING CARD COMPANY LIMITED Director 2003-09-15 CURRENT 1942-07-04 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE SUBBUTEO SPORTS GAMES LIMITED Director 2003-09-15 CURRENT 1965-03-02 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS SECURITY PRINT LIMITED Director 2003-09-15 CURRENT 1970-01-05 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE THE COMMUNICATIONS AGENCY ONE LIMITED Director 2003-09-15 CURRENT 1975-04-15 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS VIDEOMASTER LIMITED Director 2003-09-15 CURRENT 1977-11-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE PFB ADVERTISING LIMITED Director 2003-09-15 CURRENT 1977-12-30 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHN MANSFIELD TIMBER LIMITED Director 2003-09-15 CURRENT 1964-02-19 Active
JONATHAN ROWLATT HUBER RIDDLE HOUSE OF DUBREQ LIMITED Director 2003-09-15 CURRENT 1981-05-07 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JAYPAK LIMITED Director 2003-09-15 CURRENT 1981-10-01 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE CHORLEY DIRECT MAIL LIMITED Director 2003-09-15 CURRENT 1985-05-10 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS TRUSTEE COMPANY LIMITED Director 2001-09-09 CURRENT 1956-12-21 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS-CRM LIMITED Director 2000-11-27 CURRENT 1975-04-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS HOUSE LIMITED Director 2000-11-03 CURRENT 1904-10-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE JOHNSEN & JORGENSEN PLASTICS LIMITED Director 2000-09-13 CURRENT 1925-07-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS (CLAYTON WEST) LIMITED Director 2000-08-01 CURRENT 1956-03-17 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTONS BUSINESS FORMS LIMITED Director 2000-08-01 CURRENT 1974-11-12 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE WADDINGTON LIMITED Director 2000-07-11 CURRENT 1921-03-14 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE IMAGIO LTD Director 2000-05-30 CURRENT 1984-07-03 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE E.K.LICKFOLD LIMITED Director 2000-03-31 CURRENT 1955-06-29 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE KIEON LIMITED Director 2000-03-31 CURRENT 1948-02-06 Active - Proposal to Strike off
JONATHAN ROWLATT HUBER RIDDLE COMMUNISIS EUROPE LIMITED Director 1998-01-20 CURRENT 1930-07-14 Active
JONATHAN ROWLATT HUBER RIDDLE JOHN WADDINGTON PROPERTIES Director 1997-09-19 CURRENT 1991-07-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-24DS01Application to strike the company off the register
2018-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/18 FROM Wakefield Road Leeds West Yorkshire LS10 1DU
2018-02-02AC92Restoration by order of the court
2010-09-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-08-23LATEST SOC23/08/10 STATEMENT OF CAPITAL;GBP 1
2010-08-23AR0128/07/10 FULL LIST
2010-05-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-05-14DS01APPLICATION FOR STRIKING-OFF
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN YOUNG
2009-11-02AP03SECRETARY APPOINTED MISS SARAH LOUISE MORTON
2009-11-02TM02APPOINTMENT TERMINATED, SECRETARY MARTIN YOUNG
2009-10-29AR0128/07/09 FULL LIST
2009-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-15MISCMEM OF CAPITAL 15/07/09 REDUCING ISS CAP FROM £240526 TO £1
2009-07-15SH20STATEMENT BY DIRECTORS
2009-07-15CAP-SSSOLVENCY STATEMENT DATED 01/07/09
2009-07-15RES06REDUCE ISSUED CAPITAL 01/07/2009
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-07363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-13288bDIRECTOR RESIGNED
2004-08-13363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-08-13288aNEW DIRECTOR APPOINTED
2003-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-11363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2002-08-06363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2002-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-23288bDIRECTOR RESIGNED
2002-05-23288aNEW DIRECTOR APPOINTED
2001-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-28363sRETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS
2001-02-07363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-11-23CERTNMCOMPANY NAME CHANGED REXAM ENVELOPES CAUSTON LIMITED CERTIFICATE ISSUED ON 24/11/00
2000-07-07288bSECRETARY RESIGNED
2000-07-07288aNEW SECRETARY APPOINTED
2000-06-13288bDIRECTOR RESIGNED
2000-06-13288bDIRECTOR RESIGNED
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 9TH FLOOR WEST 114 KNIGHTSBRIDGE LONDON SW1X 7NN
2000-05-18288aNEW DIRECTOR APPOINTED
2000-05-05288aNEW DIRECTOR APPOINTED
2000-03-08288aNEW SECRETARY APPOINTED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-06288bSECRETARY RESIGNED
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-02-10288aNEW DIRECTOR APPOINTED
2000-02-10363aRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-10288bDIRECTOR RESIGNED
2000-02-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-05-23363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-08-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
9999 - Dormant company



Licences & Regulatory approval
We could not find any licences issued to ROBOT NO. 4 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBOT NO. 4 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROBOT NO. 4 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 9999 - Dormant company

Intangible Assets
Patents
We have not found any records of ROBOT NO. 4 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBOT NO. 4 LIMITED
Trademarks
We have not found any records of ROBOT NO. 4 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBOT NO. 4 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (9999 - Dormant company) as ROBOT NO. 4 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBOT NO. 4 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBOT NO. 4 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBOT NO. 4 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.