Dissolved 2017-02-21
Company Information for ROBMAR (CONSULTANCY) LIMITED
LEEDS, WEST YORKSHIRE, LS17,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | ||||
---|---|---|---|---|
ROBMAR (CONSULTANCY) LIMITED | ||||
Legal Registered Office | ||||
LEEDS WEST YORKSHIRE | ||||
Previous Names | ||||
|
Company Number | 03491969 | |
---|---|---|
Date formed | 1998-01-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-08-14 17:39:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JENNIFER MARSHALL |
||
ROBERT PHILLIP JOSEPH MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LOUISE MARSHALL |
Company Secretary | ||
SCOTT JAMES MARSHALL |
Director | ||
ROBERT PHILLIP JOSEPH MARSHALL |
Company Secretary | ||
LOUISE MARSHALL |
Director | ||
FREDERICK MARSHALL |
Director | ||
ROBERT PHILLIP JOSEPH MARSHALL |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARSHALL & CO (2000) LIMITED | Director | 2010-05-07 | CURRENT | 2010-05-07 | Active | |
MARSHALL & CO. (LEEDS) LIMITED | Director | 2006-10-10 | CURRENT | 2000-06-28 | Dissolved 2018-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PHILLIP JOSEPH MARSHALL / 19/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
225 | CURREXT FROM 31/10/2009 TO 31/12/2009 | |
363a | RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: BANK HOUSE, 260-268 CHAPEL STREET, SALFORD, MANCHESTER M3 5JZ | |
CERTNM | COMPANY NAME CHANGED RAYMAX BATTERIES UK LIMITED CERTIFICATE ISSUED ON 01/10/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 27/06/04 | |
RES04 | £ NC 95/1000 27/06/0 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED RECYCLOPS LIMITED CERTIFICATE ISSUED ON 04/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 21/05/03 | |
RES04 | £ NC 5/95 21/05/03 | |
88(2)R | AD 21/05/03--------- £ SI 5@1=5 £ IC 5/10 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 100 HIGH ASH DRIVE, LEEDS, WEST YORKSHIRE LS17 8RE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/01/00 | |
363s | RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98 | |
363s | RETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 18/01/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/08/98 | |
287 | REGISTERED OFFICE CHANGED ON 21/07/98 FROM: ST MICHAELS HOUSE 281 MEANWOOD, ROAD,, LEEDS, LS7 2JA | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2012-12-31 | £ 11,063 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 13,413 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBMAR (CONSULTANCY) LIMITED
Current Assets | 2011-12-31 | £ 13,461 |
---|---|---|
Debtors | 2011-12-31 | £ 13,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as ROBMAR (CONSULTANCY) LIMITED are:
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. |