About

Registered Number: 05021781
Date of Incorporation: 21/01/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 07/08/2014 (9 years and 8 months ago)
Registered Address: Pannell House 159 Charles Street, Leicester, LE1 1LD

 

Nigel Robinson (Contractors) Ltd was setup in 2004, it has a status of "Dissolved". The companies directors are listed as Robinson, Nigel Robert Henry, Robinson, Dawn Pearl in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Dawn Pearl 21 January 2004 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Nigel Robert Henry 19 February 2010 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 07 May 2014
4.68 - Liquidator's statement of receipts and payments 22 July 2013
AD01 - Change of registered office address 06 June 2012
RESOLUTIONS - N/A 25 May 2012
4.20 - N/A 25 May 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 25 May 2012
AR01 - Annual Return 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 10 December 2010
CH01 - Change of particulars for director 10 December 2010
MG01 - Particulars of a mortgage or charge 03 December 2010
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 12 March 2010
AP03 - Appointment of secretary 22 February 2010
CH03 - Change of particulars for secretary 19 February 2010
CH01 - Change of particulars for director 19 February 2010
CH01 - Change of particulars for director 19 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 04 December 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 24 December 2008
363s - Annual Return 21 April 2008
AA - Annual Accounts 03 January 2008
363s - Annual Return 14 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 11 February 2005
225 - Change of Accounting Reference Date 10 February 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.