About

Registered Number: 01421010
Date of Incorporation: 17/05/1979 (44 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2018 (5 years and 6 months ago)
Registered Address: Kendal House, 41 Scotland Street, Sheffield, South Yorkshire, S3 7BS

 

Based in Sheffield in South Yorkshire, Robin G Ltd was founded on 17 May 1979, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOFORTH, Christoper Robin N/A - 1
ATKINS, Sheila Rose 07 March 2003 18 January 2017 1
Secretary Name Appointed Resigned Total Appointments
GOFORTH, Pauline N/A 30 November 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 October 2018
LIQ13 - N/A 06 July 2018
LIQ03 - N/A 14 February 2018
AD01 - Change of registered office address 07 February 2017
RESOLUTIONS - N/A 03 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 03 February 2017
4.70 - N/A 03 February 2017
TM01 - Termination of appointment of director 24 January 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 13 February 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 09 January 2012
CH03 - Change of particulars for secretary 09 January 2012
CH01 - Change of particulars for director 09 January 2012
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 07 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 07 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AA - Annual Accounts 28 March 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 18 March 2008
363a - Annual Return 11 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 January 2008
353 - Register of members 11 January 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
288c - Notice of change of directors or secretaries or in their particulars 11 July 2006
AA - Annual Accounts 31 March 2006
RESOLUTIONS - N/A 17 March 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
363a - Annual Return 15 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
AA - Annual Accounts 23 March 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 30 March 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 26 March 2002
363s - Annual Return 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 December 2001
AA - Annual Accounts 30 March 2001
395 - Particulars of a mortgage or charge 08 March 2001
363s - Annual Return 18 January 2001
AA - Annual Accounts 30 March 2000
363s - Annual Return 19 January 2000
363s - Annual Return 14 April 1999
AA - Annual Accounts 01 April 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 05 January 1998
AA - Annual Accounts 04 March 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 27 March 1996
363s - Annual Return 09 January 1996
AA - Annual Accounts 06 February 1995
363s - Annual Return 11 January 1995
395 - Particulars of a mortgage or charge 18 January 1994
AA - Annual Accounts 17 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
RESOLUTIONS - N/A 15 January 1994
363s - Annual Return 15 January 1994
288 - N/A 07 April 1993
288 - N/A 07 April 1993
288 - N/A 18 February 1993
AA - Annual Accounts 16 February 1993
363s - Annual Return 13 January 1993
395 - Particulars of a mortgage or charge 29 October 1992
AA - Annual Accounts 16 February 1992
395 - Particulars of a mortgage or charge 31 January 1992
363b - Annual Return 05 January 1992
AA - Annual Accounts 15 February 1991
363 - Annual Return 15 February 1991
288 - N/A 14 March 1990
AA - Annual Accounts 09 March 1990
363 - Annual Return 06 February 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
AA - Annual Accounts 07 February 1988
363 - Annual Return 07 February 1988
AA - Annual Accounts 15 January 1987
363 - Annual Return 15 January 1987
CERTNM - Change of name certificate 11 June 1986
GAZ(U) - N/A 19 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 March 2001 Outstanding

N/A

Mortgage 10 January 1994 Outstanding

N/A

Mortgage 19 October 1992 Outstanding

N/A

Legal charge 27 January 1992 Outstanding

N/A

Mortgage 06 March 1986 Outstanding

N/A

Legal charge 22 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.