About

Registered Number: 01213430
Date of Incorporation: 21/05/1975 (48 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2017 (6 years and 8 months ago)
Registered Address: 10 Chapel Row, Chadlington, Chipping Norton, Oxfordshire, OX7 3NA

 

Robin Waterfield Ltd was registered on 21 May 1975. Currently we aren't aware of the number of employees at the Robin Waterfield Ltd. The current directors of the organisation are listed as Gate, Ann Elizabeth, King, Peter William, Stephens, John Gareth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Peter William N/A 31 December 1997 1
STEPHENS, John Gareth N/A 29 March 2006 1
Secretary Name Appointed Resigned Total Appointments
GATE, Ann Elizabeth N/A 29 March 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 23 May 2017
DS01 - Striking off application by a company 13 May 2017
CS01 - N/A 15 February 2017
CH01 - Change of particulars for director 14 February 2017
AA - Annual Accounts 20 December 2016
AA01 - Change of accounting reference date 24 October 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 18 December 2014
TM02 - Termination of appointment of secretary 07 April 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 March 2011
CH01 - Change of particulars for director 15 March 2011
CH04 - Change of particulars for corporate secretary 15 March 2011
AD01 - Change of registered office address 28 February 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 18 March 2008
353 - Register of members 18 March 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 14 August 2007
287 - Change in situation or address of Registered Office 10 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 18 January 2007
288b - Notice of resignation of directors or secretaries 18 May 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 21 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 06 July 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 16 July 2002
287 - Change in situation or address of Registered Office 22 October 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 24 July 2001
AA - Annual Accounts 22 August 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 02 September 1999
363s - Annual Return 09 July 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
287 - Change in situation or address of Registered Office 02 October 1998
AA - Annual Accounts 02 October 1998
363s - Annual Return 06 July 1998
AA - Annual Accounts 29 September 1997
363s - Annual Return 03 September 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 21 August 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 13 July 1994
288 - N/A 13 July 1994
AA - Annual Accounts 18 October 1993
363s - Annual Return 13 July 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 25 June 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 31 October 1991
AA - Annual Accounts 17 January 1991
AA - Annual Accounts 27 July 1990
288 - N/A 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 27 November 1989
363 - Annual Return 14 November 1989
AA - Annual Accounts 21 September 1989
395 - Particulars of a mortgage or charge 20 December 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 September 1988
363 - Annual Return 19 July 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 18 March 1987
363 - Annual Return 18 March 1987
288 - N/A 01 November 1986
288 - N/A 19 July 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 November 1988 Outstanding

N/A

Debenture 28 April 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.