About

Registered Number: 05991778
Date of Incorporation: 08/11/2006 (17 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 2 months ago)
Registered Address: Argyle Works Spa Street, Leek New Road, Stoke-On-Trent, ST6 2NB,

 

Founded in 2006, Robinsons Distribution Ltd are based in Stoke-On-Trent. We do not know the number of employees at this business. The companies directors are listed as Robinson, David, Robinson, Deborah.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Deborah 08 November 2006 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, David 09 November 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 03 December 2019
AD01 - Change of registered office address 11 July 2019
PSC04 - N/A 11 July 2019
AA - Annual Accounts 22 November 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 09 November 2017
AA - Annual Accounts 30 November 2016
CS01 - N/A 08 November 2016
AA01 - Change of accounting reference date 11 August 2016
AR01 - Annual Return 10 November 2015
AP03 - Appointment of secretary 10 November 2015
TM02 - Termination of appointment of secretary 09 November 2015
AAMD - Amended Accounts 29 September 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 November 2014
TM01 - Termination of appointment of director 11 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 28 December 2011
MG01 - Particulars of a mortgage or charge 13 October 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
NEWINC - New incorporation documents 08 November 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.