This company is commonly known as Robinson Engineering Design Services Limited. The company was founded 16 years ago and was given the registration number 06465746. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winkcley Square, Preston, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ROBINSON ENGINEERING DESIGN SERVICES LIMITED |
---|---|---|
Company Number | : | 06465746 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 January 2008 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winkcley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ | Secretary | 10 July 2017 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ | Director | 10 July 2017 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winkcley Square, Preston, PR1 3JJ | Director | 10 July 2017 | Active |
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ | Secretary | 07 January 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 07 January 2008 | Active |
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ | Director | 07 January 2008 | Active |
Alex House, 260/268, Chapel Street, Salford, England, M3 5JZ | Director | 30 April 2010 | Active |
888 Manchester Road, Over Hulton, Bolton, BL5 1AT | Director | 07 January 2008 | Active |
Holly, Cottage, Clay Lane, Breighton, YO8 6DH | Director | 24 July 2008 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 07 January 2008 | Active |
Mr Jamie Scott Mccann | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1978 |
Nationality | : | British |
Address | : | C/O Frp Advisory Llp, Derby House, Preston, PR1 3JJ |
Nature of control | : |
|
Mr Mark Fearnley Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | Alex House, 260/268, Salford, M3 5JZ |
Nature of control | : |
|
Mrs Nicola Jayne Robinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | British |
Address | : | Alex House, 260/268, Salford, M3 5JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-04 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-04 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-09-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-05 | Address | Change registered office address company with date old address new address. | Download |
2019-08-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-02 | Resolution | Resolution. | Download |
2019-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-06 | Address | Change registered office address company with date old address new address. | Download |
2017-07-19 | Officers | Appoint person secretary company with name date. | Download |
2017-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-19 | Officers | Termination secretary company with name termination date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Termination director company with name termination date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-07-19 | Officers | Appoint person director company with name date. | Download |
2017-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.