UKBizDB.co.uk

ROBINSON WILLEY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robinson Willey Limited. The company was founded 94 years ago and was given the registration number 00245145. The firm's registered office is in MANCHESTER. You can find them at 340 Deansgate, , Manchester, . This company's SIC code is 3663 - Other manufacturing.

Company Information

Name:ROBINSON WILLEY LIMITED
Company Number:00245145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1930
End of financial year:31 July 2008
Jurisdiction:England - Wales
Industry Codes:
  • 3663 - Other manufacturing

Office Address & Contact

Registered Address:340 Deansgate, Manchester, M3 4LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trinity Park, Orrell Lane, Bootle, Liverpool, L20 6PD

Director01 June 2010Active
Audley House, New Road, Moreton, Congleton, CW12 6RX

Director01 November 1994Active
20 Alfred Avenue, Worsley, Manchester, M28 2TX

Secretary10 October 2006Active
Bergli, High Elms Lane Lower Bentley, Bromsgrove, B60 4JA

Secretary09 February 1996Active
9 Langton Close, Widnes, WA8 9EA

Secretary-Active
27 Beckenham Road, West Wickham, BR4 0QR

Director-Active
100 Lynton Road, Southport, PR8 3AP

Director-Active
6 Norbreck Close, Great Sankey, Warrington, WA2 7AR

Director-Active
Meredale House, Meretown, Newport, TF10 8BX

Director26 June 1992Active
2 Lingwell Close, Whittle Le Woods, Chorley, PR6 7JS

Director10 November 1997Active
20 Alfred Avenue, Worsley, Manchester, M28 2TX

Director01 July 1998Active
Corner Cottage Vicarage Lane, Duffield, Belper, DE56 4EB

Director04 July 1994Active
14 High Meadows, Compton, Wolverhampton, WV6 8PH

Director26 June 1992Active
Mayhall Lodge, Oakway, Amersham, HP6 5PQ

Director-Active
21 Axbridge Avenue, Sutton Leach, St Helens, WA9 4NZ

Director01 January 1994Active
1 Deerpark Way, Solihull, B91 3HU

Director26 June 1992Active
51 Rackford Road, Anston, S25 4DE

Director15 December 2004Active
9 Langton Close, Widnes, WA8 9EA

Director-Active
Whateley House, 9 Wheatley Green Four Oaks, Sutton Coldfield, B74 2RL

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2013-02-12Restoration

Restoration order of court.

Download
2012-03-20Gazette

Gazette dissolved liquidation.

Download
2011-12-20Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-12-20Insolvency

Liquidation in administration move to dissolution.

Download
2011-08-09Insolvency

Liquidation in administration progress report with brought down date.

Download
2011-06-24Insolvency

Liquidation in administration extension of period.

Download
2011-04-08Insolvency

Liquidation in administration result creditors meeting.

Download
2011-02-25Insolvency

Liquidation in administration progress report with brought down date.

Download
2010-09-28Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2010-09-14Insolvency

Liquidation in administration proposals.

Download
2010-08-18Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2010-08-06Address

Change registered office address company with date old address.

Download
2010-08-04Dissolution

Dissolved compulsory strike off suspended.

Download
2010-08-03Insolvency

Liquidation in administration appointment of administrator.

Download
2010-07-27Gazette

Gazette notice compulsary.

Download
2010-06-03Officers

Appoint person director company with name.

Download
2010-01-29Officers

Termination director company with name.

Download
2010-01-29Officers

Termination secretary company with name.

Download
2009-12-14Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-02Accounts

Accounts with accounts type full.

Download
2009-06-25Mortgage

Legacy.

Download
2009-06-19Mortgage

Legacy.

Download
2009-03-17Annual return

Legacy.

Download
2008-12-21Accounts

Accounts with accounts type full.

Download
2008-10-28Address

Legacy.

Download

Copyright © 2024. All rights reserved.