Company NameRobinsons Of Tiptree Limited
Company StatusDissolved
Company Number04453073
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 11 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameKevin Michael Day
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleNewsagent
Correspondence Address3a Hawthorne Drive
Witham
Essex
CM8 2LQ
Secretary NameTheresa Jane Day
NationalityBritish
StatusClosed
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address3a Hawthorn Rise
Witham
Essex
CM8 2LQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLime House, 75 Church Road
Tiptree
Essex
CO5 0HB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTiptree
WardTiptree
Built Up AreaTiptree
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£177,299
Gross Profit£31,819
Net Worth£6,738
Cash£11,413
Current Liabilities£19,233

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2006First Gazette notice for voluntary strike-off (1 page)
1 August 2006Application for striking-off (1 page)
6 March 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
31 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
15 June 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
27 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New secretary appointed (2 pages)
13 June 2002Secretary resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Registered office changed on 13/06/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
31 May 2002Incorporation (14 pages)