Company NameRobsons Of Maldon Ltd
Company StatusDissolved
Company Number04641516
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)
Dissolution Date2 December 2014 (9 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Gareth Jeremy Spero
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2007(4 years, 9 months after company formation)
Appointment Duration7 years, 1 month (closed 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Industrial Estate The Causeway
Maldon
Essex
CM9 4LJ
Secretary NameMr Gareth Jeremy Spero
NationalityBritish
StatusClosed
Appointed01 January 2009(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 02 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh Industrial Estate The Causeway
Maldon
Essex
CM9 4LJ
Director NameJason Paul Flack
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Powers Hall End
Witham
Essex
CM8 2HF
Director NameMr David William Leigh
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 The Bowls
Vicarage Lane
Chigwell
Essex
IG7 6LT
Director NameMr Murray William Panton
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beeches
Beeches Road
Battlesbridge
Essex
SS11 8TG
Secretary NameMr Murray William Panton
NationalityBritish
StatusResigned
Appointed20 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Beeches
Beeches Road
Battlesbridge
Essex
SS11 8TG
Director NameMrs Patricia Spero
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(2 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Industrial Estate The Causeway
Maldon
Essex
CM9 4LJ
Director NameMr Ashley Thomas Mooney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh Industrial Estate The Causeway
Maldon
Essex
CM9 4LJ
Director NameRichard Kevin Paul Wordsworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2009)
RoleCompany Director
Correspondence Address8 Vickers Road
Southend On Sea
Essex
SS2 6XD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.steltube.com

Location

Registered AddressLeigh Industrial Estate
The Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

625 at £1Murray William Panton
62.50%
Ordinary
250 at £1Mrs Patricia Spero & Maurice Escow
25.00%
Ordinary
125 at £1Ashley Thomas Mooney
12.50%
Ordinary

Financials

Year2014
Net Worth-£65,582
Cash£36
Current Liabilities£268,476

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
8 August 2014Application to strike the company off the register (3 pages)
8 August 2014Application to strike the company off the register (3 pages)
1 August 2014Termination of appointment of Murray William Panton as a director on 21 July 2014 (1 page)
1 August 2014Termination of appointment of Murray William Panton as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Patricia Spero as a director on 21 July 2014 (1 page)
22 July 2014Termination of appointment of Patricia Spero as a director on 21 July 2014 (1 page)
1 May 2014Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages)
1 May 2014Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page)
1 May 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mrs Patricia Spero on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (2 pages)
1 May 2014Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page)
1 May 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Secretary's details changed for Mr Gareth Jeremy Spero on 1 May 2014 (1 page)
4 June 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
4 June 2013Accounts for a dormant company made up to 31 May 2012 (4 pages)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
26 February 2013Previous accounting period shortened from 31 May 2012 to 30 May 2012 (1 page)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (6 pages)
20 December 2012Termination of appointment of Ashley Mooney as a director (1 page)
20 December 2012Termination of appointment of Ashley Mooney as a director (1 page)
22 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
22 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (7 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
12 April 2011Annual return made up to 20 January 2011 with a full list of shareholders (7 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 January 2010Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
26 January 2010Director's details changed for Ashley Thomas Mooney on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (7 pages)
12 November 2009Termination of appointment of Richard Wordsworth as a director (1 page)
12 November 2009Termination of appointment of Richard Wordsworth as a director (1 page)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
9 February 2009Return made up to 20/01/09; full list of members (5 pages)
6 January 2009Appointment terminated secretary murray panton (1 page)
6 January 2009Appointment terminated secretary murray panton (1 page)
6 January 2009Secretary appointed gareth jeremy spero (2 pages)
6 January 2009Secretary appointed gareth jeremy spero (2 pages)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
17 December 2008Registered office changed on 17/12/2008 from 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
11 April 2008Return made up to 20/01/08; full list of members (5 pages)
11 April 2008Return made up to 20/01/08; full list of members (5 pages)
1 April 2008Director appointed gareth jeremy spero (1 page)
1 April 2008Director appointed gareth jeremy spero (1 page)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
23 May 2007Ad 01/07/06--------- £ si 125@1=125 £ ic 750/875 (2 pages)
23 May 2007Ad 01/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
23 May 2007Ad 01/07/06--------- £ si 125@1=125 £ ic 875/1000 (2 pages)
23 May 2007Return made up to 20/01/07; full list of members (4 pages)
23 May 2007Ad 01/07/06--------- £ si 125@1=125 £ ic 750/875 (2 pages)
23 May 2007Return made up to 20/01/07; full list of members (4 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 January 2007Return made up to 20/01/06; full list of members (3 pages)
12 January 2007Return made up to 20/01/06; full list of members (3 pages)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
2 June 2006New director appointed (2 pages)
11 May 2006Registered office changed on 11/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
11 May 2006Registered office changed on 11/05/06 from: fourth floor centre heights 137 finchley road london NW3 6JG (1 page)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
4 August 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
1 February 2005Return made up to 20/01/05; full list of members (6 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004Return made up to 20/01/04; full list of members (7 pages)
29 March 2004Return made up to 20/01/04; full list of members (7 pages)
29 March 2004Director resigned (1 page)
29 March 2004Director resigned (1 page)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Accounting reference date extended from 31/01/04 to 31/05/04 (1 page)
14 January 2004Ad 12/11/03--------- £ si 750@1=750 £ ic 2/752 (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Ad 12/11/03--------- £ si 750@1=750 £ ic 2/752 (2 pages)
14 January 2004New secretary appointed (2 pages)
14 January 2004New director appointed (2 pages)
20 January 2003Incorporation (21 pages)
20 January 2003Incorporation (21 pages)