Company NameRobbet Limited
Company StatusDissolved
Company Number05692807
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date17 May 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Micheal John Wright
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2011(5 years, 2 months after company formation)
Appointment Duration11 years (closed 17 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTown Wall House Balkerne Hill
Colchester
Essex
CO3 3AD
Secretary NameMr James Robert Wright
StatusClosed
Appointed27 April 2011(5 years, 2 months after company formation)
Appointment Duration11 years (closed 17 May 2022)
RoleCompany Director
Correspondence AddressWhyphil Church Lane
Little Tey
Colchester
Essex
CO6 1HX
Director NameMr Robert Edward Curry
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Hedingham Road
Halstead
Essex
CO9 2DB
Secretary NameMichael John Wright
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSolicitor
Correspondence Address4 Pit Lane
Maypole Road Tiptree
Colchester
Essex
CO5 0EG
Director NameMr Michael John Wright
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2011(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 27 April 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Pit Lane Maypole Road
Tiptree
Colchester
Essex
CO5 0EG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 January 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressSpringbank House 20 Spring Road
St. Osyth
Clacton-On-Sea
Essex
CO16 8RP
RegionEast of England
ConstituencyClacton
CountyEssex
ParishSt. Osyth
WardSt Osyth and Point Clear
Built Up AreaSt Osyth
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£13,386
Cash£3,482
Current Liabilities£42,674

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 March 2010Delivered on: 25 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at greenacre orvis lane east bergholt t/no SK299424.
Outstanding

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
1 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
1 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 January 2018Registered office address changed from Holmes & Hills, Trinity Street Halstead Essex CO9 1JE to Springbank House 20 Spring Road St. Osyth Clacton-on-Sea Essex CO16 8RP on 19 January 2018 (1 page)
17 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
22 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 February 2014Termination of appointment of Michael Wright as a director (1 page)
10 February 2014Appointment of Mr Michael John Wright as a director (2 pages)
10 February 2014Appointment of Mr Michael John Wright as a director (2 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Termination of appointment of Michael Wright as a director (1 page)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
1 March 2012Appointment of Mr James Robert Wright as a secretary (2 pages)
1 March 2012Appointment of Mr James Robert Wright as a secretary (2 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Termination of appointment of Michael Wright as a secretary (1 page)
29 February 2012Termination of appointment of Michael Wright as a secretary (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Appointment of Mr Michael John Wright as a director (2 pages)
29 February 2012Termination of appointment of Robert Curry as a director (1 page)
29 February 2012Appointment of Mr Michael John Wright as a director (2 pages)
29 February 2012Termination of appointment of Robert Curry as a director (1 page)
25 May 2011Secretary's details changed for Michael John Wright on 31 January 2011 (2 pages)
25 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
25 May 2011Secretary's details changed for Michael John Wright on 31 January 2011 (2 pages)
25 May 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
27 November 2009Previous accounting period extended from 31 January 2009 to 31 May 2009 (1 page)
27 November 2009Previous accounting period extended from 31 January 2009 to 31 May 2009 (1 page)
5 November 2009Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Robert Edward Curry on 1 October 2009 (2 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
22 April 2009Return made up to 31/01/09; full list of members (3 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
6 November 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
8 May 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
19 March 2007Return made up to 31/01/07; full list of members (2 pages)
13 March 2007New director appointed (1 page)
13 March 2007New director appointed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007New secretary appointed (1 page)
13 March 2007Secretary's particulars changed (1 page)
13 March 2007New secretary appointed (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
25 July 2006Secretary resigned (1 page)
25 July 2006Director resigned (1 page)
31 January 2006Incorporation (12 pages)
31 January 2006Incorporation (12 pages)