D G ROBSON MECHANICAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

D G ROBSON MECHANICAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03730378

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon16/03/2026
Final Gazette dissolved following liquidation
dot icon16/12/2025
Return of final meeting in a members' voluntary winding up
dot icon07/01/2025
Declaration of solvency
dot icon07/01/2025
Resolutions
dot icon07/01/2025
Appointment of a voluntary liquidator
dot icon07/01/2025
Registered office address changed from 30 st. Mary Axe London EC3A 8BF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-01-07
dot icon25/09/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon03/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/06/2024
Voluntary strike-off action has been suspended
dot icon11/06/2024
First Gazette notice for voluntary strike-off
dot icon30/05/2024
Application to strike the company off the register
dot icon20/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon21/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon27/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/04/2022
Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 2022-04-26
dot icon20/04/2022
Registered office address changed from 45 Moorfields London EC2Y 9AE to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 2022-04-20
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Confirmation statement made on 2021-04-13 with no updates
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon04/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon29/05/2020
Termination of appointment of David James Lanchester as a secretary on 2020-05-27
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon15/08/2019
Termination of appointment of Garry Adam Julyan as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Clive Carr as a director on 2019-08-07
dot icon07/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon07/08/2019
Termination of appointment of Richard Exell as a director on 2019-08-07
dot icon07/08/2019
Termination of appointment of Andrew Sofroniou as a director on 2019-08-07
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon08/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon09/02/2018
Appointment of Mr Trevor John Mitchell as a director on 2018-02-05
dot icon08/02/2018
Termination of appointment of Martin Robert Walton as a director on 2018-02-02
dot icon15/09/2017
Full accounts made up to 2016-12-31
dot icon12/05/2017
Appointment of David James Lanchester as a secretary on 2017-05-09
dot icon31/03/2017
Termination of appointment of Alexandra Dent as a secretary on 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/10/2016
Resolutions
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Termination of appointment of Daniel George Robson as a director on 2016-03-21
dot icon25/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-25
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-02-25
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2013-02-25
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2012-02-25
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2011-02-25
dot icon19/05/2015
Second filing of AR01 previously delivered to Companies House made up to 2010-02-25
dot icon17/04/2015
Termination of appointment of Martin Robert Walton as a secretary on 2015-04-15
dot icon17/04/2015
Appointment of Mr Martin Robert Walton as a director on 2015-04-15
dot icon17/04/2015
Appointment of Miss Alexandra Dent as a secretary on 2015-04-15
dot icon17/04/2015
Full accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon19/03/2015
Director's details changed for Clive Carr on 2015-03-01
dot icon19/03/2015
Director's details changed for Richard Exell on 2015-03-01
dot icon19/03/2015
Director's details changed for Andrew Sofroniou on 2015-03-01
dot icon29/12/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/09/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon13/03/2012
Appointment of Mr Garry Adam Julyan as a director
dot icon15/02/2012
Secretary's details changed for Martin Robert Walton on 2012-02-14
dot icon13/02/2012
Director's details changed for Mr Mark Lawrence on 2011-12-12
dot icon18/01/2012
Registered office address changed from , Ashwells Court, Ashwells Road, Pilgrims Hatch, Brentwood, Essex, CM15 9SR on 2012-01-18
dot icon13/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon14/07/2011
Miscellaneous
dot icon27/04/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon05/04/2011
Director's details changed for Daniel George Robson on 2011-01-01
dot icon05/04/2011
Director's details changed for Mr Mark Lawrence on 2011-01-01
dot icon15/11/2010
Full accounts made up to 2010-03-31
dot icon10/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/09/2010
Appointment of Martin Robert Walton as a secretary
dot icon07/09/2010
Appointment of Richard Exell as a director
dot icon07/09/2010
Appointment of Clive Carr as a director
dot icon02/09/2010
Particulars of variation of rights attached to shares
dot icon02/09/2010
Change of share class name or designation
dot icon02/09/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon02/09/2010
Appointment of Mark Lawrence as a director
dot icon02/09/2010
Termination of appointment of Laura Robson as a secretary
dot icon02/09/2010
Resolutions
dot icon06/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon31/03/2010
Director's details changed for Andrew Sofroniou on 2010-01-01
dot icon29/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Appointment terminated director richard exell
dot icon01/05/2009
Return made up to 25/02/09; full list of members
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 25/02/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/09/2007
Statement of rights variation attached to shares
dot icon25/09/2007
Resolutions
dot icon18/09/2007
New director appointed
dot icon18/09/2007
New director appointed
dot icon17/07/2007
Return made up to 25/02/07; full list of members
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 25/02/06; full list of members
dot icon09/11/2006
Registered office changed on 09/11/06 from: 120 mill road, stock, essex, CM4 9LN
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 25/02/05; full list of members
dot icon22/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Return made up to 25/02/04; full list of members
dot icon06/04/2004
Particulars of mortgage/charge
dot icon23/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon31/05/2003
Return made up to 25/02/03; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: the barn pilgrims farm, small gains lane, stock, essex CM4 9PR
dot icon05/07/2002
Total exemption small company accounts made up to 2002-03-31
dot icon08/03/2002
Return made up to 25/02/02; full list of members
dot icon11/02/2002
Registered office changed on 11/02/02 from: 3 whitesbridge cottages, maldon road, margaretting, essex CM4 9JS
dot icon30/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon23/04/2001
Return made up to 10/03/01; full list of members
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon15/09/2000
Registered office changed on 15/09/00 from: mkm house baron road, south woodham ferrers, chelmsford, CM3 5XQ
dot icon07/09/2000
Particulars of mortgage/charge
dot icon14/03/2000
Secretary's particulars changed
dot icon14/03/2000
Return made up to 10/03/00; full list of members
dot icon29/03/1999
New secretary appointed
dot icon29/03/1999
New director appointed
dot icon29/03/1999
Registered office changed on 29/03/99 from: suite 2A crystal house, new bedford road, luton, LU1 1HS
dot icon29/03/1999
Ad 19/03/99--------- £ si 1@1=1 £ ic 1/2
dot icon19/03/1999
Secretary resigned
dot icon19/03/1999
Director resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Trevor John
Director
05/02/2018 - Present
23
Robson, Daniel George
Director
10/03/1999 - 21/03/2016
14
Lawrence, Mark
Director
24/08/2010 - Present
28
Walton, Martin Robert
Director
15/04/2015 - 02/02/2018
27
Julyan, Garry Adam
Director
01/09/2011 - 07/08/2019
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D G ROBSON MECHANICAL SERVICES LIMITED

D G ROBSON MECHANICAL SERVICES LIMITED is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D G ROBSON MECHANICAL SERVICES LIMITED?

toggle

D G ROBSON MECHANICAL SERVICES LIMITED is currently Dissolved. It was registered on 10/03/1999 and dissolved on 16/03/2026.

Where is D G ROBSON MECHANICAL SERVICES LIMITED located?

toggle

D G ROBSON MECHANICAL SERVICES LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does D G ROBSON MECHANICAL SERVICES LIMITED do?

toggle

D G ROBSON MECHANICAL SERVICES LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for D G ROBSON MECHANICAL SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Final Gazette dissolved following liquidation.