ROBNET LTD

Register to unlock more data on OkredoRegister

ROBNET LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03220035

Incorporation date

02/07/1996

Size

Full

Contacts

Registered address

Registered address

Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1996)
dot icon29/10/2012
Final Gazette dissolved via voluntary strike-off
dot icon16/07/2012
First Gazette notice for voluntary strike-off
dot icon09/07/2012
Application to strike the company off the register
dot icon27/06/2012
Termination of appointment of Angela Culhane as a director on 2012-06-25
dot icon26/06/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-09-30
dot icon03/01/2012
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon03/01/2012
Termination of appointment of Care Uk Services Limited as a secretary on 2011-12-08
dot icon06/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon03/04/2011
Full accounts made up to 2010-09-30
dot icon19/01/2011
Appointment of Paul John Watson as a director
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Resolutions
dot icon25/07/2010
Particulars of a mortgage or charge / charge no: 3
dot icon07/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon07/07/2010
Director's details changed for Michael Robert Parish on 2010-06-01
dot icon07/07/2010
Director's details changed for Paul Justin Humphreys on 2010-06-01
dot icon07/07/2010
Secretary's details changed for Care Uk Services Limited on 2010-06-01
dot icon14/06/2010
Full accounts made up to 2009-09-30
dot icon01/06/2010
Appointment of Deborah Jane Marriott-Boam as a director
dot icon01/06/2010
Termination of appointment of Geoffrey Benn as a director
dot icon28/04/2010
Termination of appointment of Douglas Umbers as a director
dot icon27/04/2010
Appointment of Angela Hector Culhane as a director
dot icon26/04/2010
Termination of appointment of Roy Hastings as a director
dot icon20/01/2010
Resolutions
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon02/09/2009
Director appointed douglas umbers
dot icon30/06/2009
Return made up to 21/06/09; full list of members
dot icon22/06/2009
Appointment Terminated Director anthony vockins
dot icon20/05/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Secretary's Change of Particulars / care uk secretaries LIMITED / 01/05/2009 / Surname was: care uk secretaries LIMITED, now: care uk services LIMITED; HouseName/Number was: connaught house 850, now: connaught house; Street was: the crescent, now: 850 the crescent
dot icon12/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon19/11/2008
Director appointed geoffrey benn
dot icon18/11/2008
Appointment Terminated Director roger booker
dot icon19/10/2008
Resolutions
dot icon14/08/2008
Return made up to 21/06/08; full list of members
dot icon14/08/2008
Registered office changed on 15/08/2008 from connaught house the crescent colchester business park colchester essex CO4 9QB
dot icon14/08/2008
Location of debenture register
dot icon14/08/2008
Location of register of members
dot icon13/08/2008
Director appointed anthony frederick vockins
dot icon05/08/2008
Director appointed roy hastings
dot icon15/07/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon28/05/2008
Registered office changed on 29/05/2008 from blyth house 130 hordern road tettenhall wolverhampton WV6 OH5
dot icon28/05/2008
Appointment Terminated Director and Secretary robert hubball
dot icon28/05/2008
Appointment Terminated Director antonietta hubball
dot icon28/05/2008
Secretary appointed care uk secretaries LIMITED
dot icon28/05/2008
Director appointed roger ian booker
dot icon28/05/2008
Director appointed paul justin humphreys
dot icon28/05/2008
Director appointed michael robert parish
dot icon20/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon15/07/2007
Return made up to 21/06/07; no change of members
dot icon22/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon27/07/2006
Return made up to 21/06/06; full list of members
dot icon27/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon17/07/2005
Return made up to 21/06/05; full list of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon24/06/2004
Return made up to 21/06/04; full list of members
dot icon16/03/2004
Secretary's particulars changed;director's particulars changed
dot icon16/03/2004
Director's particulars changed
dot icon23/10/2003
Total exemption small company accounts made up to 2003-06-30
dot icon30/06/2003
Return made up to 25/06/03; full list of members
dot icon13/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon04/08/2002
Return made up to 03/07/02; full list of members
dot icon23/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon16/07/2001
Return made up to 03/07/01; full list of members
dot icon18/10/2000
Accounts for a small company made up to 2000-06-30
dot icon02/07/2000
Return made up to 03/07/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-06-30
dot icon06/07/1999
Return made up to 03/07/99; no change of members
dot icon16/12/1998
Accounts for a small company made up to 1998-06-30
dot icon08/07/1998
Return made up to 03/07/98; no change of members
dot icon25/10/1997
Accounts for a small company made up to 1997-06-30
dot icon19/07/1997
Return made up to 03/07/97; full list of members
dot icon19/07/1997
Director's particulars changed
dot icon12/08/1996
Accounting reference date shortened from 31/07/97 to 30/06/97
dot icon29/07/1996
Ad 03/07/96--------- £ si 1@1=1 £ ic 1/2
dot icon08/07/1996
Secretary resigned
dot icon08/07/1996
Director resigned
dot icon08/07/1996
New secretary appointed;new director appointed
dot icon08/07/1996
New director appointed
dot icon08/07/1996
Registered office changed on 09/07/96 from: gazette buildings 168 corporation street birmingham B4 6TU
dot icon02/07/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PRACTICE PLUS GROUP PHARMACY SERVICES LIMITED
Corporate Secretary
27/05/2008 - 08/12/2011
46
Umbers, Douglas
Director
01/09/2009 - 27/04/2010
40
Vockins, Anthony Frederick
Director
29/07/2008 - 16/06/2009
14
Hastings, Roy
Director
29/07/2008 - 08/04/2010
96
CREDITREFORM LIMITED
Nominee Secretary
03/07/1996 - 05/07/1996
189

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 ROBNET LTD

ROBNET LTD is an(a) Dissolved company incorporated on 02/07/1996 with the registered office located at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB. There are currently 5 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 ROBNET LTD?

toggle

ROBNET LTD is currently Dissolved. It was registered on 02/07/1996 and dissolved on 29/10/2012.

Where is ROBNET LTD located?

toggle

ROBNET LTD is registered at Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex CO4 9QB.

What does ROBNET LTD do?

toggle

ROBNET LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for ROBNET LTD?

toggle

The latest filing was on 29/10/2012: Final Gazette dissolved via voluntary strike-off.