ROBOT NO. 6 LIMITED

Register to unlock more data on OkredoRegister

ROBOT NO. 6 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01135158

Incorporation date

19/09/1973

Size

Dormant

Contacts

Registered address

Registered address

Communisis House, Manston Lane, Leeds LS15 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1973)
dot icon05/07/2022
Final Gazette dissolved via voluntary strike-off
dot icon19/04/2022
First Gazette notice for voluntary strike-off
dot icon07/04/2022
Application to strike the company off the register
dot icon23/11/2021
Restoration by order of the court
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon29/12/2020
First Gazette notice for voluntary strike-off
dot icon17/12/2020
Application to strike the company off the register
dot icon26/10/2020
Termination of appointment of Steven Clive Rawlins as a director on 2020-10-26
dot icon26/10/2020
Appointment of Mr Timothy Austin Burgham as a director on 2020-10-26
dot icon31/07/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon27/10/2019
Resolutions
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon08/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/03/2019
Appointment of Mr Steven Clive Rawlins as a secretary on 2019-02-28
dot icon19/03/2019
Termination of appointment of Sarah Louise Caddy as a secretary on 2019-02-28
dot icon19/03/2019
Appointment of Mr Steven Clive Rawlins as a director on 2019-02-28
dot icon19/03/2019
Termination of appointment of Sarah Louise Caddy as a director on 2019-02-28
dot icon23/01/2019
Confirmation statement made on 2019-01-23 with updates
dot icon11/12/2018
Change of details for Communisis Plc as a person with significant control on 2018-12-10
dot icon21/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/07/2017
Confirmation statement made on 2017-07-28 with updates
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon02/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon04/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/08/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon19/08/2014
Registered office address changed from Wakefield Road Leeds West Yorkshire LS10 1DU to Communisis House Manston Lane Leeds LS15 8AH on 2014-08-19
dot icon19/08/2014
Director's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Secretary's details changed for Miss Sarah Louise Caddy on 2014-08-15
dot icon19/08/2014
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2014-08-15
dot icon16/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/08/2013
Director's details changed for Miss Sarah Louise Caddy on 2013-08-10
dot icon31/07/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon22/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/09/2012
Secretary's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon20/09/2012
Director's details changed for Miss Sarah Louise Morton on 2012-09-20
dot icon10/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon28/07/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon29/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon12/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/07/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon08/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon08/06/2010
Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 2010-06-03
dot icon08/06/2010
Appointment of Miss Sarah Louise Morton as a director
dot icon02/11/2009
Termination of appointment of Martin Young as a director
dot icon02/11/2009
Appointment of Miss Sarah Louise Morton as a secretary
dot icon02/11/2009
Termination of appointment of Martin Young as a secretary
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 07/06/09; full list of members
dot icon11/09/2008
Full accounts made up to 2007-12-31
dot icon29/07/2008
Return made up to 07/06/08; full list of members
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon14/06/2007
Return made up to 07/06/07; full list of members
dot icon16/10/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Return made up to 07/06/06; full list of members
dot icon13/03/2006
Secretary's particulars changed;director's particulars changed
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon07/06/2005
Return made up to 07/06/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon13/08/2004
Director resigned
dot icon13/08/2004
New director appointed
dot icon25/06/2004
Return made up to 07/06/04; full list of members
dot icon07/07/2003
Full accounts made up to 2002-12-31
dot icon18/06/2003
Return made up to 07/06/03; full list of members
dot icon23/10/2002
Auditor's resignation
dot icon17/08/2002
Auditor's resignation
dot icon21/06/2002
Declaration of satisfaction of mortgage/charge
dot icon16/06/2002
Return made up to 07/06/02; full list of members
dot icon11/06/2002
Full accounts made up to 2001-12-31
dot icon23/05/2002
Director resigned
dot icon23/05/2002
New director appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon06/07/2001
Return made up to 07/06/01; full list of members
dot icon23/11/2000
Certificate of change of name
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon04/08/2000
Declaration of assistance for shares acquisition
dot icon01/08/2000
Resolutions
dot icon31/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Declaration of assistance for shares acquisition
dot icon07/07/2000
New secretary appointed
dot icon07/07/2000
Secretary resigned
dot icon06/07/2000
Return made up to 07/06/00; full list of members
dot icon13/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: 9TH floor west 114 knightsbridge london SW1X 7NN
dot icon05/05/2000
New director appointed
dot icon05/05/2000
New director appointed
dot icon13/04/2000
Full group accounts made up to 1999-06-30
dot icon17/03/2000
Secretary resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
Director resigned
dot icon17/03/2000
New secretary appointed
dot icon17/03/2000
New director appointed
dot icon07/03/2000
Director resigned
dot icon09/12/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon21/11/1999
New director appointed
dot icon21/11/1999
Ad 26/06/99--------- £ si [email protected]=4200000 £ ic 9008/4209008
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon29/07/1999
Return made up to 07/06/99; full list of members
dot icon29/07/1999
Location of debenture register address changed
dot icon06/07/1999
Memorandum and Articles of Association
dot icon06/07/1999
Resolutions
dot icon06/07/1999
Resolutions
dot icon06/07/1999
£ nc 15000/4215000 25/06/99
dot icon23/06/1999
Certificate of change of name
dot icon16/06/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon17/11/1998
Ad 16/06/94--------- £ si [email protected]
dot icon28/09/1998
Full accounts made up to 1997-12-31
dot icon24/06/1998
Return made up to 07/06/98; full list of members
dot icon02/10/1997
Full accounts made up to 1996-12-31
dot icon17/06/1997
Return made up to 07/06/97; full list of members
dot icon01/10/1996
Full accounts made up to 1995-12-31
dot icon25/07/1996
Return made up to 07/06/96; full list of members
dot icon22/09/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Certificate of change of name
dot icon09/08/1995
Registered office changed on 09/08/95 from: bopwater house knightsbridge london SW1X 7NN
dot icon14/06/1995
Return made up to 07/06/95; full list of members
dot icon14/06/1995
Location of register of members address changed
dot icon14/06/1995
Location of debenture register address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Nc inc already adjusted 16/06/94
dot icon07/07/1994
Resolutions
dot icon07/07/1994
Resolutions
dot icon21/06/1994
Return made up to 07/06/94; full list of members
dot icon19/10/1993
Full accounts made up to 1992-12-31
dot icon23/07/1993
Return made up to 07/06/93; full list of members
dot icon23/07/1993
New secretary appointed
dot icon23/07/1993
Secretary resigned
dot icon23/07/1993
Director's particulars changed
dot icon23/07/1993
Secretary's particulars changed
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 07/06/92; full list of members
dot icon01/05/1992
Certificate of change of name
dot icon01/05/1992
Certificate of change of name
dot icon26/03/1992
Director resigned;new director appointed
dot icon24/03/1992
Registered office changed on 24/03/92 from: camco house jocelyn drive wells somerset BA5 1QA
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Director resigned
dot icon24/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Auditor's resignation
dot icon18/03/1992
Resolutions
dot icon19/10/1991
Declaration of satisfaction of mortgage/charge
dot icon11/10/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 07/06/91; full list of members
dot icon12/06/1991
Resolutions
dot icon12/06/1991
Resolutions
dot icon10/02/1991
Director's particulars changed
dot icon27/10/1990
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon05/07/1990
Return made up to 07/06/90; full list of members
dot icon15/05/1990
New director appointed
dot icon09/04/1990
Director resigned
dot icon16/03/1990
New director appointed
dot icon16/01/1990
Director resigned
dot icon24/10/1989
Full accounts made up to 1988-12-31
dot icon18/07/1989
Return made up to 01/06/89; full list of members
dot icon17/07/1989
Certificate of change of name
dot icon17/07/1989
Certificate of change of name
dot icon28/10/1988
Full accounts made up to 1987-12-31
dot icon22/08/1988
Return made up to 31/05/88; full list of members
dot icon05/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon04/07/1988
New director appointed
dot icon28/06/1988
Director resigned
dot icon07/06/1988
Declaration of satisfaction of mortgage/charge
dot icon20/09/1987
Secretary resigned;new secretary appointed
dot icon20/09/1987
New director appointed
dot icon20/07/1987
Resolutions
dot icon09/07/1987
Full group accounts made up to 1986-12-31
dot icon06/07/1987
Certificate of change of name
dot icon06/07/1987
Certificate of change of name
dot icon08/05/1987
Return of allotments
dot icon02/02/1987
Return made up to 31/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/12/1986
Full accounts made up to 1985-12-31
dot icon02/10/1986
New director appointed
dot icon21/08/1986
Full accounts made up to 1984-12-31
dot icon31/07/1986
Declaration of satisfaction of mortgage/charge
dot icon29/05/1986
Resolutions
dot icon19/09/1973
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Caddy, Sarah Louise
Director
03/06/2010 - 28/02/2019
67
Maclaurin, Anthony Peter Duncan
Director
29/02/2000 - 28/04/2000
1
Hughes, Aidan John
Director
11/04/2002 - 03/08/2004
41
Berry, Nigel Andrew
Director
12/07/1999 - 28/04/2000
48
Riddle, Jonathan Rowlatt Huber
Director
03/08/2004 - Present
65

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ROBOT NO. 6 LIMITED

ROBOT NO. 6 LIMITED is an(a) Dissolved company incorporated on 19/09/1973 with the registered office located at Communisis House, Manston Lane, Leeds LS15 8AH. There are currently 3 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 ROBOT NO. 6 LIMITED?

toggle

ROBOT NO. 6 LIMITED is currently Dissolved. It was registered on 19/09/1973 and dissolved on 05/07/2022.

Where is ROBOT NO. 6 LIMITED located?

toggle

ROBOT NO. 6 LIMITED is registered at Communisis House, Manston Lane, Leeds LS15 8AH.

What does ROBOT NO. 6 LIMITED do?

toggle

ROBOT NO. 6 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ROBOT NO. 6 LIMITED?

toggle

The latest filing was on 05/07/2022: Final Gazette dissolved via voluntary strike-off.