WILFRED ROBINSON (PYEWIPE) LIMITED

Register to unlock more data on OkredoRegister

WILFRED ROBINSON (PYEWIPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04045701

Incorporation date

02/08/2000

Size

Micro Entity

Contacts

Registered address

Registered address

94a Wycliffe Road, Suite 500, Unit 2, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon06/01/2026
Liquidators' statement of receipts and payments to 2025-10-22
dot icon02/12/2025
Termination of appointment of Adam Damian Peter Tierney as a director on 2025-02-04
dot icon07/11/2024
Resolutions
dot icon07/11/2024
Appointment of a voluntary liquidator
dot icon07/11/2024
Declaration of solvency
dot icon04/11/2024
Registered office address changed from Clamarpen 17 Napier Court Gander Lane Barlborough Chesterfield Derbys S43 4PZ to 94a Wycliffe Road Suite 500, Unit 2 Northampton Northamptonshire NN1 5JF on 2024-11-04
dot icon09/08/2024
Confirmation statement made on 2024-08-02 with updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-02 with updates
dot icon11/04/2023
Director's details changed for Mr Adam Damian Peter Tierney on 2022-09-01
dot icon04/01/2023
Micro company accounts made up to 2022-03-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon20/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon17/03/2021
Micro company accounts made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon16/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon28/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/10/2016
Termination of appointment of Tony Cockcroft as a director on 2016-09-10
dot icon05/10/2016
Appointment of Mr Adam Damien Peter Tierney as a director on 2016-09-09
dot icon18/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon23/10/2015
Termination of appointment of David Ernest Rhodes as a director on 2014-10-22
dot icon23/10/2015
Appointment of Mr Tony Cockcroft as a director on 2014-10-21
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon22/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon01/08/2014
Satisfaction of charge 2 in full
dot icon01/08/2014
Satisfaction of charge 1 in full
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/09/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon17/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon22/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon26/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/08/2009
Return made up to 02/08/09; full list of members
dot icon13/08/2009
Return made up to 02/08/08; full list of members
dot icon13/08/2009
Appointment terminated secretary michael johnson
dot icon16/07/2009
Appointment terminated director jacqueline pallas
dot icon08/07/2009
Director appointed david ernest rhodes
dot icon17/04/2009
Compulsory strike-off action has been discontinued
dot icon16/04/2009
Appointment terminated director josephine ford
dot icon16/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon06/04/2009
Appointment terminated director michael johnson
dot icon20/02/2009
Registered office changed on 20/02/2009 from 9A market place brigg north lincolnshire DN20 8ES
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon09/02/2009
Appointment terminate, director harry bell logged form
dot icon09/02/2009
Director appointed jacqueline diane pallas
dot icon19/09/2007
Return made up to 02/08/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon31/08/2006
Return made up to 02/08/06; full list of members
dot icon21/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/09/2005
Return made up to 02/08/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 9A market place brigg south humberside DN20 8ES
dot icon02/02/2005
Secretary resigned;director resigned
dot icon02/02/2005
New secretary appointed;new director appointed
dot icon28/09/2004
Return made up to 02/08/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon21/08/2003
Return made up to 02/08/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2003-03-31
dot icon24/09/2002
Return made up to 02/08/02; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-04-05
dot icon28/09/2001
Total exemption small company accounts made up to 2001-04-05
dot icon30/08/2001
Return made up to 02/08/01; full list of members
dot icon13/02/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon06/10/2000
Ad 15/09/00--------- £ si 699@1=699 £ ic 1/700
dot icon02/08/2000
Secretary resigned
dot icon02/08/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
02/08/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
265.72K
-
0.00
-
-
2022
0
261.00K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cockcroft, Tony
Director
21/10/2014 - 10/09/2016
15
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
02/08/2000 - 02/08/2000
99600
Mr Adam Damian Peter Tierney
Director
09/09/2016 - 04/02/2025
14
Pratt, Alan Percy
Director
02/08/2000 - 31/01/2005
1
Rhodes, David Ernest
Director
21/05/2009 - 22/10/2014
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILFRED ROBINSON (PYEWIPE) LIMITED

WILFRED ROBINSON (PYEWIPE) LIMITED is an(a) Liquidation company incorporated on 02/08/2000 with the registered office located at 94a Wycliffe Road, Suite 500, Unit 2, Northampton, Northamptonshire NN1 5JF. There is currently no 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 WILFRED ROBINSON (PYEWIPE) LIMITED?

toggle

WILFRED ROBINSON (PYEWIPE) LIMITED is currently Liquidation. It was registered on 02/08/2000 .

Where is WILFRED ROBINSON (PYEWIPE) LIMITED located?

toggle

WILFRED ROBINSON (PYEWIPE) LIMITED is registered at 94a Wycliffe Road, Suite 500, Unit 2, Northampton, Northamptonshire NN1 5JF.

What does WILFRED ROBINSON (PYEWIPE) LIMITED do?

toggle

WILFRED ROBINSON (PYEWIPE) LIMITED operates in the Growing of cereals (except rice) leguminous crops and oil seeds (01.11 - SIC 2007) sector.

What is the latest filing for WILFRED ROBINSON (PYEWIPE) LIMITED?

toggle

The latest filing was on 06/01/2026: Liquidators' statement of receipts and payments to 2025-10-22.