Company NameRobinson Mech-Elec Limited
DirectorsRalph William James Bennett and Bruce Richard McEwen
Company StatusDissolved
Company Number00491993
CategoryPrivate Limited Company
Incorporation Date26 February 1951(73 years, 1 month ago)
Previous NameWalter Robinson (Electrical) Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameRalph William James Bennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2001(50 years, 1 month after company formation)
Appointment Duration23 years
RoleEngineer
Correspondence AddressClonlea Field End Lane
Holmbridge
Huddersfield
West Yorkshire
HD9 2NH
Director NameBruce Richard McEwen
Date of BirthApril 1957 (Born 67 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 December 2002(51 years, 9 months after company formation)
Appointment Duration21 years, 3 months
RoleAccountant
Correspondence AddressThe Delves
90a Bramhall Lane Davenport
Stockport
Cheshire
SK2 6JG
Director NameMargot Elizabeth Robinson
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 02 December 2002)
RoleSecretary
Correspondence AddressHeath Royd Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameWilliam Stuart Robinson
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 December 2003)
RoleElectrical Engineer
Correspondence AddressHeath Royd Heath Mount Road
Brighouse
West Yorkshire
HD6 3RS
Director NameAlan Senior
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Director NameMalcolm Jeffrey Tucker
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 March 1993)
RoleElectrical Engineer
Correspondence Address14 Carr Lane
Tankersley
Barnsley
Sotuh Yorks
ST5 3BE
Secretary NameAlan Senior
NationalityBritish
StatusResigned
Appointed02 November 1992(41 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 07 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Meadow Court
Sandy Lane
Bradford
West Yorkshire
BD15 9JZ
Director NameJohn Meddicks Harley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(42 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2002)
RoleContracts Engineer
Correspondence Address8 Cornbrook Close
Wardle
Rochdale
Lancashire
OL12 9NN
Director NameSean Richard Clayton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(44 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 October 2000)
RoleElectrical Engineer
Correspondence Address91 Chester Road
Poynton
Stockport
SK12 1HJ
Director NameDavid Richmond Gemmell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(50 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 2001)
RoleElectrical Engineer
Correspondence Address5 Abb Scott Lane
Low Moor
Bradford
West Yorkshire
BD12 0TT
Director NameSteven Andrew Childe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(50 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 December 2002)
RoleElectrical Engineer
Correspondence Address2 Dunlin Court
Gateford
Worksop
Nottinghamshire
S81 8UT
Director NameNeal David Pearman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(50 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 2002)
RoleAccountant
Correspondence Address33 Riverside Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7LH

Location

Registered AddressKpmg Corporate Recovery
St James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£2,624,377
Net Worth£346,777
Cash£2,517
Current Liabilities£3,594,297

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

27 October 2006Dissolved (1 page)
27 July 2006Notice of move from Administration to Dissolution (13 pages)
27 July 2006Administrator's progress report (13 pages)
25 April 2006Result of meeting of creditors (3 pages)
7 March 2006Administrator's progress report (13 pages)
17 February 2006Statement of administrator's revised proposal (2 pages)
11 July 2005Administrator's progress report (11 pages)
7 July 2005Notice of extension of period of Administration (1 page)
1 February 2005Administrator's progress report (11 pages)
11 January 2005Notice of extension of period of Administration (1 page)
18 August 2004Administrator's progress report (11 pages)
7 June 2004Secretary resigned (1 page)
12 March 2004Statement of administrator's proposal (21 pages)
26 February 2004Statement of affairs (35 pages)
29 January 2004Registered office changed on 29/01/04 from: salford works bramston street brighouse yorkshire HD6 3AA (1 page)
27 January 2004Appointment of an administrator (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
28 November 2003Return made up to 21/10/03; full list of members (9 pages)
22 April 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
11 February 2003Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
3 January 2003New director appointed (2 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Declaration of assistance for shares acquisition (6 pages)
3 January 2003Director resigned (1 page)
27 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Particulars of mortgage/charge (4 pages)
22 November 2002Return made up to 21/10/02; full list of members (11 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
27 January 2002Full accounts made up to 30 June 2001 (17 pages)
15 December 2001Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
9 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Full accounts made up to 30 June 2000 (15 pages)
5 November 1999Return made up to 21/10/99; full list of members (8 pages)
24 September 1999Full accounts made up to 30 June 1999 (15 pages)
12 March 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
16 December 1998Return made up to 21/10/98; no change of members (6 pages)
10 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 July 1998Full accounts made up to 31 March 1998 (15 pages)
11 November 1997Return made up to 21/10/97; full list of members (8 pages)
7 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
1 July 1997Declaration of satisfaction of mortgage/charge (1 page)
24 June 1997Full accounts made up to 31 March 1997 (15 pages)
25 May 1997Particulars of contract relating to shares (4 pages)
25 May 1997Ad 26/03/97--------- £ si 49997@1=49997 £ ic 50003/100000 (2 pages)
25 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1996Return made up to 21/10/96; full list of members (8 pages)
7 July 1996Full accounts made up to 31 March 1996 (14 pages)
1 November 1995Return made up to 21/10/95; no change of members (8 pages)
1 November 1995New director appointed (2 pages)
23 June 1995Full accounts made up to 31 March 1995 (14 pages)