Company NameHerbert Robinson (Norwich) Limited
Company StatusDissolved
Company Number00595952
CategoryPrivate Limited Company
Incorporation Date23 December 1957(66 years, 4 months ago)
Dissolution Date2 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameBrian Pettengell
Date of BirthApril 1952 (Born 72 years ago)
NationalityEnglish
StatusClosed
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration9 years, 2 months (closed 02 October 2001)
RoleManaging Director
Correspondence Address3 Hobbledodds Close
Swavesey
Cambridgeshire
CB4 5QH
Director NameMr Stephen Murray Allan
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2001)
RoleFinancial Services Controller
Correspondence Address89 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameNeil Arnold
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2000(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2001)
RoleGeo North Eastern Region
Correspondence Address41 Broadway
Tynemouth
Tyne & Wear
NE30 2LL
Secretary NameStephen Lester Warren
NationalityBritish
StatusClosed
Appointed05 June 2000(42 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 02 October 2001)
RoleCompany Director
Correspondence Address8 West Farm Court
Broompark
Durham
County Durham
DH7 7RN
Director NameJohn Hervy Hewitt
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 28 November 1997)
RoleDeputy Chief Executive Officer
Correspondence AddressThe Chines 11 New Road
Holmfirth
Huddersfield
West Yorkshire
HD7 2XT
Director NameHarold Moore
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 October 1998)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Fosseway House
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1DN
Wales
Director NameNeil James Pringle
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1997)
RoleFinancial Controller
Correspondence AddressUplands
Fulshaw Park
Wilmslow
Cheshire
SK9 1QQ
Secretary NameMr Antony William Gudgeon
NationalityBritish
StatusResigned
Appointed20 July 1992(34 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 October 1992)
RoleCompany Director
Correspondence AddressCrake Lands One Green Lane
Holton Ease
Skipton
North Yorkshire
BD23 6EH
Secretary NameKeith Graham Bradshaw
NationalityBritish
StatusResigned
Appointed29 October 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 April 1994)
RoleCompany Director
Correspondence Address35 Dymokes Way
Hoddesdon
Hertfordshire
EN11 9NA
Director NameBrian Malcolm Lake
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1993(35 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 02 April 2000)
RoleRetired
Correspondence AddressCalvin House 304 Middle Deal
Deal
Kent
CT14 9SN
Secretary NameJohn Christopher Langham
NationalityBritish
StatusResigned
Appointed11 April 1994(36 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 June 2000)
RoleCompany Director
Correspondence Address4 Saint Andrews Way
Ely
Cambridgeshire
CB6 3DZ
Director NameMr Andrew David Meehan
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1998(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 April 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSouthview Church Lane
Lighthorne
Warwick
CV35 0AT

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2
Cash£1

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

2 October 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2001First Gazette notice for voluntary strike-off (1 page)
27 April 2001Application for striking-off (1 page)
7 December 2000Accounting reference date extended from 31/12/00 to 11/01/01 (1 page)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 September 2000Location of register of directors' interests (1 page)
14 September 2000Location of register of members (1 page)
14 September 2000Registered office changed on 14/09/00 from: new century house manchester lancashire M60 4ES (1 page)
6 September 2000Return made up to 31/07/00; full list of members (7 pages)
2 August 2000Location of register of members (1 page)
2 August 2000Return made up to 07/07/00; change of members (8 pages)
2 August 2000Registered office changed on 02/08/00 from: sandbrook park sandbrook way rochdale lancashire OL11 1SA (1 page)
2 August 2000Location of register of directors' interests (1 page)
2 August 2000New director appointed (3 pages)
25 July 2000Secretary resigned (1 page)
25 July 2000New director appointed (3 pages)
25 July 2000Director resigned (1 page)
25 July 2000Director resigned (1 page)
25 July 2000New secretary appointed (2 pages)
14 July 1999Return made up to 07/07/99; no change of members (6 pages)
14 July 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
23 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
23 July 1998Return made up to 07/07/98; full list of members (8 pages)
23 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
4 March 1998Director resigned (1 page)
11 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
11 July 1997Return made up to 07/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 September 1996Return made up to 07/07/96; no change of members (10 pages)
12 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 June 1996Registered office changed on 13/06/96 from: 29 dantzic street manchester M4 4BA (1 page)
14 July 1995Return made up to 07/07/95; full list of members (16 pages)
14 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)