Company NamePeter Robinson (Electrical) Limited
Company StatusDissolved
Company Number00905220
CategoryPrivate Limited Company
Incorporation Date3 May 1967(57 years ago)
Dissolution Date7 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Peter Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1967(same day as company formation)
RoleElectrician
Correspondence Address10 Saunders Close
Rossendale
Lancashire
BB4 8LS
Director NamePatrick Joseph Neary
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1990(22 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 07 September 2011)
RoleContracts Manager
Correspondence Address20 Leyland Street
Blackford Bridge
Bury
Lancashire
BL9 9TG
Director NameMr Michael O'Connor
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1990(22 years, 8 months after company formation)
Appointment Duration21 years, 7 months (closed 07 September 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address63 Ramsey Avenue
Bacup
Lancashire
OL13 9PJ
Secretary NameMrs Kathryn Margaret Robinson
NationalityBritish
StatusClosed
Appointed04 September 1992(25 years, 4 months after company formation)
Appointment Duration19 years (closed 07 September 2011)
RoleCompany Director
Correspondence Address10 Saunders Close
Rossendale
Lancashire
BB4 8LS
Director NameMrs Joan Elizabeth Robinson
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1967(same day as company formation)
RoleCo Director
Correspondence Address56 Rectory Lane
Prestwich
Manchester
Lancashire
M25 1BL
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 2000(33 years, 5 months after company formation)
Appointment Duration1 day (resigned 27 September 2000)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£149,121
Cash£1,585
Current Liabilities£360,459

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 September 2011Final Gazette dissolved following liquidation (1 page)
7 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
7 June 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2011Liquidators statement of receipts and payments to 24 February 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
21 March 2011Liquidators' statement of receipts and payments to 24 February 2011 (5 pages)
7 October 2010Insolvency:supervisor's annual report for form 1.3 (10 pages)
7 October 2010INSOLVENCY:supervisor's annual report for form 1.3 (10 pages)
6 October 2010Notice of completion of voluntary arrangement (12 pages)
6 October 2010Notice of completion of voluntary arrangement (12 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2010 (2 pages)
30 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2010 (2 pages)
8 September 2010Liquidators statement of receipts and payments to 24 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
8 September 2010Liquidators' statement of receipts and payments to 24 August 2010 (5 pages)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
2 June 2010Insolvency:- secretary of state's release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
19 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
19 March 2010Liquidators statement of receipts and payments to 24 February 2010 (5 pages)
19 March 2010Liquidators' statement of receipts and payments to 24 February 2010 (5 pages)
27 January 2010Court order insolvency:miscellaneous court order replacing thomas dixon with christopher ratten and jeremy woodside. (17 pages)
27 January 2010Court order insolvency:miscellaneous court order replacing thomas dixon with christopher ratten and jeremy woodside. (17 pages)
26 January 2010Court order INSOLVENCY:replacement of liquidator (17 pages)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Notice of ceasing to act as a voluntary liquidator (1 page)
26 January 2010Appointment of a voluntary liquidator (1 page)
26 January 2010Court order insolvency:replacement of liquidator (17 pages)
26 January 2010Appointment of a voluntary liquidator (1 page)
20 November 2009Registered office address changed from Tenon Recovery Clive House Clive Street Bolton Lancashire BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from Tenon Recovery Clive House Clive Street Bolton Lancashire BL1 1ET on 20 November 2009 (2 pages)
25 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
25 September 2009Liquidators' statement of receipts and payments to 24 August 2009 (5 pages)
25 September 2009Liquidators statement of receipts and payments to 24 August 2009 (5 pages)
1 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2008 (2 pages)
1 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2009 (11 pages)
1 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2009 (11 pages)
1 September 2009Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2008 (2 pages)
12 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
12 March 2009Liquidators' statement of receipts and payments to 24 February 2009 (5 pages)
12 March 2009Liquidators statement of receipts and payments to 24 February 2009 (5 pages)
28 August 2008Registered office changed on 28/08/2008 from tenon recovery west one wellington street leeds LS1 1BA (1 page)
28 August 2008Registered office changed on 28/08/2008 from tenon recovery west one wellington street leeds LS1 1BA (1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2008Appointment of a voluntary liquidator (1 page)
7 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-02-25
(1 page)
7 March 2008Statement of affairs with form 4.19 (11 pages)
7 March 2008Statement of affairs with form 4.19 (11 pages)
19 February 2008Registered office changed on 19/02/08 from: 1 broadfield seymour street heywood lancashire OL10 3AJ (1 page)
19 February 2008Registered office changed on 19/02/08 from: 1 broadfield seymour street heywood lancashire OL10 3AJ (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
14 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2007 (15 pages)
14 September 2007Voluntary arrangement supervisor's abstract of receipts and payments to 17 July 2007 (15 pages)
6 September 2007Return made up to 04/09/07; full list of members (4 pages)
6 September 2007Return made up to 04/09/07; full list of members (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 September 2006Return made up to 04/09/06; full list of members (4 pages)
8 September 2006Return made up to 04/09/06; full list of members (4 pages)
25 July 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
25 July 2006Notice to Registrar of companies voluntary arrangement taking effect (9 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
10 May 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 September 2005Return made up to 04/09/05; full list of members (4 pages)
21 September 2005Return made up to 04/09/05; full list of members (4 pages)
29 April 2005Ad 09/03/05--------- £ si 20@1=20 £ ic 435/455 (2 pages)
29 April 2005Ad 09/03/05--------- £ si 20@1=20 £ ic 435/455 (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004Return made up to 04/09/04; full list of members (9 pages)
10 September 2004Return made up to 04/09/04; full list of members (9 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
22 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
26 September 2003Return made up to 04/09/03; full list of members (9 pages)
26 September 2003Return made up to 04/09/03; full list of members (9 pages)
26 September 2003Ad 02/09/03--------- £ si 35@1=35 £ ic 400/435 (2 pages)
26 September 2003Ad 02/09/03--------- £ si 35@1=35 £ ic 400/435 (2 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 February 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
18 September 2002Return made up to 04/09/02; full list of members (8 pages)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 300/400 (2 pages)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 200/300 (2 pages)
20 June 2002Ad 19/04/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
20 June 2002Nc inc already adjusted 19/04/02 (1 page)
20 June 2002Nc inc already adjusted 19/04/02 (1 page)
20 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2002Accounts for a small company made up to 30 April 2000 (8 pages)
11 April 2002Accounts for a small company made up to 30 April 2000 (8 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
17 January 2002Accounts for a small company made up to 30 April 1999 (7 pages)
17 January 2002Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 2001Return made up to 04/09/01; full list of members (7 pages)
29 November 2001Return made up to 04/09/01; full list of members (7 pages)
4 October 2000Return made up to 04/09/00; full list of members (7 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
4 October 2000Return made up to 04/09/00; full list of members (7 pages)
29 September 2000New secretary appointed (2 pages)
29 September 2000New secretary appointed (2 pages)
19 October 1999Location of register of members (1 page)
19 October 1999Return made up to 04/09/99; full list of members (6 pages)
19 October 1999Return made up to 04/09/99; full list of members (6 pages)
19 October 1999Location of register of members (1 page)
18 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
5 October 1998Return made up to 04/09/98; full list of members (6 pages)
5 October 1998Return made up to 04/09/98; full list of members (6 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
19 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 March 1998Accounts for a small company made up to 30 April 1996 (7 pages)
11 March 1998Accounts for a small company made up to 30 April 1996 (7 pages)
10 March 1998Return made up to 04/09/97; full list of members (6 pages)
10 March 1998Return made up to 04/09/97; full list of members (6 pages)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 November 1996Return made up to 04/09/96; no change of members (4 pages)
13 November 1996Return made up to 04/09/96; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
17 January 1996Return made up to 04/09/95; full list of members (6 pages)
17 January 1996Return made up to 04/09/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 30 April 1994 (7 pages)
4 September 1995Accounts for a small company made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
3 May 1967Incorporation (18 pages)
3 May 1967Incorporation (18 pages)