Company NameRobens Advertising Limited
Company StatusDissolved
Company Number00950473
CategoryPrivate Limited Company
Incorporation Date21 March 1969(55 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)
Previous NameAlfred Robens Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameHon Alfred Robens
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(22 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Director NamePatricia Robens
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(22 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Director NameJohn Leigh Taylor
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1991(22 years, 4 months after company formation)
Appointment Duration27 years, 2 months (closed 02 October 2018)
RoleAccount Director
Correspondence AddressShire Cottage
West Borough
Newark
Nottinghamshire
NG23 5HJ
Secretary NameHon Alfred Robens
NationalityBritish
StatusClosed
Appointed08 December 1991(22 years, 8 months after company formation)
Appointment Duration26 years, 10 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hill
East Bridgford
Nottingham
Nottinghamshire
NG13 8PE
Secretary NamePaul Le Couteur
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years, 4 months after company formation)
Appointment Duration4 months (resigned 08 December 1991)
RoleCompany Director
Correspondence Address8 Grasmere Road
Beeston
Nottingham
Nottinghamshire
NG9 3AQ

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M2 5HD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year1991
Net Worth£344,939
Current Liabilities£141,021

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

2 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
19 January 1998Liquidators' statement of receipts and payments (5 pages)
19 January 1998Liquidators' statement of receipts and payments (5 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators' statement of receipts and payments (5 pages)
16 July 1997Liquidators statement of receipts and payments (5 pages)
16 July 1997Liquidators' statement of receipts and payments (5 pages)
20 January 1997Liquidators statement of receipts and payments (5 pages)
20 January 1997Liquidators' statement of receipts and payments (5 pages)
20 January 1997Liquidators' statement of receipts and payments (5 pages)
5 July 1996Liquidators statement of receipts and payments (5 pages)
5 July 1996Liquidators' statement of receipts and payments (5 pages)
5 July 1996Liquidators' statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators' statement of receipts and payments (5 pages)
19 January 1996Liquidators' statement of receipts and payments (5 pages)
4 July 1995Liquidators statement of receipts and payments (10 pages)
4 July 1995Liquidators' statement of receipts and payments (10 pages)
4 July 1995Liquidators' statement of receipts and payments (10 pages)