Company NameRobens Marketing Limited
Company StatusDissolved
Company Number01164772
CategoryPrivate Limited Company
Incorporation Date28 March 1974(50 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHon Alfred Robens
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
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
StatusCurrent
Appointed04 August 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
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
StatusCurrent
Appointed04 August 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleAccount Director
Correspondence AddressShire Cottage
West Borough
Newark
Nottinghamshire
NG23 5HJ
Secretary NamePaul Le Couteur
NationalityBritish
StatusCurrent
Appointed04 August 1991(17 years, 4 months after company formation)
Appointment Duration32 years, 9 months
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

Accounts

Latest Accounts28 February 1991 (33 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

12 November 1998Dissolved (1 page)
12 August 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
19 January 1998Liquidators statement of receipts and payments (5 pages)
17 July 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)
22 January 1996Liquidators statement of receipts and payments (5 pages)
5 July 1995Liquidators statement of receipts and payments (10 pages)