Company NameRobinson's Fine Foods Limited
Company StatusDissolved
Company Number01539885
CategoryPrivate Limited Company
Incorporation Date20 January 1981(43 years, 3 months ago)
Previous NameRobinsons Quality Meat Processors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Secretary NameSusan Robinson
NationalityBritish
StatusCurrent
Appointed17 December 1992(11 years, 11 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence AddressCompton 6 Braidway Court
Upper Battlefield
Shrewsbury
Salop
SY4 4AB
Wales
Director NameMr John Wilfred Wilson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(13 years, 3 months after company formation)
Appointment Duration30 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRialto
Yarm Way
Leatherhead
Surrey
KT22 8RQ
Director NameAlbert Robinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address6 Braidway Court
Upper Battlefield
Shrewsbury
Shropshire
SY4 4AB
Wales
Director NamePaul Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address195 Monkmoor Road
Shrewsbury
Shropshire
SY2 5BQ
Wales
Director NameRussell Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sundorne Road
Sundorne
Shrewsbury
SY1 4SA
Wales
Director NameAlbert Robinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1994)
RoleCompany Director
Correspondence Address6 Braidway Court
Upper Battlefield
Shrewsbury
Shropshire
SY4 4AB
Wales
Director NameMr Paul Robinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCompton 6 Braidway Court
Upper Battlefield
Shrewsbury
Salop
SY4 4AB
Wales
Director NameRussell Robinson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(11 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sundorne Road
Sundorne
Shrewsbury
SY1 4SA
Wales
Secretary NameMr David Lawrence Grove
NationalityBritish
StatusResigned
Appointed01 December 1994(13 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 07 June 1995)
RoleCompany Director
Correspondence AddressField View
Meadow Lane Shipton Under Wychwood
Chipping Norton Oxford
Oxfordshire
OX7 6BW
Director NameMr Timothy John Averill
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Needwood Grange
Abbots Bromley
Staffordshire
WS15 3AU
Director NameIan Caldwell Walker
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTy Gwyn
7-8 New Works Lane
Telford
Salop
TF6 5BS
Secretary NameMr Timothy John Averill
NationalityBritish
StatusResigned
Appointed07 June 1995(14 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 November 1995)
RoleCompany Director
Correspondence Address22 Needwood Grange
Abbots Bromley
Staffordshire
WS15 3AU

Location

Registered AddressBn Jackson Norton
Peter House Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£111,473
Cash£1,466
Current Liabilities£595,707

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

8 August 2006Dissolved (1 page)
8 May 2006Return of final meeting in a creditors' voluntary winding up (10 pages)
24 March 2006Liquidators statement of receipts and payments (5 pages)
1 November 2005Registered office changed on 01/11/05 from: bn jackson norton 40 princess street manchester M1 6DE (1 page)
23 September 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005C/O replacement of liquidator (11 pages)
14 June 2005Notice of ceasing to act as a voluntary liquidator (1 page)
22 April 2005Registered office changed on 22/04/05 from: offices of b n jackson norton the grammar school school gardens castlegates shrewsbury shropshire SY1 2AJ (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
23 September 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
26 March 2003Liquidators statement of receipts and payments (5 pages)
26 September 2002Liquidators statement of receipts and payments (5 pages)
4 April 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
22 September 2000Liquidators statement of receipts and payments (5 pages)
20 March 2000Liquidators statement of receipts and payments (5 pages)
8 October 1999Liquidators statement of receipts and payments (5 pages)
6 April 1999Liquidators statement of receipts and payments (5 pages)
20 May 1998Notice of Constitution of Liquidation Committee (2 pages)
30 March 1998Appointment of a voluntary liquidator (1 page)
19 March 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 1998Statement of affairs (9 pages)
25 February 1998Registered office changed on 25/02/98 from: march way battlefield enterprise park harlescott lane shrewsbury SY1 3JE (1 page)
4 January 1998Return made up to 17/12/97; full list of members (6 pages)
22 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
24 December 1996Return made up to 17/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 September 1996Secretary resigned (1 page)
2 September 1996Full accounts made up to 31 December 1995 (22 pages)
12 January 1996Return made up to 17/12/95; full list of members (8 pages)
18 December 1995Director resigned (2 pages)
4 July 1995Ad 07/06/95--------- £ si 375700@1=375700 £ ic 2000/377700 (2 pages)
4 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
4 July 1995£ nc 50000/433700 07/06/95 (1 page)
27 June 1995New director appointed (2 pages)
27 June 1995Secretary resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New secretary appointed;new director appointed (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)