Company NameRobin Thompson (Hyde) Limited
Company StatusDissolved
Company Number01733809
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)
Dissolution Date17 October 2000 (23 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameDavid Broadbent
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address12 Stoneswood Road
Delph
Saddleworth
DL3 5DY
Director NameRobin James Thompson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Raeburn Drive
Marple Bridge
Stockport
Cheshire
SK6 5QE
Secretary NameDavid Broadbent
NationalityBritish
StatusClosed
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration8 years, 8 months (closed 17 October 2000)
RoleCompany Director
Correspondence Address12 Stoneswood Road
Delph
Saddleworth
DL3 5DY
Director NameFrank Barrie Burgess
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressFlat 1 Oaklands Dene
Hyde
Cheshire
SK14 3DB

Location

Registered Address55 Dale Street
Milnrow
Rochdale
Lancs
OL16 3NJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilnrow and Newhey
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

17 October 2000Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000Receiver ceasing to act (1 page)
17 January 2000Receiver's abstract of receipts and payments (2 pages)
16 June 1999Receiver's abstract of receipts and payments (3 pages)
8 June 1998Receiver's abstract of receipts and payments (2 pages)
9 June 1997Receiver's abstract of receipts and payments (2 pages)
23 September 1996Statement of Affairs in administrative receivership following report to creditors (6 pages)
15 August 1996Administrative Receiver's report (8 pages)
29 May 1996Appointment of receiver/manager (1 page)
27 March 1996Return made up to 30/01/96; no change of members (4 pages)
22 March 1995Return made up to 30/01/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
22 March 1995Director resigned (2 pages)