Company NameRobhan Limited
Company StatusDissolved
Company Number03028669
CategoryPrivate Limited Company
Incorporation Date3 March 1995(29 years, 1 month ago)
Dissolution Date20 August 2008 (15 years, 8 months ago)
Previous NameExpressfocus Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlenda Edees
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Padgbury Close
Astbury
Congleton
Cheshire
CW12 4JU
Director NameMr John Edees
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 20 August 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Padgbury Close
Congleton
Cheshire
CW12 4JU
Secretary NameGlenda Edees
NationalityBritish
StatusClosed
Appointed12 April 1995(1 month, 1 week after company formation)
Appointment Duration13 years, 4 months (closed 20 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Padgbury Close
Astbury
Congleton
Cheshire
CW12 4JU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 March 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressAthena House
35 Greek Street
Stockport
Cheshire
SK3 8BA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2008First Gazette notice for voluntary strike-off (1 page)
3 March 2008Application for striking-off (1 page)
8 January 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 December 2007Accounting reference date shortened from 30/04/08 to 31/10/07 (1 page)
18 August 2007Total exemption full accounts made up to 30 April 2007 (8 pages)
20 March 2007Return made up to 03/03/07; full list of members (7 pages)
17 March 2006Return made up to 03/03/06; full list of members (7 pages)
15 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
16 March 2005Return made up to 03/03/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
26 March 2004Return made up to 03/03/04; full list of members (7 pages)
20 September 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
30 April 2003Return made up to 03/03/03; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
22 March 2002Return made up to 03/03/02; full list of members (6 pages)
30 January 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 March 2001Return made up to 03/03/01; full list of members (6 pages)
14 December 2000Full accounts made up to 30 April 2000 (8 pages)
11 April 2000Return made up to 03/03/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 April 1999 (8 pages)
23 March 1999Return made up to 03/03/99; full list of members (6 pages)
17 November 1998Full accounts made up to 30 April 1998 (8 pages)
10 March 1998Return made up to 03/03/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (8 pages)
6 May 1997Full accounts made up to 30 April 1996 (8 pages)
4 May 1997Return made up to 03/03/97; no change of members (4 pages)
16 January 1997Return made up to 03/03/96; full list of members (6 pages)
24 April 1995Company name changed expressfocus LIMITED\certificate issued on 25/04/95 (4 pages)
20 April 1995Registered office changed on 20/04/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
20 April 1995Memorandum and Articles of Association (12 pages)
20 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 April 1995Director resigned;new director appointed (2 pages)