Company NameRobinson Steel Building Refurbishment Limited
DirectorsPaul Gilbert and Kenneth Thelwall
Company StatusDissolved
Company Number04533362
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePaul Gilbert
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHalfway
Hill Rise
Market Weighton
York
YO43 3JX
Director NameKenneth Thelwall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThree Oaks
Main Road Worleston
Nantwich
Cheshire
CW5 6DN
Secretary NamePaul Gilbert
NationalityBritish
StatusCurrent
Appointed12 September 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHalfway
Hill Rise
Market Weighton
York
YO43 3JX
Director NameMichael Atherton
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2004(1 year, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 October 2005)
RoleCompany Director
Correspondence Address29 Brooks Lane
Middlewich
Cheshire
CW10 0JG

Location

Registered AddressKroll
The Observatory
Chapel Walks
Manchester
M2 1HL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£30,155
Cash£11,773
Current Liabilities£77,218

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 February 2007Dissolved (1 page)
23 November 2006Notice of move from Administration to Dissolution (21 pages)
27 June 2006Administrator's progress report (10 pages)
16 February 2006Statement of affairs (8 pages)
17 January 2006Registered office changed on 17/01/06 from: first avenue weston road crewe cheshire CW1 6BG (1 page)
16 January 2006Appointment of an administrator (1 page)
3 November 2005Director resigned (1 page)
19 October 2005Return made up to 12/09/05; full list of members (7 pages)
16 March 2005Accounting reference date shortened from 31/12/05 to 31/05/05 (1 page)
18 November 2004Return made up to 12/09/04; full list of members (7 pages)
8 October 2004Particulars of mortgage/charge (6 pages)
16 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 March 2004Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2004New director appointed (2 pages)
19 February 2004Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)