Company NameRobyn Enterprises Limited
Company StatusDissolved
Company Number04633747
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Dissolution Date16 November 2010 (13 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Stella Aline Barlow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years (closed 16 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStarr & Co
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
Secretary NameMr Michael John Barlow
NationalityBritish
StatusClosed
Appointed07 November 2008(5 years, 10 months after company formation)
Appointment Duration2 years (closed 16 November 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStarr & Co
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
Director NameMr Michael John Barlow
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highlands Drive
Offerton
Stockport
Cheshire
SK2 5HX
Secretary NameMs Stella Aline Barlow
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highlands Drive
Offerton
Stockport
Cheshire
SK2 5HX
Director NameMs Stella Aline Barlow
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(5 months after company formation)
Appointment Duration12 months (resigned 14 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Highlands Drive
Offerton
Stockport
Cheshire
SK2 5HX
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressStarr & Co
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

1 at 1M J Barlow
50.00%
Ordinary Non Voting
1 at 1S Barlow
50.00%
Ordinary Voting

Financials

Year2014
Net Worth£58,090
Cash£182
Current Liabilities£68,444

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
21 July 2010Application to strike the company off the register (1 page)
21 July 2010Application to strike the company off the register (1 page)
6 May 2010Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page)
6 May 2010Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages)
6 May 2010Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Mr Michael John Barlow on 6 May 2010 (1 page)
6 May 2010Director's details changed for Ms Stella Aline Barlow on 6 May 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 January 2010Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
28 January 2010Annual return made up to 10 January 2010 with a full list of shareholders
Statement of capital on 2010-01-28
  • GBP 2
(4 pages)
28 January 2010Director's details changed for Ms Stella Aline Barlow on 1 October 2009 (2 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
11 February 2009Return made up to 10/01/09; full list of members (3 pages)
14 November 2008Appointment Terminated Director michael barlow (1 page)
14 November 2008Secretary appointed michael john barlow (2 pages)
14 November 2008Appointment terminated secretary stella barlow (1 page)
14 November 2008Secretary appointed michael john barlow (2 pages)
14 November 2008Director appointed stella aline barlow (2 pages)
14 November 2008Director appointed stella aline barlow (2 pages)
14 November 2008Appointment terminated director michael barlow (1 page)
14 November 2008Appointment Terminated Secretary stella barlow (1 page)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 10/01/08; full list of members (2 pages)
1 February 2008Return made up to 10/01/08; full list of members (2 pages)
1 February 2008Director's particulars changed (1 page)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 March 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 March 2007Ad 12/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 January 2007Return made up to 10/01/07; full list of members (2 pages)
22 January 2007Return made up to 10/01/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
24 April 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
3 February 2006Return made up to 10/01/06; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
28 October 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
19 June 2004Particulars of mortgage/charge (3 pages)
19 June 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
22 January 2004Return made up to 10/01/04; full list of members (7 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
18 February 2003Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 10 highlands drive offerton stockport cheshire SK2 5HX (1 page)
18 February 2003Registered office changed on 18/02/03 from: 10 highlands drive offerton stockport cheshire SK2 5HX (1 page)
18 February 2003Resolutions
  • RES13 ‐ Shares alloted 11/01/03
(1 page)
18 February 2003Nc inc already adjusted 11/01/03 (1 page)
18 February 2003Nc inc already adjusted 11/01/03 (1 page)
18 February 2003Ad 11/01/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2003Resolutions
  • RES13 ‐ Shares alloted 11/01/03
(1 page)
18 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New director appointed (3 pages)
21 January 2003New secretary appointed (2 pages)
20 January 2003Director resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Director resigned (1 page)
10 January 2003Incorporation (12 pages)