ROBOT NO. 7 LIMITED - LEEDS
Company Profile | Company Filings |
Overview
ROBOT NO. 7 LIMITED is a Private Limited Company from LEEDS and has the status: Dissolved - no longer trading.
ROBOT NO. 7 LIMITED was incorporated 59 years ago on 19/02/1965 and has the registered number: 00838262. The accounts status is DORMANT.
ROBOT NO. 7 LIMITED was incorporated 59 years ago on 19/02/1965 and has the registered number: 00838262. The accounts status is DORMANT.
ROBOT NO. 7 LIMITED - LEEDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
COMMUNISIS HOUSE
LEEDS
LS15 8AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2020 | 11/08/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEVEN CLIVE RAWLINS | Secretary | 2019-02-28 | CURRENT | ||
MR TIMOTHY AUSTIN BURGHAM | Oct 1979 | British | Director | 2020-10-26 | CURRENT |
MR JONATHAN ROWLATT HUBER RIDDLE | Nov 1960 | British | Director | 2004-08-03 | CURRENT |
RONALD MORRIS SHAKESHEFF | Dec 1943 | British | Director | 1994-04-29 UNTIL 1999-10-14 | RESIGNED |
MISS SARAH LOUISE CADDY | Secretary | 2009-10-31 UNTIL 2019-02-28 | RESIGNED | ||
MR MARTIN KEAY YOUNG | Oct 1954 | Director | 2000-09-12 UNTIL 2009-10-31 | RESIGNED | |
LISA CAROLINE JARMAN | Mar 1965 | Secretary | 1992-12-14 UNTIL 1994-05-20 | RESIGNED | |
IAIN MITCHELL MCLEOD | Nov 1946 | Secretary | 1994-05-20 UNTIL 1997-10-31 | RESIGNED | |
ADRIAN DAVID GRAY | Nov 1962 | British | Secretary | 1997-10-31 UNTIL 2000-06-26 | RESIGNED |
IAIN MITCHELL MCLEOD | Nov 1946 | Secretary | RESIGNED | ||
MR MARTIN KEAY YOUNG | Oct 1954 | Secretary | 2000-06-26 UNTIL 2009-10-31 | RESIGNED | |
MR. ANDREW ALEXANDER LIPINSKI | Jul 1950 | British | Director | 2000-04-28 UNTIL 2002-04-11 | RESIGNED |
KARL UPCHURCH | Sep 1946 | British | Director | RESIGNED | |
MICHAEL EDWARD SMITH | Jan 1947 | British | Director | 1992-08-31 UNTIL 1994-04-29 | RESIGNED |
MAREK TIMOTHY ROGUSKI | Sep 1947 | British | Director | 1996-01-01 UNTIL 1999-08-31 | RESIGNED |
MR STEVEN CLIVE RAWLINS | Sep 1962 | United Kingdom | Director | 2019-02-28 UNTIL 2020-10-26 | RESIGNED |
ANTHONY PETER DUNCAN MACLAURIN | Oct 1948 | British | Director | 1999-10-14 UNTIL 2000-04-28 | RESIGNED |
TERENCE JOHN FUSSELL | Jan 1948 | British | Director | RESIGNED | |
DAVID ERIC ASHTON JONES | Sep 1950 | British | Director | RESIGNED | |
MR AIDAN JOHN HUGHES | Dec 1960 | British | Director | 2002-04-11 UNTIL 2004-08-03 | RESIGNED |
ADRIAN DAVID GRAY | Nov 1962 | British | Director | 2000-01-31 UNTIL 2001-07-18 | RESIGNED |
MALCOLM JAMES FALLEN | Oct 1959 | British | Director | 1992-08-31 UNTIL 1995-03-17 | RESIGNED |
MISS SARAH LOUISE CADDY | Jun 1976 | British | Director | 2010-06-16 UNTIL 2019-02-28 | RESIGNED |
NIGEL ANDREW BERRY | May 1959 | British | Director | 1999-08-31 UNTIL 2000-04-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Robot No. 6 Limited | 2016-04-06 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Robot No. 7 Limited - Accounts | 2016-09-14 | 31-12-2015 | £8,935 equity |