Company NameEdmund Robson & Company Limited
Company StatusDissolved
Company Number00158923
CategoryPrivate Limited Company
Incorporation Date19 September 1919(104 years, 7 months ago)
Dissolution Date6 September 2013 (10 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2010Sawmill, plane, impregnation wood
SIC 16100Sawmilling and planing of wood

Directors

Director NameKatherine Elizabeth Hutchison
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(79 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 06 September 2013)
RoleHR Manager
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Director NameMark David Bell Hutchison
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1998(79 years, 1 month after company formation)
Appointment Duration14 years, 11 months (closed 06 September 2013)
RoleManaging Director
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Secretary NameKatherine Elizabeth Hutchison
NationalityBritish
StatusClosed
Appointed17 July 2001(81 years, 10 months after company formation)
Appointment Duration12 years, 1 month (closed 06 September 2013)
RoleCompany Director
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Director NameMr Leonard Nelson
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(72 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 November 1997)
RoleRetired
Correspondence Address26 Rokeby Drive
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 4JX
Director NameKeith Edmund Robson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(72 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleTimber Merchant
Correspondence Address3 Beverley Park
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8JL
Secretary NameKeith Edmund Robson
NationalityBritish
StatusResigned
Appointed06 December 1991(72 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address3 Beverley Park
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8JL
Director NameDawn Margaret Robson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1997(77 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 1998)
RoleCompany Director
Correspondence Address3 Beverley Park
Whitley Bay
Tyne & Wear
NE25 8JL
Secretary NameMark David Bell Hutchison
NationalityBritish
StatusResigned
Appointed07 October 1998(79 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 June 1999)
RoleCompany Director
Correspondence AddressThe Farmhouse
Gosforth Park Steadings Sandy Lane
Newcastle Upon Tyne
Tyne And Wear
NE3 5EL
Secretary NameMr David William Hudson
NationalityBritish
StatusResigned
Appointed01 June 1999(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 21 June 2000)
RoleCompany Director
Correspondence Address29 Moor Place
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AL

Location

Registered AddressC/O Tenon Recovery
Tenon House Ferryboat Lane
Sunderland
Tyne And Wear
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth£1,345,528
Cash£316,023
Current Liabilities£715,877

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 September 2013Final Gazette dissolved following liquidation (1 page)
6 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2013Liquidators' statement of receipts and payments to 10 May 2013 (5 pages)
6 June 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
6 June 2013Liquidators statement of receipts and payments to 10 May 2013 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (5 pages)
6 December 2012Liquidators statement of receipts and payments to 29 November 2012 (5 pages)
6 December 2012Liquidators' statement of receipts and payments to 29 November 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (5 pages)
7 June 2012Liquidators' statement of receipts and payments to 29 May 2012 (5 pages)
7 June 2012Liquidators statement of receipts and payments to 29 May 2012 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
12 December 2011Liquidators statement of receipts and payments to 29 November 2011 (5 pages)
12 December 2011Liquidators' statement of receipts and payments to 29 November 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 29 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 29 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 29 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 29 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 29 November 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
7 June 2010Liquidators' statement of receipts and payments to 29 May 2010 (5 pages)
7 June 2010Liquidators statement of receipts and payments to 29 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 29 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 29 November 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
7 June 2009Liquidators' statement of receipts and payments to 29 May 2009 (5 pages)
7 June 2009Liquidators statement of receipts and payments to 29 May 2009 (5 pages)
30 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 May 2008Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
30 May 2008Administrator's progress report to 25 September 2008 (12 pages)
30 May 2008Administrator's progress report to 25 September 2008 (12 pages)
11 December 2007Result of meeting of creditors (8 pages)
11 December 2007Result of meeting of creditors (8 pages)
5 December 2007Statement of affairs (15 pages)
5 December 2007Statement of affairs (15 pages)
23 November 2007Statement of administrator's proposal (40 pages)
23 November 2007Statement of administrator's proposal (40 pages)
8 October 2007Appointment of an administrator (1 page)
8 October 2007Appointment of an administrator (1 page)
5 October 2007Registered office changed on 05/10/07 from: west side tyne dock south shields NE34 9PJ (1 page)
5 October 2007Registered office changed on 05/10/07 from: west side tyne dock south shields NE34 9PJ (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
25 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 March 2007Particulars of mortgage/charge (7 pages)
31 March 2007Particulars of mortgage/charge (7 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Return made up to 06/12/06; full list of members (7 pages)
30 January 2007Return made up to 06/12/06; full list of members (7 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2006Return made up to 06/12/05; full list of members (7 pages)
7 February 2006Return made up to 06/12/05; full list of members (7 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (9 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (9 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 06/12/04; full list of members (7 pages)
30 November 2004Return made up to 06/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 06/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2003Return made up to 06/12/03; full list of members (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
12 March 2003Particulars of mortgage/charge (3 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 December 2002Return made up to 06/12/02; full list of members (7 pages)
4 December 2002Return made up to 06/12/02; full list of members (7 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
28 December 2001Return made up to 06/12/01; full list of members (6 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
15 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001New secretary appointed (2 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 January 2001Return made up to 06/12/00; full list of members (6 pages)
2 January 2001Return made up to 06/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
21 January 2000Return made up to 06/12/99; full list of members (6 pages)
21 January 2000Return made up to 06/12/99; full list of members (6 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
19 August 1999Secretary resigned (1 page)
19 August 1999New secretary appointed (2 pages)
11 December 1998Return made up to 06/12/98; full list of members (6 pages)
11 December 1998Return made up to 06/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Declaration of assistance for shares acquisition (6 pages)
27 October 1998Memorandum and Articles of Association (11 pages)
27 October 1998Memorandum and Articles of Association (11 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
27 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998Declaration of assistance for shares acquisition (6 pages)
27 October 1998Secretary resigned;director resigned (1 page)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
6 October 1998Full accounts made up to 31 March 1998 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 January 1998Return made up to 06/12/97; full list of members (6 pages)
12 January 1998New director appointed (2 pages)
23 December 1996Return made up to 06/12/96; change of members (6 pages)
23 December 1996Return made up to 06/12/96; change of members (6 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
17 September 1996Full accounts made up to 31 March 1996 (10 pages)
8 December 1995Return made up to 06/12/95; full list of members (6 pages)
8 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
10 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
17 December 1927Particulars of mortgage/charge (5 pages)
17 December 1927Particulars of mortgage/charge (5 pages)
19 September 1919Certificate of incorporation (1 page)
19 September 1919Certificate of incorporation (1 page)