Company NameW.B. Robinson & Sons Limited
Company StatusDissolved
Company Number00176944
CategoryPrivate Limited Company
Incorporation Date23 September 1921(102 years, 8 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Herbert Hyde Robinson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(70 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence Address9 North Meadow
Hutton Rudby
Yarm
Cleveland
TS15 0LD
Director NameJames Clifford Robinson
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1992(70 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Little Broughton
Stokesley
Cleveland
TS9 5JR
Secretary NameJames Clifford Robinson
NationalityBritish
StatusClosed
Appointed09 April 1992(70 years, 7 months after company formation)
Appointment Duration28 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill
Little Broughton
Stokesley
Cleveland
TS9 5JR
Director NameMr Michael Read
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(70 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2000)
RoleRoofing Merchant
Correspondence AddressOrchard House
Thimbleby
Northallerton
North Yorkshire
DL6 3PY
Director NameMrs Evangeline Margaret Robinson
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(70 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address4 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BW

Location

Registered Address30 Yoden Way
Peterlee
County Durham
SR8 1AL
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPeterlee East
Built Up AreaPeterlee
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£183,862
Cash£13,730
Current Liabilities£327,817

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

16 November 1978Delivered on: 1 December 1978
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). f/h land & buildings on the south side of north road, middlesborough, cleveland. Title no: tes 9849 2). two f/h plots of land in north road,aforesaid, comprised in a conveyance dated 12.8.48. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
20 July 2016Voluntary strike-off action has been suspended (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
13 June 2016Application to strike the company off the register (3 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 27,500
(5 pages)
12 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 27,500
(5 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 27,500
(5 pages)
7 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 27,500
(5 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27,500
(5 pages)
12 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 27,500
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
3 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
16 March 2012Registered office address changed from 10 Edith Street Letitia Industrial Estate Middlesbrough TS5 4BE on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 10 Edith Street Letitia Industrial Estate Middlesbrough TS5 4BE on 16 March 2012 (1 page)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
9 August 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
29 April 2010Director's details changed for Mr Herbert Hyde Robinson on 26 March 2010 (2 pages)
29 April 2010Director's details changed for James Clifford Robinson on 26 March 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for James Clifford Robinson on 26 March 2010 (2 pages)
29 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Mr Herbert Hyde Robinson on 26 March 2010 (2 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 November 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
22 April 2009Return made up to 26/03/09; full list of members (4 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
4 April 2008Return made up to 26/03/08; full list of members (4 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
18 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 April 2007Return made up to 26/03/07; full list of members (2 pages)
26 April 2007Return made up to 26/03/07; full list of members (2 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
28 April 2006Return made up to 26/03/06; full list of members (2 pages)
28 April 2006Return made up to 26/03/06; full list of members (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
4 April 2005Return made up to 26/03/05; full list of members (2 pages)
4 April 2005Return made up to 26/03/05; full list of members (2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
15 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
2 April 2003Return made up to 26/03/03; full list of members (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (7 pages)
14 May 2002Return made up to 09/04/02; full list of members (7 pages)
14 May 2002Return made up to 09/04/02; full list of members (7 pages)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
1 March 2002Full accounts made up to 30 April 2001 (18 pages)
20 July 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
20 July 2001Return made up to 09/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/07/01
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2001£ ic 30000/27500 14/03/01 £ sr 2500@1=2500 (1 page)
17 April 2001£ ic 30000/27500 14/03/01 £ sr 2500@1=2500 (1 page)
14 February 2001Full accounts made up to 30 April 2000 (18 pages)
14 February 2001Full accounts made up to 30 April 2000 (18 pages)
20 December 2000Registered office changed on 20/12/00 from: north eastern slate works north road middlesbrough TS2 1DF (1 page)
20 December 2000Registered office changed on 20/12/00 from: north eastern slate works north road middlesbrough TS2 1DF (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
23 November 2000Declaration of mortgage charge released/ceased (2 pages)
23 November 2000Declaration of mortgage charge released/ceased (2 pages)
21 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
21 November 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
6 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
4 June 1999Return made up to 09/04/99; no change of members (4 pages)
4 June 1999Return made up to 09/04/99; no change of members (4 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
26 January 1999Full accounts made up to 31 March 1998 (18 pages)
14 May 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 December 1997Full accounts made up to 31 March 1997 (17 pages)
31 December 1997Full accounts made up to 31 March 1997 (17 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
28 April 1997Return made up to 09/04/97; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
29 January 1997Full accounts made up to 31 March 1996 (18 pages)
24 May 1996Return made up to 09/04/96; no change of members (4 pages)
24 May 1996Return made up to 09/04/96; no change of members (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
30 January 1996Full accounts made up to 31 March 1995 (18 pages)
8 June 1995Return made up to 09/04/95; no change of members (4 pages)
8 June 1995Return made up to 09/04/95; no change of members (4 pages)