Company NameMark Robertson Limited
Company StatusDissolved
Company Number00306305
CategoryPrivate Limited Company
Incorporation Date23 October 1935(88 years, 6 months ago)
Dissolution Date22 July 2003 (20 years, 8 months ago)
Previous NameHaward & Robertson Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameCelia M Robertson
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(56 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleSchool Teacher
Correspondence Address3 Harewood Hill
Darlington
County Durham
DL3 7HY
Director NameMark Robertson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(56 years, 2 months after company formation)
Appointment Duration11 years, 6 months (closed 22 July 2003)
RoleRemovals Manager
Correspondence Address3 Harewood Hill
Darlington
County Durham
DL3 7HY
Secretary NameCelia M Robertson
NationalityBritish
StatusClosed
Appointed30 June 2000(64 years, 8 months after company formation)
Appointment Duration3 years (closed 22 July 2003)
RoleCompany Director
Correspondence Address3 Harewood Hill
Darlington
County Durham
DL3 7HY
Director NameGillian C Wilson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(56 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 January 2001)
RoleHousewife
Correspondence Address11 Regencey Court
Northallerton
North Yorkshire
Director NameGeorge Wylie
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(56 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleRemovals Manager
Correspondence Address4 Lodge Street
Darlington
County Durham
DL1 1TD
Secretary NameJanet Thornton
NationalityBritish
StatusResigned
Appointed28 December 1991(56 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address21 Albastross Way
Darlington
Co Durham
DL3 0JX

Location

Registered Address3 Harewood Hill
Darlington
County Durham
DL3 7HY
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2014
Net Worth£160,644
Cash£82,681
Current Liabilities£6,841

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

22 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2003First Gazette notice for voluntary strike-off (1 page)
24 February 2003Application for striking-off (1 page)
12 April 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
18 March 2002Return made up to 28/12/01; full list of members (6 pages)
6 February 2001Director resigned (1 page)
30 January 2001Accounts for a small company made up to 31 August 2000 (6 pages)
21 January 2001Return made up to 28/12/00; full list of members (7 pages)
25 July 2000Company name changed haward & robertson LIMITED\certificate issued on 26/07/00 (2 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Registered office changed on 06/07/00 from: 15 garden street darlington DL1 1QP (1 page)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2000Return made up to 28/12/99; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 August 1999 (6 pages)
4 January 1999Return made up to 28/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
25 February 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 February 1998Return made up to 28/12/97; full list of members (6 pages)
7 January 1997Return made up to 28/12/96; change of members (6 pages)
24 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
16 January 1996Return made up to 28/12/95; full list of members (6 pages)
8 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)