Company NameW. Robinson (Newcastle) Limited
Company StatusDissolved
Company Number00396602
CategoryPrivate Limited Company
Incorporation Date28 June 1945(78 years, 9 months ago)
Dissolution Date31 March 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMichael Cornish
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1997(52 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 31 March 2015)
RoleBookseller
Country of ResidenceEngland
Correspondence Address4 Collingwood Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9HR
Secretary NameMarina Cornish
NationalityBritish
StatusClosed
Appointed29 December 1997(52 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 31 March 2015)
RoleCompany Director
Correspondence Address4 Collingwood Road
Wellfield
Whitley Bay
Tyne And Wear
NE25 9HR
Director NameMrs Evelyn Cornish
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 1997)
RoleBook Seller
Correspondence Address2 Moss Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8TR
Director NameMr William Cornish
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 1997)
RoleBook Seller
Correspondence Address2 Moss Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8TR
Secretary NameMrs Evelyn Cornish
NationalityBritish
StatusResigned
Appointed30 April 1991(45 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 December 1997)
RoleCompany Director
Correspondence Address2 Moss Close
Newcastle Upon Tyne
Tyne & Wear
NE15 8TR

Contact

Telephone0191 2322978
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address49-53 Grainger Market
Newcastle Upon Tyne
NE1 5QQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1.6k at £1M. Cornish
94.12%
Ordinary
100 at £1I. Anderson
5.88%
Ordinary

Financials

Year2014
Net Worth-£224
Current Liabilities£15,870

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved following liquidation (1 page)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
31 December 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 June 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
5 June 2014Statement of affairs with form 4.19 (4 pages)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Appointment of a voluntary liquidator (1 page)
5 June 2014Statement of affairs with form 4.19 (4 pages)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,701
(4 pages)
12 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
Statement of capital on 2013-06-12
  • GBP 1,701
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Director's details changed for Michael Cornish on 6 April 2010 (2 pages)
10 June 2010Director's details changed for Michael Cornish on 6 April 2010 (2 pages)
10 June 2010Director's details changed for Michael Cornish on 6 April 2010 (2 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Secretary's change of particulars / marina cornish / 01/04/2009 (1 page)
12 June 2009Secretary's change of particulars / marina cornish / 01/04/2009 (1 page)
12 June 2009Director's change of particulars / michael cornish / 01/04/2009 (1 page)
12 June 2009Director's change of particulars / michael cornish / 01/04/2009 (1 page)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
12 June 2009Return made up to 30/04/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
14 May 2008Return made up to 30/04/08; full list of members (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Return made up to 30/04/07; no change of members (6 pages)
4 June 2007Return made up to 30/04/07; no change of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 30/04/05; full list of members (6 pages)
2 July 2005Return made up to 30/04/05; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Return made up to 30/04/04; full list of members (6 pages)
2 August 2004Return made up to 30/04/04; full list of members (6 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
9 May 2002Return made up to 30/04/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 17/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001 (6 pages)
9 January 2001 (6 pages)
16 May 2000Return made up to 30/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 May 2000Return made up to 30/04/00; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2000 (6 pages)
17 January 2000 (6 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1999Return made up to 30/04/99; no change of members (4 pages)
21 October 1998 (6 pages)
21 October 1998 (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
18 May 1998Return made up to 30/04/98; full list of members (6 pages)
31 March 1998New director appointed (2 pages)
31 March 1998Secretary resigned;director resigned (1 page)
31 March 1998Director resigned (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 March 1998New director appointed (2 pages)
31 March 1998Director resigned (1 page)
31 March 1998Secretary resigned;director resigned (1 page)
31 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
30 December 1997 (6 pages)
30 December 1997 (6 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
8 May 1997Return made up to 30/04/97; no change of members (4 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
10 June 1996Return made up to 30/04/96; full list of members (6 pages)
26 July 1995 (11 pages)
26 July 1995 (11 pages)
9 June 1995Return made up to 30/04/95; no change of members (4 pages)
9 June 1995Return made up to 30/04/95; no change of members (4 pages)