Company NameJ & S.Robinson (Ponteland) Limited
Company StatusDissolved
Company Number00403474
CategoryPrivate Limited Company
Incorporation Date22 January 1946(78 years, 3 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Duncan
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(46 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr William Rankin
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1992(46 years, 3 months after company formation)
Appointment Duration25 years, 8 months (closed 19 December 2017)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Adam James Serfontein
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2002(56 years, 7 months after company formation)
Appointment Duration15 years, 3 months (closed 19 December 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Robert Nicholson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 July 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Castle Hill House
Wylam Manor
Wylam
Northumberland
NE41 8JG
Director NameMr Robert Rankin
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Bothie
Milbourne
Newcastle Upon Tyne
Tyne & Wear
NE20 0EA
Secretary NameMr Robert Nicholson
NationalityBritish
StatusResigned
Appointed13 April 1992(46 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 08 April 2003)
RoleCompany Director
Correspondence AddressWoodside
Saltwell Park Road
Gateshead
Tyne And Wear
NE9 6DT
Secretary NameMr Stephen Edward Joseph Baxter
NationalityBritish
StatusResigned
Appointed08 April 2003(57 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 30 June 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Stephen Edward Joseph Baxter
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(61 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ

Contact

Telephone0191 2663213
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.7k at £1Hanro LTD
76.89%
Cumulative Preference
2.4k at £1Hanro LTD
20.89%
Ordinary
250 at £1Hanro LTD
2.22%
Preference

Financials

Year2014
Net Worth£69,000
Current Liabilities£325,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017Application to strike the company off the register (3 pages)
16 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
14 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016 (1 page)
1 July 2016Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016 (1 page)
18 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 11,250
(6 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
23 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 11,250
(6 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
6 November 2014Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 (2 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
24 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 11,250
(6 pages)
29 August 2013Accounts for a small company made up to 31 December 2012 (5 pages)
19 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (6 pages)
30 August 2012Full accounts made up to 31 December 2011 (13 pages)
19 March 2012Director's details changed for Mr Stephen Edward Joseph Baxter on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Mr Stephen Edward Joseph Baxter on 19 March 2012 (1 page)
19 March 2012Director's details changed for Adam James Serfontein on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr William Rankin on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Patricia Duncan on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 September 2011Full accounts made up to 31 December 2010 (13 pages)
20 July 2011Director's details changed for Adam James Serfontein on 15 July 2011 (3 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
8 September 2010Full accounts made up to 31 December 2009 (13 pages)
16 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (7 pages)
1 October 2009Full accounts made up to 31 December 2008 (13 pages)
17 March 2009Return made up to 16/03/09; full list of members (5 pages)
10 October 2008Full accounts made up to 31 December 2007 (10 pages)
11 June 2008Director's change of particulars / adam serfontein / 09/06/2008 (1 page)
21 April 2008Return made up to 16/03/08; full list of members (5 pages)
14 August 2007Full accounts made up to 31 December 2006 (13 pages)
10 July 2007New director appointed (2 pages)
10 July 2007Director resigned (1 page)
26 March 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2006Full accounts made up to 31 December 2005 (13 pages)
28 March 2006Return made up to 16/03/06; full list of members (8 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
22 March 2005Return made up to 16/03/05; full list of members (8 pages)
1 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004Return made up to 16/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2003Full accounts made up to 31 December 2002 (12 pages)
1 May 2003New secretary appointed (2 pages)
1 May 2003Secretary resigned (1 page)
14 April 2003Return made up to 16/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
3 September 2002Full accounts made up to 31 December 2001 (11 pages)
28 March 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
17 April 2001Return made up to 16/03/01; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (12 pages)
18 April 2000Return made up to 16/03/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 December 1998 (12 pages)
20 April 1999Return made up to 16/03/99; no change of members (4 pages)
2 September 1998Full accounts made up to 31 December 1997 (12 pages)
21 April 1998Return made up to 16/03/98; change of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (12 pages)
10 April 1997Return made up to 16/03/97; full list of members (6 pages)
17 February 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
14 August 1996£ nc 20000/20250 08/08/96 (1 page)
14 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(7 pages)
14 August 1996Ad 08/08/96--------- £ si 250@1=250 £ ic 11000/11250 (2 pages)
14 August 1996Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(7 pages)
30 April 1996Full accounts made up to 31 December 1995 (9 pages)
17 April 1996Return made up to 16/03/96; no change of members (4 pages)
18 August 1995Registered office changed on 18/08/95 from: c/o hanro LIMITED wingrove house ponteland house newcastle upon tyne NE5 3AJ (1 page)
5 May 1995Full accounts made up to 31 December 1994 (9 pages)
28 March 1995Return made up to 16/03/95; no change of members (12 pages)
22 January 1946Incorporation (17 pages)