Company NameRobinson & Liddell Limited
Company StatusDissolved
Company Number00422746
CategoryPrivate Limited Company
Incorporation Date31 October 1946(77 years, 6 months ago)
Dissolution Date24 April 2013 (11 years ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Peter Robinson
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1991(44 years, 9 months after company formation)
Appointment Duration21 years, 8 months (closed 24 April 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address24 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Director NameMr Stephen Paul Wharmby
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(51 years, 2 months after company formation)
Appointment Duration15 years, 3 months (closed 24 April 2013)
RoleMarine Sales
Country of ResidenceEngland
Correspondence Address24 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Director NameMr Mark Alan Howe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 April 2010(63 years, 5 months after company formation)
Appointment Duration3 years (closed 24 April 2013)
RoleFactory Manager
Country of ResidenceEngland
Correspondence Address24 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Secretary NameMr Stephen Paul Wharmby
StatusClosed
Appointed09 April 2010(63 years, 5 months after company formation)
Appointment Duration3 years (closed 24 April 2013)
RoleCompany Director
Correspondence Address24 Lansdowne Terrace
Newcastle Upon Tyne
NE3 1HP
Director NameMr Ronald Fairbairn Liddell
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(44 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 21 January 1992)
RoleEngineer
Correspondence Address6 Horncliffe Place
Newcastle Upon Tyne
Tyne & Wear
NE15 9JR
Secretary NameMr Peter Robinson
NationalityBritish
StatusResigned
Appointed14 August 1991(44 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB
Director NameDavid Ian Urwin
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(45 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address25 Runnymede Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9HG
Director NameJoanne Brown
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(57 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 April 2010)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWansbeck House Redburn Road
Westerhope
Newcastle Upon Tyne
NE5 1NB

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2k at 1Peter Robinson
90.01%
Ordinary
222 at 1S P Wharmby
9.99%
Ordinary

Financials

Year2014
Net Worth£113,244
Cash£5,200
Current Liabilities£315,979

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

24 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 April 2013Final Gazette dissolved following liquidation (1 page)
24 January 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
24 January 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
31 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (19 pages)
31 January 2012Liquidators statement of receipts and payments to 28 November 2011 (19 pages)
31 January 2012Liquidators' statement of receipts and payments to 28 November 2011 (19 pages)
13 January 2011Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from 24 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HP on 13 January 2011 (2 pages)
14 December 2010Statement of affairs with form 4.19 (10 pages)
14 December 2010Statement of affairs with form 4.19 (10 pages)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-29
(1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Appointment of a voluntary liquidator (1 page)
14 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2010Termination of appointment of Joanne Brown as a director (1 page)
30 April 2010Appointment of Mr Stephen Paul Wharmby as a secretary (1 page)
30 April 2010Termination of appointment of Joanne Brown as a director (1 page)
30 April 2010Termination of appointment of Peter Robinson as a secretary (1 page)
30 April 2010Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages)
30 April 2010Appointment of Mr Mark Alan Howe as a director (2 pages)
30 April 2010Appointment of Mr Mark Alan Howe as a director (2 pages)
30 April 2010Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages)
30 April 2010Appointment of Mr Stephen Paul Wharmby as a secretary (1 page)
30 April 2010Termination of appointment of Peter Robinson as a secretary (1 page)
30 April 2010Director's details changed for Stephen Paul Wharmby on 9 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Peter Robinson on 9 April 2010 (2 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
29 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
22 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2,222
(6 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2,222
(6 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Joanne Brown on 4 January 2010 (2 pages)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Joanne Brown on 4 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page)
11 January 2010Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages)
11 January 2010Annual return made up to 4 January 2010 with a full list of shareholders
Statement of capital on 2010-01-11
  • GBP 2,222
(6 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Joanne Brown on 4 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page)
11 January 2010Director's details changed for Stephen Paul Wharmby on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Peter Robinson on 4 January 2010 (2 pages)
11 January 2010Secretary's details changed for Mr Peter Robinson on 4 January 2010 (1 page)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
6 February 2008Return made up to 04/01/08; full list of members (3 pages)
6 February 2008Return made up to 04/01/08; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
10 January 2007Return made up to 04/01/07; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
21 February 2006Return made up to 04/01/06; full list of members (3 pages)
21 February 2006Return made up to 04/01/06; full list of members (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
3 February 2005Return made up to 04/01/05; full list of members (7 pages)
3 February 2005Return made up to 04/01/05; full list of members (7 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2004Nc inc already adjusted 22/03/04 (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 May 2004Nc inc already adjusted 22/03/04 (1 page)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
28 January 2004Return made up to 04/01/04; full list of members (7 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
24 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
24 September 2002Accounts for a small company made up to 30 June 2002 (5 pages)
18 January 2002Return made up to 04/01/02; full list of members (6 pages)
18 January 2002Return made up to 04/01/02; full list of members (6 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
4 November 2001Accounts for a small company made up to 30 June 2001 (5 pages)
20 January 2001Registered office changed on 20/01/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
20 January 2001Registered office changed on 20/01/01 from: 246 park view whitley bay tyne & wear NE26 3QX (1 page)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
9 January 2001Return made up to 04/01/01; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
25 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
25 August 2000Accounts for a small company made up to 30 June 2000 (7 pages)
22 May 2000Director's particulars changed (1 page)
22 May 2000Director's particulars changed (1 page)
14 January 2000Return made up to 04/01/00; full list of members (6 pages)
14 January 2000Return made up to 04/01/00; full list of members (6 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
14 January 1999Return made up to 05/01/99; full list of members (6 pages)
14 January 1999Return made up to 05/01/99; full list of members (6 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
14 August 1998Return made up to 14/08/98; full list of members (6 pages)
13 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 August 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1998New director appointed (2 pages)
26 January 1998New director appointed (2 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
13 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
27 August 1997Return made up to 14/08/97; full list of members (6 pages)
27 August 1997Return made up to 14/08/97; full list of members (6 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
23 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
30 August 1996Return made up to 14/08/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 1996Return made up to 14/08/96; full list of members (6 pages)
31 July 1996Registered office changed on 31/07/96 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
31 July 1996Registered office changed on 31/07/96 from: 18 tankerville terrace jesmond newcastle upon tyne NE2 3AJ (1 page)
16 November 1995Particulars of mortgage/charge (3 pages)
16 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
16 August 1995Return made up to 14/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Return made up to 14/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
31 October 1946Incorporation (18 pages)
31 October 1946Incorporation (18 pages)