Company NameA.L.Robinson Limited
Company StatusDissolved
Company Number00585990
CategoryPrivate Limited Company
Incorporation Date24 June 1957(66 years, 10 months ago)
Dissolution Date25 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Matthew Hunton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(45 years, 9 months after company formation)
Appointment Duration16 years, 10 months (closed 25 January 2020)
RoleButcher
Country of ResidenceEngland
Correspondence Address7 Portrush Way
Longbenton
Newcastle Upon Tyne
NE7 7UR
Director NameArthur Shaw
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(34 years after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RolePork Butcher
Correspondence Address1 Stanway Drive
High Heaton
Newcastle Upon Tyne
NE7 7AT
Director NameWilliam Arthur Shaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(34 years after company formation)
Appointment Duration7 years, 1 month (resigned 28 July 1998)
RolePork Butcher
Correspondence Address49 Ferndene Grove
High Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7BY
Secretary NameArthur Shaw
NationalityBritish
StatusResigned
Appointed28 June 1991(34 years after company formation)
Appointment Duration11 years, 9 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address1 Stanway Drive
High Heaton
Newcastle Upon Tyne
NE7 7AT
Director NameElizabeth Ann Halsall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(41 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 April 2003)
RoleCompany Director
Correspondence AddressAkrotiri House
Raf Akrotiri
Bfpo 57
Cyprus
Director NameBrian Gordon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(45 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2008)
RoleBaker
Correspondence Address40 Raby Way
Byker
Newcastle Upon Tyne
NE6 2FB
Director NameWalter John Hunter
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(45 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 February 2008)
RoleButcher
Correspondence Address14 Queens Court
Derby Street
Arthurs Hill
Newcastle Upon Tyne
NE4 6BJ
Director NameMartin Stidolph
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(45 years, 9 months after company formation)
Appointment Duration3 years (resigned 06 April 2006)
RoleButcher
Correspondence Address25 Orwell Close
South Shields
Tyne & Wear
NE34 9JT
Secretary NameMatthew Hunton
NationalityBritish
StatusResigned
Appointed04 April 2003(45 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2008)
RoleButcher
Correspondence Address347 Benton Road
Four Lane Ends
Newcastle Upon Tyne
NE7 7EE

Contact

Websitewww.bigbarn.co.uk
Telephone01480 890970
Telephone regionHuntingdon

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

500 at £1Matthew Hunton
100.00%
Ordinary

Financials

Year2014
Net Worth£6,620
Cash£3,669
Current Liabilities£4,573

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 January 2020Final Gazette dissolved following liquidation (1 page)
25 October 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
28 June 2019Liquidators' statement of receipts and payments to 25 April 2019 (18 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
23 May 2018Registered office address changed from 347 Benton Road Newcastle upon Tyne NE7 7EE to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 23 May 2018 (2 pages)
17 May 2018Statement of affairs (8 pages)
17 May 2018Appointment of a voluntary liquidator (3 pages)
17 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-26
(1 page)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
18 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
3 July 2017Notification of Matthew Hunton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Matthew Hunton as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 500
(6 pages)
7 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 500
(6 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 500
(3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 500
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500
(3 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 July 2012Director's details changed for Matthew Hunton on 26 July 2012 (2 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
26 July 2012Director's details changed for Matthew Hunton on 26 July 2012 (2 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Matthew Hunton on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Matthew Hunton on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
30 June 2009Return made up to 28/06/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Appointment terminated secretary matthew hunton (1 page)
15 August 2008Appointment terminated director walter hunter (1 page)
15 August 2008Director's change of particulars / matthew hunton / 01/04/2008 (1 page)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
15 August 2008Director's change of particulars / matthew hunton / 01/04/2008 (1 page)
15 August 2008Appointment terminated director brian gordon (1 page)
15 August 2008Return made up to 28/06/08; full list of members (3 pages)
15 August 2008Appointment terminated director walter hunter (1 page)
15 August 2008Appointment terminated director brian gordon (1 page)
15 August 2008Appointment terminated secretary matthew hunton (1 page)
5 November 2007Return made up to 28/06/07; full list of members (3 pages)
5 November 2007Location of debenture register (1 page)
5 November 2007Return made up to 28/06/07; full list of members (3 pages)
5 November 2007Location of register of members (1 page)
5 November 2007Location of register of members (1 page)
5 November 2007Registered office changed on 05/11/07 from: 347 benton road newcastle upon tyne NE7 7EE (1 page)
5 November 2007Location of debenture register (1 page)
5 November 2007Registered office changed on 05/11/07 from: 347 benton road newcastle upon tyne NE7 7EE (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
2 November 2007Secretary's particulars changed;director's particulars changed (1 page)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 September 2007Registered office changed on 27/09/07 from: 76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 September 2007Registered office changed on 27/09/07 from: 76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
15 August 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 July 2006Location of register of members (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: 74/76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page)
26 July 2006Location of debenture register (1 page)
26 July 2006Registered office changed on 26/07/06 from: 74/76 heaton road newcastle upon tyne tyne & wear NE6 5HL (1 page)
26 July 2006Location of register of members (1 page)
26 July 2006Return made up to 28/06/06; full list of members (3 pages)
26 July 2006Return made up to 28/06/06; full list of members (3 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 October 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/05
(4 pages)
5 July 2005Return made up to 28/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/07/05
(4 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
18 June 2004Return made up to 28/06/04; full list of members (8 pages)
18 June 2004Return made up to 28/06/04; full list of members (8 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 June 2003Return made up to 28/06/03; full list of members (8 pages)
25 June 2003Return made up to 28/06/03; full list of members (8 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New secretary appointed;new director appointed (2 pages)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
13 April 2003Secretary resigned;director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Director resigned (1 page)
13 April 2003Secretary resigned;director resigned (1 page)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
6 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
23 July 2002Return made up to 28/06/02; full list of members (7 pages)
23 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
10 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
24 September 2001Secretary's particulars changed;director's particulars changed (1 page)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
19 March 2001Accounts for a small company made up to 30 June 2000 (3 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
16 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
13 July 1999Return made up to 28/06/99; full list of members (6 pages)
13 July 1999Return made up to 28/06/99; full list of members (6 pages)
24 March 1999New director appointed (2 pages)
24 March 1999New director appointed (2 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (3 pages)
11 August 1998Director resigned (1 page)
11 August 1998Director resigned (1 page)
9 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
27 July 1997Return made up to 28/06/97; no change of members (4 pages)
27 July 1997Return made up to 28/06/97; no change of members (4 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
17 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 July 1996Return made up to 28/06/96; no change of members (4 pages)
7 July 1996Return made up to 28/06/96; no change of members (4 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
25 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
20 July 1995Return made up to 28/06/95; full list of members (6 pages)
20 July 1995Return made up to 28/06/95; full list of members (6 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)