Company NameSoulsby Robson Ltd
DirectorsPeter Soulsby Robson and Valerie Robson
Company StatusDissolved
Company Number01258642
CategoryPrivate Limited Company
Incorporation Date17 May 1976(47 years, 10 months ago)
Previous NamePeter Robson (Print) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Peter Soulsby Robson
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RolePrinter - Managing Director
Correspondence AddressHarlow Keep Old Town
Catton
Hexham
Northumberland
NE47 9LN
Director NameMrs Valerie Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleSecretary
Correspondence AddressHarlow Keep Old Town
Catton
Hexham
Northumberland
NE47 9LN
Secretary NameMrs Valerie Robson
NationalityBritish
StatusCurrent
Appointed30 August 1991(15 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence AddressHarlow Keep Old Town
Catton
Hexham
Northumberland
NE47 9LN

Location

Registered AddressGrant Thornton Higham House
Higham Place
Newcastle Upon Tyne
NE1 8EE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

18 November 1999Dissolved (1 page)
18 August 1999Liquidators statement of receipts and payments (5 pages)
18 August 1999Return of final meeting in a members' voluntary winding up (3 pages)
14 January 1999Registered office changed on 14/01/99 from: harlow keep old town catton hexham northumberland NE47 9LN (1 page)
11 January 1999Declaration of solvency (3 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 December 1998Company name changed peter robson (print) LIMITED\certificate issued on 10/12/98 (2 pages)
8 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
21 August 1998Registered office changed on 21/08/98 from: haugh lane industrial estate hexham northumberland NE46 3PU (1 page)
29 August 1997Accounts for a small company made up to 30 April 1997 (8 pages)
29 August 1997Return made up to 30/08/97; full list of members (6 pages)
30 August 1996Accounts for a small company made up to 30 April 1996 (8 pages)
30 August 1996Return made up to 30/08/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 30 April 1995 (9 pages)
30 August 1995Return made up to 30/08/95; no change of members (6 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)