Company NameBaines Robinson Ltd.
Company StatusDissolved
Company Number01485878
CategoryPrivate Limited Company
Incorporation Date17 March 1980(44 years, 1 month ago)
Dissolution Date7 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameDaniel Edward Muse
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address14 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Director NameMr Roger Edward Muse
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2009)
RoleIns Broker
Country of ResidenceUnited Kingdom
Correspondence Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Director NameKeith Ward
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2009)
RoleIns Broker
Correspondence AddressBrackenrigg
Bridle Path
East Boldon
Tyne & Wear
NE36 0PE
Secretary NameDaniel Edward Muse
NationalityBritish
StatusClosed
Appointed25 September 2001(21 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 07 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence Address14 Fernville Road
Gosforth
Newcastle Upon Tyne
NE3 4HT
Director NameMr William Thomas Jesse Baines
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleInsurance Broker
Correspondence Address127 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QX
Director NameMr Robin Robinson
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 25 September 2001)
RoleInsurance Broker/Consultant
Correspondence Address8 Buttermere Road
Cullercoats
North Shields
Tyne & Wear
NE30 3AS
Secretary NameMr William Thomas Jesse Baines
NationalityBritish
StatusResigned
Appointed19 April 1991(11 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address127 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QX
Director NameLinda Robinson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2001)
RoleSecretary
Correspondence Address8 Buttermere Road
North Shields
Tyne & Wear
NE30 3AS
Secretary NameLinda Robinson
NationalityBritish
StatusResigned
Appointed01 February 2000(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2001)
RoleSecretary
Correspondence Address8 Buttermere Road
North Shields
Tyne & Wear
NE30 3AS

Location

Registered Address27 Bemersyde Drive
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£20,089

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

7 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
30 April 2008Director and secretary's change of particulars / daniel muse / 23/04/2008 (1 page)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
20 June 2007Return made up to 23/04/07; full list of members (2 pages)
13 June 2007Registered office changed on 13/06/07 from: 1 lambton road jesmond newcastle upon tyne tyne & wear NE2 4RX (1 page)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
28 November 2006Return made up to 23/04/06; full list of members (7 pages)
19 January 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
9 June 2005Return made up to 23/04/05; full list of members (7 pages)
16 August 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 May 2004Return made up to 23/04/04; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
21 July 2003Return made up to 23/04/03; full list of members (7 pages)
3 July 2003Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
25 October 2001Full accounts made up to 31 August 2001 (11 pages)
4 October 2001Director resigned (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
3 October 2001Registered office changed on 03/10/01 from: c floor milburn house dean street newcastle upon tyne NE1 1LF (1 page)
27 September 2001New secretary appointed;new director appointed (1 page)
27 September 2001New director appointed (2 pages)
27 September 2001New director appointed (2 pages)
20 April 2001Return made up to 23/04/01; full list of members (6 pages)
4 October 2000Full accounts made up to 31 August 2000 (13 pages)
26 April 2000Return made up to 23/04/00; full list of members (6 pages)
29 March 2000New secretary appointed;new director appointed (2 pages)
12 October 1999Full accounts made up to 31 August 1999 (13 pages)
4 May 1999Full accounts made up to 31 August 1998 (9 pages)
21 April 1999Return made up to 23/04/99; full list of members (6 pages)
28 April 1998Return made up to 23/04/98; full list of members (6 pages)
27 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
21 April 1997Return made up to 23/04/97; no change of members (4 pages)
26 April 1996Return made up to 23/04/96; no change of members (4 pages)
28 February 1996Full accounts made up to 31 August 1995 (13 pages)
24 May 1995Return made up to 23/04/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (11 pages)