Company NameRobertson & Rhodes Limited
Company StatusDissolved
Company Number01914116
CategoryPrivate Limited Company
Incorporation Date16 May 1985(38 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Robert George Balmer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleFruiterer
Country of ResidenceEngland
Correspondence Address12 Benwell Hill Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE5 2DY
Director NameGeorge Hedley Rhodes
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleFruiterer
Correspondence Address37 Astley Gardens
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4JN
Director NameMr Gordon Robertson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleFruiterer
Correspondence Address9 Northcote
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5RU
Secretary NameMrs Josephine Emmerson
NationalityBritish
StatusCurrent
Appointed12 October 1991(6 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address6 Ashwood Gardens
Gateshead
Tyne & Wear
NE9 6PQ

Location

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

Accounts

Latest Accounts31 December 1992 (31 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 December 1999Dissolved (1 page)
22 September 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
13 April 1999Liquidators statement of receipts and payments (6 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
1 May 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Appointment of a voluntary liquidator (1 page)
2 February 1998O/C re removal of liquidator (7 pages)
23 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (12 pages)
17 October 1996Liquidators statement of receipts and payments (5 pages)
29 March 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
24 April 1995Liquidators statement of receipts and payments (8 pages)