Company NameRobingate Aldbrough Limited
Company StatusDissolved
Company Number01930181
CategoryPrivate Limited Company
Incorporation Date11 July 1985(38 years, 9 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePeter James Blakeway
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1993(7 years, 8 months after company formation)
Appointment Duration12 years, 4 months (closed 09 August 2005)
RoleHotel Manager
Correspondence Address4 Seaton Garth
Staithes
Saltburn
Cleveland
TS13 5DH
Director NameDorothy Anne Blakeway
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(10 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 09 August 2005)
RoleHotelier
Correspondence Address4 Seaton Garth
Staithes
Saltburn
Cleveland
TS13 5DH
Secretary NamePeter James Blakeway
NationalityBritish
StatusClosed
Appointed03 March 1997(11 years, 7 months after company formation)
Appointment Duration8 years, 5 months (closed 09 August 2005)
RoleCompany Director
Correspondence Address4 Seaton Garth
Staithes
Saltburn
Cleveland
TS13 5DH
Director NameBlanche Ann Blakeway
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1997)
RoleHotelier
Correspondence AddressKilcamb Lodge Hotel
Strontian
Argyll
PH36 4HY
Scotland
Director NameEdward Morton Blakeway
Date of BirthMarch 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 September 1994)
RoleRetired
Correspondence Address15 Carmel Road South
Darlington
County Durham
DL3 8DQ
Director NameGordon Stuart Blakeway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1997)
RoleHotelier
Correspondence AddressKilcamb Lodge Hotel
Strontian
Argyll
PH36 4HY
Scotland
Secretary NameGordon Stuart Blakeway
NationalityBritish
StatusResigned
Appointed15 January 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressKilcamb Lodge Hotel
Strontian
Argyll
PH36 4HY
Scotland

Location

Registered Address5/8 Priestgate
Darlington
Co. Durham
DL1 1NL
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Financials

Year2014
Net Worth£209,815
Cash£218,728
Current Liabilities£8,915

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
11 March 2005Application for striking-off (1 page)
17 January 2005Return made up to 15/01/05; full list of members (7 pages)
5 March 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Return made up to 15/01/04; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
24 January 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Director's particulars changed (1 page)
15 January 2003Secretary's particulars changed;director's particulars changed (1 page)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2002Return made up to 15/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 February 2001Return made up to 15/01/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 May 1999Particulars of mortgage/charge (5 pages)
24 February 1999Return made up to 15/01/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
18 March 1998Return made up to 15/01/98; change of members (6 pages)
30 October 1997£ ic 15002/1500 03/03/97 £ sr 13502@1=13502 (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Accounts for a small company made up to 31 December 1996 (5 pages)
7 March 1997Director resigned (1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed (2 pages)
4 March 1997Particulars of mortgage/charge (5 pages)
13 February 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(9 pages)
12 February 1997Memorandum and Articles of Association (16 pages)
12 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
6 February 1997Return made up to 15/01/97; full list of members (6 pages)
25 January 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)