West Row Sadberge
Darlington
County Durham
DL2 1RZ
Director Name | Mrs Sheila Robinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2014(28 years, 3 months after company formation) |
Appointment Duration | 6 months (closed 05 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Brotton Saltburn-By-The-Sea Cleveland TS12 2XD |
Director Name | Mr Geoffrey Robinson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 14 June 2000) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | Deepdale Skinningrove Saltburn By The Sea Cleveland TS13 4AP |
Director Name | John William Robinson |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years after company formation) |
Appointment Duration | 22 years, 4 months (resigned 25 March 2014) |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 2 Winchester Road Brotton Saltburn By The Sea Cleveland TS12 2XD |
Director Name | Mr Philip Gordon Thomson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 December 2003) |
Role | Financial Advisor |
Correspondence Address | 136 Marshall Drive Brotton Saltburn By The Sea Cleveland TS12 2UW |
Secretary Name | Mr Philip Gordon Thomson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years after company formation) |
Appointment Duration | 12 years (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 136 Marshall Drive Brotton Saltburn By The Sea Cleveland TS12 2UW |
Registered Address | Dbh Serviced Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham East |
300 at £1 | John William Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £42,913 |
Cash | £47,747 |
Current Liabilities | £8,056 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2014 | Application to strike the company off the register (3 pages) |
10 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Termination of appointment of John Robinson as a director (1 page) |
4 April 2014 | Termination of appointment of John Robinson as a director (1 page) |
20 March 2014 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
20 March 2014 | Appointment of Mrs Sheila Robinson as a director (2 pages) |
11 March 2014 | Registered office address changed from Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 11 March 2014 (1 page) |
11 March 2014 | Registered office address changed from Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 11 March 2014 (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
26 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
26 February 2013 | Annual return made up to 29 November 2012 with a full list of shareholders Statement of capital on 2013-02-26
|
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
6 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2010 | Director's details changed for John William Robinson on 29 November 2009 (2 pages) |
23 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for John William Robinson on 29 November 2009 (2 pages) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
3 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
14 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 29/11/06; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (2 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 January 2004 | New secretary appointed (2 pages) |
27 January 2004 | New secretary appointed (2 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2004 | Return made up to 29/11/03; full list of members
|
9 January 2004 | Return made up to 29/11/03; full list of members
|
8 January 2004 | Director resigned (2 pages) |
8 January 2004 | Director resigned (2 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 December 2003 | Secretary resigned (1 page) |
22 December 2003 | Secretary resigned (1 page) |
27 November 2003 | Company name changed robinson & thomson (metal proces sors) LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed robinson & thomson (metal proces sors) LIMITED\certificate issued on 27/11/03 (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
6 January 2003 | Return made up to 29/11/02; full list of members
|
6 January 2003 | Registered office changed on 06/01/03 from: 29 marine parade saltburn by the sea cleveland TS12 1DP (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 29 marine parade saltburn by the sea cleveland TS12 1DP (1 page) |
6 January 2003 | Return made up to 29/11/02; full list of members
|
31 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
31 January 2002 | Return made up to 29/11/01; full list of members (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
2 February 2001 | Return made up to 29/11/00; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 December 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 June 2000 | Director resigned (1 page) |
29 June 2000 | Director resigned (1 page) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 March 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
4 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
4 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
24 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
24 January 1999 | Return made up to 29/11/98; full list of members (6 pages) |
14 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 April 1998 | Return made up to 29/11/97; no change of members (4 pages) |
20 April 1998 | Return made up to 29/11/97; no change of members (4 pages) |
14 April 1998 | Registered office changed on 14/04/98 from: deepdale skinningrove saltburn cleveland TS13 4AP (1 page) |
14 April 1998 | Registered office changed on 14/04/98 from: deepdale skinningrove saltburn cleveland TS13 4AP (1 page) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
5 January 1998 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
2 January 1997 | Return made up to 29/11/96; full list of members (6 pages) |
1 January 1997 | Company name changed dowson & robinson (packaging) li mited\certificate issued on 01/01/97 (2 pages) |
1 January 1997 | Company name changed dowson & robinson (packaging) li mited\certificate issued on 01/01/97 (2 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
11 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
25 April 1986 | Particulars of mortgage/charge (3 pages) |
25 April 1986 | Particulars of mortgage/charge (3 pages) |