Company NameRobinson Metal Processors Limited
Company StatusDissolved
Company Number01954990
CategoryPrivate Limited Company
Incorporation Date5 November 1985(38 years, 6 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)
Previous NamesDowson & Robinson (Packaging) Limited and Robinson & Thomson (Metal Processors) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Secretary NameJohn Robin Heywood
NationalityBritish
StatusClosed
Appointed17 December 2003(18 years, 1 month after company formation)
Appointment Duration10 years, 7 months (closed 05 August 2014)
RoleYacht Broker
Correspondence AddressBeacon House
West Row Sadberge
Darlington
County Durham
DL2 1RZ
Director NameMrs Sheila Robinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2014(28 years, 3 months after company formation)
Appointment Duration6 months (closed 05 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Brotton
Saltburn-By-The-Sea
Cleveland
TS12 2XD
Director NameMr Geoffrey Robinson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2000)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence AddressDeepdale
Skinningrove
Saltburn By The Sea
Cleveland
TS13 4AP
Director NameJohn William Robinson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years after company formation)
Appointment Duration22 years, 4 months (resigned 25 March 2014)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address2 Winchester Road
Brotton
Saltburn By The Sea
Cleveland
TS12 2XD
Director NameMr Philip Gordon Thomson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years after company formation)
Appointment Duration12 years, 1 month (resigned 31 December 2003)
RoleFinancial Advisor
Correspondence Address136 Marshall Drive
Brotton
Saltburn By The Sea
Cleveland
TS12 2UW
Secretary NameMr Philip Gordon Thomson
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years after company formation)
Appointment Duration12 years (resigned 17 December 2003)
RoleCompany Director
Correspondence Address136 Marshall Drive
Brotton
Saltburn By The Sea
Cleveland
TS12 2UW

Location

Registered AddressDbh Serviced Business Centre Coxwold Way
Belasis Hall Technology Park
Billingham
Cleveland
TS23 4EA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East

Shareholders

300 at £1John William Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£42,913
Cash£47,747
Current Liabilities£8,056

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
10 April 2014Application to strike the company off the register (3 pages)
10 April 2014Application to strike the company off the register (3 pages)
4 April 2014Termination of appointment of John Robinson as a director (1 page)
4 April 2014Termination of appointment of John Robinson as a director (1 page)
20 March 2014Appointment of Mrs Sheila Robinson as a director (2 pages)
20 March 2014Appointment of Mrs Sheila Robinson as a director (2 pages)
11 March 2014Registered office address changed from Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Middlesbrough Road East South Bank Middlesbrough TS6 6TZ on 11 March 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
26 February 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 300
(4 pages)
26 February 2013Annual return made up to 29 November 2012 with a full list of shareholders
Statement of capital on 2013-02-26
  • GBP 300
(4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
24 April 2010Compulsory strike-off action has been discontinued (1 page)
23 April 2010Director's details changed for John William Robinson on 29 November 2009 (2 pages)
23 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for John William Robinson on 29 November 2009 (2 pages)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
3 December 2008Return made up to 29/11/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 29/11/07; full list of members (2 pages)
14 January 2008Return made up to 29/11/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
30 November 2006Return made up to 29/11/06; full list of members (2 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 December 2005Return made up to 29/11/05; full list of members (2 pages)
1 December 2005Return made up to 29/11/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 December 2004Return made up to 29/11/04; full list of members (6 pages)
3 December 2004Return made up to 29/11/04; full list of members (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
27 January 2004New secretary appointed (2 pages)
27 January 2004New secretary appointed (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
9 January 2004Return made up to 29/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/01/04
(7 pages)
8 January 2004Director resigned (2 pages)
8 January 2004Director resigned (2 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 December 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
22 December 2003Secretary resigned (1 page)
22 December 2003Secretary resigned (1 page)
27 November 2003Company name changed robinson & thomson (metal proces sors) LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed robinson & thomson (metal proces sors) LIMITED\certificate issued on 27/11/03 (2 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 January 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Registered office changed on 06/01/03 from: 29 marine parade saltburn by the sea cleveland TS12 1DP (1 page)
6 January 2003Registered office changed on 06/01/03 from: 29 marine parade saltburn by the sea cleveland TS12 1DP (1 page)
6 January 2003Return made up to 29/11/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
31 January 2002Return made up to 29/11/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2001Return made up to 29/11/00; full list of members (7 pages)
2 February 2001Return made up to 29/11/00; full list of members (7 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1998 (6 pages)
4 January 2000Return made up to 29/11/99; full list of members (7 pages)
4 January 2000Return made up to 29/11/99; full list of members (7 pages)
24 January 1999Return made up to 29/11/98; full list of members (6 pages)
24 January 1999Return made up to 29/11/98; full list of members (6 pages)
14 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
14 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
20 April 1998Return made up to 29/11/97; no change of members (4 pages)
20 April 1998Return made up to 29/11/97; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: deepdale skinningrove saltburn cleveland TS13 4AP (1 page)
14 April 1998Registered office changed on 14/04/98 from: deepdale skinningrove saltburn cleveland TS13 4AP (1 page)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
5 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
2 January 1997Return made up to 29/11/96; full list of members (6 pages)
2 January 1997Return made up to 29/11/96; full list of members (6 pages)
1 January 1997Company name changed dowson & robinson (packaging) li mited\certificate issued on 01/01/97 (2 pages)
1 January 1997Company name changed dowson & robinson (packaging) li mited\certificate issued on 01/01/97 (2 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 September 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
25 April 1986Particulars of mortgage/charge (3 pages)
25 April 1986Particulars of mortgage/charge (3 pages)