Company NameRobert Miller Associates Limited
Company StatusDissolved
Company Number02084042
CategoryPrivate Limited Company
Incorporation Date15 December 1986(37 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip Norman Brown
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Park Lea
East Herrington
Sunderland
SR3 3SZ
Director NameMr Steven Paul Fletcher
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleChartered Accountant
Correspondence Address26 Laburnum Grove
Cleadon
Sunderland
Tyne & Wear
SR6 7RJ
Secretary NameMr Philip Norman Brown
NationalityBritish
StatusClosed
Appointed15 August 1994(7 years, 8 months after company formation)
Appointment Duration14 years, 5 months (closed 20 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address96 Park Lea
East Herrington
Sunderland
SR3 3SZ
Director NameMr Robert Henry Wilkins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1994)
RoleChartered Accountant
Correspondence Address25 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Secretary NameMr Robert Henry Wilkins
NationalityBritish
StatusResigned
Appointed22 June 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 August 1994)
RoleCompany Director
Correspondence Address25 Lambton Court
High Rickleton
Washington
Tyne & Wear
NE38 9HE
Director NameMalcolm McDonald
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years after company formation)
Appointment Duration2 years, 4 months (resigned 29 April 1996)
RoleFinancial Services Manager
Correspondence Address24 Longstone Square
West Denton
Newcastle Upon Tyne
NE5 5DU

Location

Registered AddressKings Hall
Imperial Buildings
Houghton-Le-Spring
Tyne-Wear
DH4 4DJ
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardHoughton
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
4 August 2008Application for striking-off (1 page)
23 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 August 2006Return made up to 22/06/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 September 2005Return made up to 22/06/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 September 2004Return made up to 22/06/04; full list of members (8 pages)
21 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 July 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
19 June 2002Return made up to 22/06/02; full list of members (8 pages)
18 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
22 August 2001Return made up to 22/06/01; full list of members (7 pages)
11 April 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
17 July 2000Return made up to 22/06/00; full list of members (7 pages)
16 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
9 August 1999Return made up to 22/06/99; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 30 June 1997 (5 pages)
27 March 1997Accounts for a small company made up to 30 June 1996 (9 pages)
20 June 1996Return made up to 22/06/96; no change of members (4 pages)
28 May 1996Director resigned (1 page)
1 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (8 pages)