Hexham
Northumberland
NE48 3AZ
Director Name | Stuart Robson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 14 June 2011) |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hermitage Drive Station Road Warkworth Morpeth Northumberland NE65 0XP |
Secretary Name | Mr Stuart Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2010(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 14 June 2011) |
Role | Company Director |
Correspondence Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
Director Name | Mr Ian James Humpish |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Design Director |
Country of Residence | England |
Correspondence Address | 150 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9LY |
Director Name | Mark William Neale |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 10 December 1993) |
Role | Design Director |
Correspondence Address | Linden Gate 81 Western Way Ponteland Newcastle Upon Tyne Tyne & Wear NE20 9AW |
Director Name | Kevin Neilson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Creative Director |
Correspondence Address | 18 Orchard Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2DE |
Director Name | James George Summers |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 April 2002) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Secretary Name | James George Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Director Name | David Lawrence Ord |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years after company formation) |
Appointment Duration | 11 months (resigned 31 October 1994) |
Role | Advertising & Marketing |
Correspondence Address | Highcroft 33 Leazes Lane Hexham Northumberland NE46 3AT |
Director Name | Robin Nicholas Pugh |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(6 years after company formation) |
Appointment Duration | 11 months (resigned 31 October 1994) |
Role | Graphic Design |
Correspondence Address | North Dunslawholm Farmhouse Horsley Newcastle Upon Tyne NE15 0NX |
Secretary Name | Ms Susan Langston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(14 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 12 May 2010) |
Role | Acting Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock Rise Ashington Northumberland NE63 8LA |
Director Name | Ms Susan Langston |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2003(15 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 12 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Paddock Rise Ashington Northumberland NE63 8LA |
Registered Address | 77 Osborne Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2AN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2011 | Application to strike the company off the register (3 pages) |
15 February 2011 | Application to strike the company off the register (3 pages) |
27 January 2011 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page) |
27 January 2011 | Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 27 January 2011 (1 page) |
19 May 2010 | Termination of appointment of Susan Langston as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Langston as a secretary (2 pages) |
19 May 2010 | Termination of appointment of Susan Langston as a director (2 pages) |
19 May 2010 | Termination of appointment of Susan Langston as a secretary (2 pages) |
19 May 2010 | Appointment of Mr Stuart Robson as a secretary (3 pages) |
19 May 2010 | Appointment of Mr Stuart Robson as a secretary (3 pages) |
19 March 2010 | Registered office address changed from Clavering House Clavering Place Newcastle NE1 3NG on 19 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from Clavering House Clavering Place Newcastle NE1 3NG on 19 March 2010 (2 pages) |
16 March 2010 | Company name changed robson brown design LIMITED\certificate issued on 16/03/10
|
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Change of name notice (2 pages) |
16 March 2010 | Company name changed robson brown design LIMITED\certificate issued on 16/03/10
|
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
1 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders Statement of capital on 2009-12-01
|
2 September 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
2 September 2009 | Accounts made up to 28 February 2009 (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
2 September 2008 | Accounts made up to 29 February 2008 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 29 February 2008 (3 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
30 November 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 September 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
3 September 2007 | Accounts made up to 28 February 2007 (4 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 28 February 2006 (3 pages) |
6 September 2006 | Accounts made up to 28 February 2006 (3 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
21 October 2005 | Accounts for a dormant company made up to 28 February 2005 (3 pages) |
21 October 2005 | Accounts made up to 28 February 2005 (3 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
14 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
13 October 2004 | Accounts made up to 29 February 2004 (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
30 December 2003 | Accounts for a dormant company made up to 28 February 2003 (3 pages) |
30 December 2003 | Accounts made up to 28 February 2003 (3 pages) |
7 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
13 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
4 October 2002 | Accounts made up to 28 February 2002 (3 pages) |
4 October 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
15 May 2002 | New secretary appointed (2 pages) |
15 May 2002 | Secretary resigned;director resigned (1 page) |
18 December 2001 | Accounts made up to 28 February 2001 (3 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
18 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
19 December 2000 | Accounts made up to 29 February 2000 (3 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
19 December 2000 | Accounts for a dormant company made up to 29 February 2000 (3 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
10 December 1999 | Return made up to 30/11/99; full list of members (7 pages) |
9 December 1999 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
9 December 1999 | Accounts made up to 28 February 1999 (3 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
16 December 1998 | Return made up to 30/11/98; full list of members
|
16 December 1998 | Accounts made up to 28 February 1998 (3 pages) |
18 December 1997 | Accounts made up to 28 February 1997 (3 pages) |
18 December 1997 | Accounts for a dormant company made up to 28 February 1997 (3 pages) |
18 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
18 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
6 June 1997 | Resolutions
|
6 June 1997 | Resolutions
|
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 December 1996 | Accounts for a small company made up to 29 February 1996 (5 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (4 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 December 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
2 January 1991 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Particulars of mortgage/charge (3 pages) |
4 August 1988 | Wd 17/06/88 ad 29/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1988 | Wd 17/06/88 pd 29/02/88--------- £ si 2@1 (1 page) |
4 August 1988 | Wd 17/06/88 ad 29/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 August 1988 | Wd 17/06/88 pd 29/02/88--------- £ si 2@1 (1 page) |
26 April 1988 | Memorandum and Articles of Association (11 pages) |
26 April 1988 | Memorandum and Articles of Association (11 pages) |