Company NameRobinsigns And Design Limited
DirectorBarry Robinson
Company StatusDissolved
Company Number02274626
CategoryPrivate Limited Company
Incorporation Date6 July 1988(35 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameBarry Robinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 1992(3 years, 7 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address8 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary NameBarry Robinson
NationalityBritish
StatusCurrent
Appointed16 February 1999(10 years, 7 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address8 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Director NameMr Charles Elder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address18 Boyne Court
Langley Moor
Durham
County Durham
DH7 8LS
Director NameSusan Elizabeth Robinson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 7 months after company formation)
Appointment Duration8 years (resigned 18 March 2000)
RoleSecretary
Correspondence Address8 Wentworth Court
Ponteland
Newcastle Upon Tyne
NE20 9PR
Secretary NameSusan Elizabeth Robinson
NationalityBritish
StatusResigned
Appointed26 February 1992(3 years, 7 months after company formation)
Appointment Duration9 months (resigned 23 November 1992)
RoleCompany Director
Correspondence AddressThe Elms Woodlands Park
Wideopen
Newcastle Upon Tyne
Tyne & Wear
NE12 9SZ
Secretary NameMr John Thomas Harry Whitfield
NationalityBritish
StatusResigned
Appointed24 November 1992(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 February 1999)
RoleDirector/Company Secretary
Correspondence Address49 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Turnover£628,114
Gross Profit£165,757
Net Worth-£202,856
Current Liabilities£146,550

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

25 February 2003Dissolved (1 page)
25 November 2002Liquidators statement of receipts and payments (5 pages)
25 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
8 October 2002Liquidators statement of receipts and payments (5 pages)
9 April 2002Liquidators statement of receipts and payments (5 pages)
10 October 2001Liquidators statement of receipts and payments (5 pages)
10 April 2001Liquidators statement of receipts and payments (5 pages)
21 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2000Appointment of a voluntary liquidator (1 page)
21 April 2000Statement of affairs (7 pages)
18 April 2000Registered office changed on 18/04/00 from: 11 tower road glover industrial estate washington tyne and wear NE37 2SH (1 page)
11 April 2000Director resigned (1 page)
25 August 1999Full accounts made up to 31 October 1998 (12 pages)
23 March 1999Return made up to 23/02/99; no change of members (4 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
17 November 1998Accounts for a small company made up to 31 October 1997 (6 pages)
16 April 1998Return made up to 23/02/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 October 1996 (12 pages)
15 April 1997Return made up to 23/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1996Full accounts made up to 31 October 1995 (14 pages)
16 July 1996Registered office changed on 16/07/96 from: drum ind. Est. Chester le street co. Durham DH2 1SR (1 page)
25 March 1996Return made up to 23/02/96; no change of members (4 pages)
22 September 1995Director resigned (2 pages)
9 April 1995Accounting reference date extended from 30/04 to 31/10 (1 page)
27 March 1995Full accounts made up to 30 April 1994 (12 pages)