Company NameS.R.A.B. 4 Limited
Company StatusDissolved
Company Number02638316
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)
Previous NamesBonustwice Limited and Robson Brown Public Relations Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Ernest Brown
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(1 month after company formation)
Appointment Duration19 years, 9 months (closed 14 June 2011)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence AddressSlaterfield Fell Farm
Hexham
Northumberland
NE48 3AZ
Director NameStuart Robson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1991(1 month after company formation)
Appointment Duration19 years, 9 months (closed 14 June 2011)
RoleAdvertising Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Drive Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Secretary NameStuart Robson
NationalityBritish
StatusClosed
Appointed12 May 2010(18 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 14 June 2011)
RoleCompany Director
Correspondence Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
Director NameMr Alasdair Macfarlane Mitchell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2000)
RolePublic Relations Director
Correspondence AddressHigh Barn Meadowfield Road
Stocksfield
Northumberland
NE43 7PY
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 26 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Secretary NameJames George Summers
NationalityBritish
StatusResigned
Appointed16 September 1991(1 month after company formation)
Appointment Duration10 years, 7 months (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Director NamePeter Wayne Halton
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2000)
RolePublic Relations
Country of ResidenceEngland
Correspondence AddressEland Croft
4 Berwick Hill Road
Ponteland
Northumberland
NE20 9UU
Director NameIan Watson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 19 May 2000)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address3 Haven Court
Sunderland
Tyne & Wear
SR6 0RL
Secretary NameMs Susan Langston
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 8 months after company formation)
Appointment Duration8 years (resigned 12 May 2010)
RoleActing Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock Rise
Ashington
Northumberland
NE63 8LA
Director NameMs Susan Langston
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(11 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 May 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Paddock Rise
Ashington
Northumberland
NE63 8LA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address77 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2AN
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011Application to strike the company off the register (3 pages)
15 February 2011Application to strike the company off the register (3 pages)
27 January 2011Registered 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 2011Registered 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 2010Termination of appointment of Susan Langston as a secretary (2 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
19 May 2010Appointment of Stuart Robson as a secretary (3 pages)
19 May 2010Termination of appointment of Susan Langston as a secretary (2 pages)
19 May 2010Appointment of Stuart Robson as a secretary (3 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
23 March 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 23 March 2010 (2 pages)
23 March 2010Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 23 March 2010 (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Company name changed robson brown public relations LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
16 March 2010Company name changed robson brown public relations LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1,000
(5 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1,000
(5 pages)
2 September 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
2 September 2009Accounts made up to 28 February 2009 (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
12 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 September 2008Accounts for a dormant company made up to 29 February 2008 (4 pages)
2 September 2008Accounts made up to 29 February 2008 (4 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
30 November 2007Return made up to 30/11/07; full list of members (2 pages)
3 September 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
3 September 2007Accounts made up to 28 February 2007 (4 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
6 September 2006Accounts made up to 28 February 2006 (3 pages)
6 September 2006Accounts for a dormant company made up to 28 February 2006 (3 pages)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
19 December 2005Return made up to 30/11/05; full list of members (2 pages)
4 October 2005Full accounts made up to 28 February 2005 (8 pages)
4 October 2005Full accounts made up to 28 February 2005 (8 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
14 December 2004Return made up to 30/11/04; full list of members (7 pages)
21 September 2004Accounts made up to 29 February 2004 (4 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (4 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
6 December 2003Return made up to 30/11/03; full list of members (7 pages)
13 November 2003Full accounts made up to 28 February 2003 (8 pages)
13 November 2003Full accounts made up to 28 February 2003 (8 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
13 December 2002Return made up to 30/11/02; full list of members (7 pages)
4 October 2002Full accounts made up to 28 February 2002 (16 pages)
4 October 2002Full accounts made up to 28 February 2002 (16 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Return made up to 30/11/01; full list of members (7 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
17 December 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
19 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
19 December 2000Return made up to 30/11/00; full list of members (7 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
9 December 1999Return made up to 30/11/99; full list of members (8 pages)
9 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 December 1998Return made up to 30/11/98; no change of members (6 pages)
19 December 1997Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1997Return made up to 30/11/97; full list of members (8 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (5 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 December 1996Return made up to 30/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
20 December 1996Return made up to 30/11/96; no change of members (6 pages)
20 December 1995Return made up to 30/11/95; no change of members (6 pages)
20 December 1995Return made up to 30/11/95; no change of members (6 pages)
11 October 1991Memorandum and Articles of Association (10 pages)
11 October 1991Memorandum and Articles of Association (10 pages)