Company NameRobert Sinclair Associates
Company StatusDissolved
Company Number02678780
CategoryPrivate Unlimited Company
Incorporation Date17 January 1992(32 years, 3 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Paul Speed
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1991
Appointment Duration13 years, 6 months (closed 03 August 2004)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
5 West Terrace
Corbridge
Northumberland
NE45 5HH
Secretary NameKathryn Lesley Speed
NationalityBritish
StatusClosed
Appointed31 January 1992(2 weeks after company formation)
Appointment Duration12 years, 6 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressWillow House
5 West Terrace
Corbridge
Northumberland
NE45 5HH
Director NameKathryn Lesley Speed
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1995(3 years after company formation)
Appointment Duration9 years, 6 months (closed 03 August 2004)
RoleBookkeeper/Secretary
Correspondence AddressWillow House
5 West Terrace
Corbridge
Northumberland
NE45 5HH
Director NameSusan Mary Deakin
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992
Appointment Duration2 weeks, 3 days (resigned 31 January 1992)
RoleSolicitor
Correspondence Address28 Cavendish Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2NJ
Director NameMr Richard Martin Vaughan Jones
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992
Appointment Duration2 weeks, 3 days (resigned 31 January 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Secretary NameMr Richard Martin Vaughan Jones
NationalityBritish
StatusResigned
Appointed14 January 1992
Appointment Duration2 weeks, 3 days (resigned 31 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Linden Road
Gosforth
Newcastle Upon Tyne
NE3 4HA
Director NameMr John Philip David Firth
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 1995)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address3 Wylam Hall
Wylam
Northumberland
NE41 8AS

Contact

Websiterobertsinclairassociates.co.uk/

Location

Registered AddressSinclair Court
Darrell Street
Brunswick Village
Newcastle Upon Tyne
NE13 7DS
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishBrunswick
WardCastle
Built Up AreaWideopen
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,372
Current Liabilities£1,372

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2004Return made up to 17/01/04; full list of members (7 pages)
9 March 2004Application for striking-off (1 page)
25 February 2003Return made up to 17/01/03; full list of members (7 pages)
25 February 2003Accounts made up to 31 January 2003 (1 page)
18 March 2002Accounts made up to 31 January 2002 (1 page)
8 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 March 2002Return made up to 17/01/02; full list of members (6 pages)
19 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2001Return made up to 17/01/01; full list of members (6 pages)
19 February 2001Accounts made up to 31 January 2001 (1 page)
18 February 2000Accounts made up to 31 January 2000 (1 page)
18 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 2000Return made up to 17/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 1999Return made up to 17/01/99; full list of members (6 pages)
23 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1998Return made up to 17/01/98; full list of members (6 pages)
10 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1998Accounts made up to 31 January 1998 (1 page)
23 April 1997Accounts made up to 31 January 1997 (1 page)
21 March 1997Return made up to 17/01/97; full list of members
  • 363(287) ‐ Registered office changed on 21/03/97
(6 pages)
21 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Accounts made up to 31 January 1996 (1 page)
21 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 February 1996Return made up to 17/01/96; full list of members (6 pages)
22 March 1995Accounts made up to 31 January 1995 (1 page)
22 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 March 1995New director appointed (2 pages)
15 March 1995Return made up to 17/01/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)