Company NameS.R.A.B. 2 Limited
Company StatusDissolved
Company Number02925609
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 11 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)
Previous NamesLendcash Enterprises Limited and Robson Brown Media 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 May 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (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 May 1994(1 week, 5 days after company formation)
Appointment Duration17 years, 1 month (closed 14 June 2011)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hermitage Drive Station Road
Warkworth
Morpeth
Northumberland
NE65 0XP
Secretary NameMr Stuart Robson
NationalityBritish
StatusClosed
Appointed12 May 2010(16 years 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 NameKeith Morris
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 5 days after company formation)
Appointment Duration15 years, 9 months (resigned 10 February 2010)
RoleMedia Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wellfield Court
Crawcrook
Tyne & Wear
NE40 4HA
Director NameGeoffrey Peter Staddon
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 5 days after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1996)
RoleMedia Director
Correspondence AddressBirch Holme Dene Road
Rowlands Gill
Tyne & Wear
NE39 1DU
Director NameJames George Summers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 11 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 May 1994(1 week, 5 days after company formation)
Appointment Duration7 years, 11 months (resigned 26 April 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address97 Queens Road
Whitley Bay
Tyne & Wear
NE26 3AT
Secretary NameMs Susan Langston
NationalityBritish
StatusResigned
Appointed26 April 2002(7 years, 11 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(8 years, 12 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
Appointed04 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 May 1994(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, 1 month 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 2010Appointment of Mr Stuart Robson as a secretary (3 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
19 May 2010Termination of appointment of Susan Langston as a director (2 pages)
19 May 2010Termination of appointment of Susan Langston as a secretary (2 pages)
19 May 2010Termination of appointment of Susan Langston as a secretary (2 pages)
19 May 2010Appointment of Mr Stuart Robson as a secretary (3 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 2010Company name changed robson brown media 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 media LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
(2 pages)
16 March 2010Change of name notice (2 pages)
10 February 2010Termination of appointment of Keith Morris as a director (1 page)
10 February 2010Termination of appointment of Keith Morris as a director (1 page)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 35,000
(6 pages)
1 December 2009Director's details changed for Keith Morris on 30 November 2009 (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 35,000
(6 pages)
1 December 2009Director's details changed for Keith Morris on 30 November 2009 (2 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 (3 pages)
2 September 2008Accounts made up to 29 February 2008 (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 pages)
30 November 2007Return made up to 30/11/07; full list of members (3 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 (3 pages)
5 December 2006Return made up to 30/11/06; full list of members (3 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)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
10 May 2006Return made up to 04/05/06; full list of members (3 pages)
21 October 2005Accounts for a dormant company made up to 28 February 2005 (3 pages)
21 October 2005Accounts made up to 28 February 2005 (3 pages)
7 June 2005Return made up to 04/05/05; full list of members (3 pages)
7 June 2005Return made up to 04/05/05; full list of members (3 pages)
21 September 2004Accounts made up to 29 February 2004 (5 pages)
21 September 2004Accounts for a dormant company made up to 29 February 2004 (5 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
30 December 2003Accounts made up to 28 February 2003 (3 pages)
30 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
29 May 2003Return made up to 04/05/03; full list of members (7 pages)
19 May 2003New director appointed (2 pages)
19 May 2003New director appointed (2 pages)
4 October 2002Accounts made up to 28 February 2002 (3 pages)
4 October 2002Accounts for a dormant company made up to 28 February 2002 (3 pages)
23 May 2002Return made up to 04/05/02; full list of members (8 pages)
23 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002New secretary appointed (2 pages)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
31 December 2001Accounts for a dormant company made up to 28 February 2001 (3 pages)
31 December 2001Accounts made up to 28 February 2001 (3 pages)
17 May 2001Return made up to 04/05/01; full list of members (7 pages)
17 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 January 2001Accounts made up to 29 February 2000 (3 pages)
8 January 2001Accounts for a dormant company made up to 29 February 2000 (3 pages)
15 May 2000Return made up to 04/05/00; no change of members (7 pages)
15 May 2000Return made up to 04/05/00; no change of members (7 pages)
9 December 1999Accounts made up to 28 February 1999 (3 pages)
9 December 1999Accounts for a dormant company made up to 28 February 1999 (3 pages)
14 June 1999Return made up to 04/05/99; no change of members (4 pages)
14 June 1999Return made up to 04/05/99; no change of members (4 pages)
15 December 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
15 December 1998Accounts made up to 28 February 1998 (3 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 pages)
7 July 1998Return made up to 04/05/98; full list of members (6 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)
4 May 1997Return made up to 04/05/97; no change of members (4 pages)
4 May 1997Return made up to 04/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
29 April 1996Return made up to 04/05/96; no change of members (6 pages)
29 April 1996Return made up to 04/05/96; no change of members (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 December 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 May 1995Return made up to 04/05/95; full list of members (8 pages)
19 May 1995Return made up to 04/05/95; full list of members (8 pages)
12 June 1994Memorandum and Articles of Association (10 pages)
12 June 1994Memorandum and Articles of Association (10 pages)
27 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
27 May 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)