Company NameFRED Robson (Sales And Hire) Limited
DirectorFrederick Robson
Company StatusDissolved
Company Number03022296
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameFrederick Robson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4LF
Secretary NameFrederick Robson
NationalityBritish
StatusCurrent
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address60 Oxbridge Avenue
Stockton On Tees
Cleveland
TS18 4LF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed15 February 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

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

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 April 2003Dissolved (1 page)
22 January 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
22 January 2003Liquidators statement of receipts and payments (5 pages)
9 January 2003Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
27 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2001Statement of affairs (6 pages)
19 July 2001Appointment of a voluntary liquidator (1 page)
8 July 2001Registered office changed on 08/07/01 from: newfall works thorpe road carlton stockton-on-tees TS21 2DT (1 page)
26 February 2001Return made up to 15/02/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 April 2000Return made up to 15/02/00; full list of members (7 pages)
6 April 2000Full accounts made up to 31 March 1998 (11 pages)
6 April 2000Full accounts made up to 31 March 1999 (11 pages)
6 June 1999Return made up to 15/02/99; full list of members (6 pages)
18 April 1999Full accounts made up to 31 March 1997 (13 pages)
12 May 1998Return made up to 15/02/98; no change of members (4 pages)
24 February 1998Full accounts made up to 31 March 1996 (12 pages)
25 March 1997Return made up to 15/02/97; no change of members (4 pages)
18 March 1996Return made up to 15/02/96; full list of members (6 pages)
17 July 1995Ad 15/02/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 July 1995Accounting reference date notified as 31/03 (1 page)
31 March 1995New secretary appointed;new director appointed (2 pages)