Company NameGLYN H. Robinson Associates Limited
Company StatusDissolved
Company Number03158258
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 1 month ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameGlyn Harold Robinson
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCivil And Structural Engineer
Country of ResidenceEngland
Correspondence AddressThe Meads 127 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Secretary NameMuriel Jennifer Robinson
NationalityBritish
StatusClosed
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence AddressThe Meads 127 Guisborough Road
Nunthorpe
Middlesbrough
Cleveland
TS7 0JE
Director NameRonald Stuart Willis
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 December 2000(4 years, 10 months after company formation)
Appointment Duration12 years, 4 months (closed 23 April 2013)
RoleStruct Engineer
Country of ResidenceEngland
Correspondence Address34a Worsall Road
Yarm
Cleveland
TS15 9DF
Director NameMr David John Yendall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2002(6 years, 1 month after company formation)
Appointment Duration11 years (closed 23 April 2013)
RoleChartered Civil & Structural E
Country of ResidenceEngland
Correspondence Address1 Gayle Moor Close
Ingleby Barwick
Stockton On Tees
TS17 0QL
Director NameMr Keith Johnson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
West End
Gayle
Hawes North Yorkshire
DL8 3RQ
Director NameGareth Newman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2007(11 years, 7 months after company formation)
Appointment Duration9 months (resigned 17 June 2008)
RoleArchitect
Correspondence AddressFlorida House Ryde Street
Hull
Humberside
HU5 1PB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSouthlands Centre
Ormesby Road
Middlesbrough
Cleveland
TS3 0HB
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark End & Beckfield
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
30 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
30 October 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
25 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 52
(6 pages)
25 February 2012Annual return made up to 13 February 2012 with a full list of shareholders
Statement of capital on 2012-02-25
  • GBP 52
(6 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 March 2010Director's details changed for David John Yendall on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages)
2 March 2010Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages)
2 March 2010Director's details changed for David John Yendall on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for David John Yendall on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Ronald Stuart Willis on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Glyn Harold Robinson on 2 February 2010 (2 pages)
2 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
10 March 2009Return made up to 13/02/09; full list of members (4 pages)
27 November 2008Return made up to 13/02/08; full list of members (4 pages)
27 November 2008Return made up to 13/02/08; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 June 2008Registered office changed on 19/06/2008 from 30B broughton road thornton heath croydon surrey CR7 6AI (1 page)
19 June 2008Registered office changed on 19/06/2008 from 30B broughton road thornton heath croydon surrey CR7 6AI (1 page)
19 June 2008Appointment terminated director gareth newman (1 page)
19 June 2008Appointment Terminated Director gareth newman (1 page)
26 March 2008Director appointed gareth newman (1 page)
26 March 2008Director appointed gareth newman (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 September 2007Registered office changed on 11/09/07 from: 26 blossom way, rugby, CV22 5LN (1 page)
11 September 2007Registered office changed on 11/09/07 from: 26 blossom way, rugby, CV22 5LN (1 page)
29 March 2007Registered office changed on 29/03/07 from: southlands centre, ormesby road priestfields, middlesbrough, cleveland TS3 0HB (1 page)
29 March 2007Registered office changed on 29/03/07 from: southlands centre, ormesby road priestfields, middlesbrough, cleveland TS3 0HB (1 page)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 April 2006Return made up to 13/02/06; full list of members (7 pages)
24 April 2006Return made up to 13/02/06; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 March 2004Return made up to 13/02/04; full list of members (7 pages)
6 March 2004Return made up to 13/02/04; full list of members (7 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
19 February 2003Return made up to 13/02/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
28 February 2002Return made up to 13/02/02; full list of members (6 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 13/02/01; full list of members (7 pages)
13 March 2001Return made up to 13/02/01; full list of members (7 pages)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
18 October 2000£ ic 100/52 04/10/00 £ sr 48@1=48 (1 page)
18 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 October 2000£ ic 100/52 04/10/00 £ sr 48@1=48 (1 page)
18 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 13/02/99; no change of members (4 pages)
12 February 1999Return made up to 13/02/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
17 February 1998Return made up to 13/02/98; no change of members (4 pages)
17 February 1998Return made up to 13/02/98; no change of members (4 pages)
19 February 1997Return made up to 13/02/97; full list of members (6 pages)
19 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1996Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 June 1996Ad 03/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 March 1996Registered office changed on 02/03/96 from: 16 high gill road, nunthorpe, middlesbrough, cleveland TS17 0DZ (1 page)
2 March 1996Accounting reference date notified as 31/03 (1 page)
2 March 1996Registered office changed on 02/03/96 from: 16 high gill road, nunthorpe, middlesbrough, cleveland TS17 0DZ (1 page)
2 March 1996Accounting reference date notified as 31/03 (1 page)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (16 pages)
13 February 1996Incorporation (16 pages)