Company NameRobert Brown (North East) Limited
DirectorRobert Thompson
Company StatusDissolved
Company Number03537995
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameRobert Thompson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleBuilder
Correspondence AddressBellamour
Longhorsley
Morpeth
Northumberland
NE65 8RD
Secretary NameSylvia Thompson
NationalityBritish
StatusCurrent
Appointed31 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBellamour
Longhorsley
Morpeth
Northumberland
NE65 8RD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£25,988
Cash£10,155
Current Liabilities£45,305

Accounts

Latest Accounts31 May 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

27 April 2005Dissolved (1 page)
27 January 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
27 January 2005Liquidators statement of receipts and payments (5 pages)
23 August 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Liquidators statement of receipts and payments (5 pages)
19 August 2003Liquidators statement of receipts and payments (5 pages)
11 February 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
4 March 2002Registered office changed on 04/03/02 from: 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
12 February 2002Statement of affairs (7 pages)
12 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2002Appointment of a voluntary liquidator (1 page)
30 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
23 March 2001Registered office changed on 23/03/01 from: 31 the villas saint marys hospital, stannington, morpeth northumberland NE61 6AT (1 page)
28 April 2000Return made up to 31/03/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 May 1999 (9 pages)
2 February 2000Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
20 January 2000Registered office changed on 20/01/00 from: 31 the villas saint marys hospital, stannington, morpeth northumberland NE61 6AT (1 page)
6 June 1999Return made up to 31/03/99; full list of members
  • 363(287) ‐ Registered office changed on 06/06/99
(6 pages)
22 April 1998New director appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
22 April 1998Registered office changed on 22/04/98 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
22 April 1998New secretary appointed (2 pages)