Company NameRobertson Health Care Limited
Company StatusDissolved
Company Number03914385
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)
Dissolution Date8 October 2013 (10 years, 6 months ago)
Previous NameAssured Patient Lifting Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Alison Robertson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed22 March 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 October 2013)
RoleNurse
Country of ResidenceScotland
Correspondence Address2 Glen Court
Dunblane
Perthshire
FK15 0DY
Scotland
Director NameMr George Robertson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityScottish
StatusClosed
Appointed22 March 2004(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 08 October 2013)
RoleEngineer
Country of ResidenceScotland
Correspondence Address2 Glen Court
Dunblane
Perthshire
FK15 0DY
Scotland
Director NameDonald Laing
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleEngineer
Correspondence Address4 Neptune Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7QW
Director NameTeresa Laing
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Neptune Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7QW
Secretary NameTeresa Laing
NationalityBritish
StatusResigned
Appointed27 January 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Neptune Road
Newcastle Upon Tyne
Tyne & Wear
NE15 7QW
Secretary NameAlison Robertson
NationalityBritish
StatusResigned
Appointed22 March 2004(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 24 February 2010)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address9 Morrison Place
Laighills Meadows
Dunblane
Perthshire
FK15 0FS
Scotland
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address52a Station Road
Ashington
Northumberland
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

300 at £1Alison Robertson
30.00%
Ordinary
300 at £1George Robertson
30.00%
Ordinary
200 at £1Derek Foley
20.00%
Ordinary
200 at £1Elizabeth Foley
20.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
25 June 2013First Gazette notice for voluntary strike-off (1 page)
13 June 2013Application to strike the company off the register (3 pages)
13 June 2013Application to strike the company off the register (3 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
1 February 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000
(4 pages)
29 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 1,000
(4 pages)
8 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
8 December 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
8 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 April 2011Director's details changed for George Robertson on 26 April 2011 (2 pages)
30 April 2011Director's details changed for Alison Robertson on 26 April 2011 (2 pages)
30 April 2011Director's details changed for George Robertson on 26 April 2011 (2 pages)
30 April 2011Director's details changed for Alison Robertson on 26 April 2011 (2 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 February 2010Termination of appointment of Alison Robertson as a secretary (1 page)
24 February 2010Termination of appointment of Alison Robertson as a secretary (1 page)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for George Robertson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for George Robertson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Alison Robertson on 1 October 2009 (2 pages)
18 February 2010Director's details changed for George Robertson on 1 October 2009 (2 pages)
19 November 2009Company name changed assured patient lifting services LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(4 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Company name changed assured patient lifting services LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-06
(4 pages)
19 November 2009Change of name notice (2 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
31 July 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
29 January 2009Return made up to 27/01/09; full list of members (4 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 September 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
28 January 2008Return made up to 27/01/08; full list of members (3 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
1 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
2 February 2007Return made up to 27/01/07; full list of members (3 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 February 2006Return made up to 27/01/06; full list of members (7 pages)
28 February 2006Return made up to 27/01/06; full list of members (7 pages)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Director's particulars changed (1 page)
3 August 2005Secretary's particulars changed;director's particulars changed (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2005Return made up to 27/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Return made up to 27/01/05; full list of members (7 pages)
31 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
31 January 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
7 April 2004Secretary resigned;director resigned (1 page)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004New director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New secretary appointed;new director appointed (2 pages)
5 April 2004New director appointed (2 pages)
31 March 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
31 March 2004Ad 22/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Ad 22/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 March 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
10 February 2004Return made up to 27/01/04; full list of members (7 pages)
10 February 2004Return made up to 27/01/04; full list of members (7 pages)
2 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
2 April 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
6 March 2003Return made up to 27/01/03; full list of members (7 pages)
6 March 2003Return made up to 27/01/03; full list of members (7 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
27 March 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
31 January 2002Return made up to 27/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 2002Return made up to 27/01/02; full list of members (6 pages)
27 March 2001Full accounts made up to 31 January 2001 (7 pages)
27 March 2001Full accounts made up to 31 January 2001 (7 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
31 January 2001Return made up to 27/01/01; full list of members (6 pages)
13 March 2000Director resigned (1 page)
13 March 2000Secretary resigned (1 page)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Director resigned (1 page)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed;new director appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000New director appointed (2 pages)
27 January 2000Incorporation (11 pages)
27 January 2000Incorporation (11 pages)