Company NameSj & Mm Robson Limited
Company StatusDissolved
Company Number04605526
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 4 months ago)
Dissolution Date26 August 2003 (20 years, 8 months ago)

Directors

Director NameMichelle Mary Robson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleManager
Correspondence AddressWest House 4 Ling Riggs
Ireshopeburn
Bishop Auckland
County Durham
DL13 1HN
Director NameStephen John Robson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCare Home Manager
Correspondence AddressWest House 4 Ling Riggs
Ireshopeburn
Bishop Auckland
County Durham
DL13 1HN
Secretary NameStephen John Robson
NationalityBritish
StatusClosed
Appointed02 December 2002(same day as company formation)
RoleCare Home Manager
Correspondence AddressWest House 4 Ling Riggs
Ireshopeburn
Bishop Auckland
County Durham
DL13 1HN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressHarland & Co Prospect House
Prospect Business Park Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

26 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2003First Gazette notice for voluntary strike-off (1 page)
28 March 2003Application for striking-off (1 page)
21 February 2003Accounting reference date extended from 31/12/03 to 29/02/04 (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New secretary appointed;new director appointed (2 pages)
27 January 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2003Registered office changed on 24/01/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
24 January 2003New director appointed (2 pages)
24 January 2003Secretary resigned (1 page)
2 December 2002Incorporation (16 pages)