Company NameRobsons Ponteland Limited
Company StatusDissolved
Company Number04752349
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameJohn Jackson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleAccountant
Correspondence Address23 Front Street
Tynemouth
Tyne & Wear
NE30 4DX
Director NameMrs Ann Sylvia Robson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBallandaine
Slaley
Hexham
Northumberland
NE47 0BQ
Secretary NameAdrian Paul Robson
NationalityBritish
StatusClosed
Appointed02 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBallandaine
Slaley
Hexham
Northumberland
NE47 0BQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address17a Bell Villas
Ponteland
Newcastle Upon Tyne
NE20 9BD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland East and Stannington
Built Up AreaPonteland

Financials

Year2014
Net Worth-£1,480
Cash£219
Current Liabilities£1,773

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010Application to strike the company off the register (3 pages)
13 July 2010Application to strike the company off the register (3 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
7 January 2010Previous accounting period extended from 30 April 2009 to 30 September 2009 (1 page)
27 May 2009Return made up to 02/05/09; full list of members (5 pages)
27 May 2009Return made up to 02/05/09; full list of members (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 May 2008Return made up to 02/05/08; full list of members (5 pages)
13 May 2008Return made up to 02/05/08; full list of members (5 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 02/05/07; full list of members (3 pages)
11 May 2007Return made up to 02/05/07; full list of members (3 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (16 pages)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (16 pages)
26 May 2006Return made up to 02/05/06; full list of members (9 pages)
26 May 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
13 May 2005Return made up to 02/05/05; full list of members (9 pages)
13 May 2005Return made up to 02/05/05; full list of members (9 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2004Return made up to 02/05/04; full list of members (8 pages)
25 June 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2004Return made up to 02/05/04; full list of members (8 pages)
23 June 2004Ad 02/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 June 2004Ad 02/04/04--------- £ si 89@1=89 £ ic 11/100 (2 pages)
23 June 2004Ad 02/04/04--------- £ si 10@1=10 £ ic 1/11 (2 pages)
23 June 2004Ad 02/04/04--------- £ si 89@1=89 £ ic 11/100 (2 pages)
10 June 2004Memorandum and Articles of Association (8 pages)
10 June 2004Memorandum and Articles of Association (8 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 May 2004Memorandum and Articles of Association (8 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 May 2004Nc inc already adjusted 29/04/04 (2 pages)
26 May 2004Memorandum and Articles of Association (8 pages)
26 May 2004Nc inc already adjusted 29/04/04 (2 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
21 May 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
14 May 2003Secretary resigned (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Director resigned (2 pages)
14 May 2003Registered office changed on 14/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
14 May 2003New director appointed (2 pages)
14 May 2003Registered office changed on 14/05/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Director resigned (2 pages)
2 May 2003Incorporation (14 pages)