Company NameM Robinson Plastering Contractors Limited
Company StatusDissolved
Company Number05237014
CategoryPrivate Limited Company
Incorporation Date21 September 2004(19 years, 6 months ago)
Dissolution Date16 June 2009 (14 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMalcolm Robinson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(1 day after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RolePlasterer
Correspondence AddressThe Plough Front Street
Kibbles Worth
Gateshead
Tyne And Wear
Ne11
Secretary NameCatherine Anne Roy
NationalityBritish
StatusClosed
Appointed22 September 2004(1 day after company formation)
Appointment Duration4 years, 8 months (closed 16 June 2009)
RoleCompany Director
Correspondence Address45 North Dene
Birtley
Tyne & Wear
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 September 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address45 North Dene
Birtley
County Durham
DH3 1PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaSunderland

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
23 October 2007Voluntary strike-off action has been suspended (1 page)
26 June 2007First Gazette notice for voluntary strike-off (1 page)
26 June 2007Voluntary strike-off action has been suspended (1 page)
15 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 May 2007Application for striking-off (1 page)
9 October 2006Return made up to 21/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
28 October 2005Return made up to 21/09/05; full list of members (6 pages)
8 November 2004Secretary resigned (1 page)
8 November 2004Director resigned (1 page)
14 October 2004New secretary appointed (2 pages)
14 October 2004Registered office changed on 14/10/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 October 2004New director appointed (2 pages)
21 September 2004Incorporation (16 pages)