Company NameRobson & Co (Secretaries & Nominees) Limited
Company StatusDissolved
Company Number05550373
CategoryPrivate Limited Company
Incorporation Date31 August 2005(18 years, 8 months ago)
Dissolution Date23 April 2024 (6 days ago)
Previous NamesCPI Publishing Services Limited and Elite Property Management (Overseas) Ltd

Business Activity

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

Directors

Director NameMr Matthew William Robson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Secretary NameMr Matthew William Robson
NationalityBritish
StatusClosed
Appointed31 August 2005(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressReivers
Springfield Close
Ovington
Northumberland
NE42 6EL
Director NameKevin Paul Kelley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Russett Way
Kings Hill
West Malling
Kent
Me19 4f
Director NameMr John Scott-Owen
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(2 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 September 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13543 Via Roma Circle
Clermont 34711
Florida
United States

Location

Registered Address8 Springfield Close
Ovington
Prudhoe
Northumberland
NE42 6EL
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishOvington
WardBywell

Shareholders

100 at £1Matthew William Robson
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
4 September 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
7 October 2022Registered office address changed from Portland House Belmont Business Park Durham DH1 1TW England to 8 Springfield Close Ovington Prudhoe Northumberland NE42 6EL on 7 October 2022 (1 page)
6 October 2022Confirmation statement made on 31 August 2022 with updates (3 pages)
18 July 2022Micro company accounts made up to 31 December 2021 (8 pages)
5 October 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
6 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
6 November 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
20 May 2020Micro company accounts made up to 31 December 2019 (9 pages)
11 September 2019Confirmation statement made on 31 August 2019 with updates (3 pages)
1 November 2018Registered office address changed from Reivers Springfield Close Ovington Northumberland NE42 6EL to Portland House Belmont Business Park Durham DH1 1TW on 1 November 2018 (1 page)
31 October 2018Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
15 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
19 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
13 October 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
12 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
1 October 2014Termination of appointment of John Scott-Owen as a director on 28 September 2014 (1 page)
1 October 2014Termination of appointment of John Scott-Owen as a director on 28 September 2014 (1 page)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
1 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(5 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
13 June 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
13 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
13 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
2 September 2010Director's details changed for Mr John Scott-Owen on 31 August 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr John Scott-Owen on 31 August 2010 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
9 September 2008Company name changed cpi publishing services LIMITED\certificate issued on 10/09/08 (2 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
9 September 2008Accounts for a dormant company made up to 31 August 2008 (4 pages)
9 September 2008Company name changed cpi publishing services LIMITED\certificate issued on 10/09/08 (2 pages)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Registered office changed on 08/09/2008 from cox & wyman LTD cardiff road reading berkshire RG1 8EX (1 page)
8 September 2008Director appointed mr john scott-owen (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
8 September 2008Return made up to 31/08/08; full list of members (3 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from cox & wyman LTD cardiff road reading berkshire RG1 8EX (1 page)
8 September 2008Appointment terminated director kevin kelley (1 page)
8 September 2008Location of debenture register (1 page)
8 September 2008Location of register of members (1 page)
8 September 2008Director appointed mr john scott-owen (1 page)
8 September 2008Location of debenture register (1 page)
18 October 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
18 October 2007Accounts for a dormant company made up to 31 August 2007 (4 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
6 August 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
5 October 2006Return made up to 31/08/06; full list of members (2 pages)
31 August 2005Incorporation (13 pages)
31 August 2005Incorporation (13 pages)