Company NameD Robinson Ames Taping Limited
Company StatusDissolved
Company Number05665027
CategoryPrivate Limited Company
Incorporation Date3 January 2006(18 years, 3 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr David Robinson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rymers Court
Haughton Village
Darlington
Co Durham
DL1 2GB
Secretary NameCarl Williams
NationalityBritish
StatusResigned
Appointed25 February 2008(2 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 January 2009)
RoleAccountant
Country of ResidenceCounty Durham
Correspondence Address5 Thursby Close
School Aycliffe
Newton Aycliffe
Durham
DL5 6TE
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameBc Byrne Secretarial Ltd (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address164-168 Cricklewood Broadway
Cricklewood
London
NW2 3ED
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£42,604
Cash£7,019
Current Liabilities£74,059

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
28 October 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
1 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (17 pages)
1 June 2016Liquidators' statement of receipts and payments to 24 March 2016 (17 pages)
29 May 2015Liquidators statement of receipts and payments to 24 March 2015 (18 pages)
29 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (18 pages)
29 May 2015Liquidators' statement of receipts and payments to 24 March 2015 (18 pages)
1 April 2014Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages)
1 April 2014Registered office address changed from 6 Rymers Court Haughton Village Darlington Co Durham DL1 2GB on 1 April 2014 (2 pages)
31 March 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2014Statement of affairs with form 4.19 (7 pages)
31 March 2014Statement of affairs with form 4.19 (7 pages)
31 March 2014Appointment of a voluntary liquidator (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
25 January 2013Annual return made up to 3 January 2013 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 100
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 January 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
8 April 2010Annual return made up to 3 January 2010 with a full list of shareholders (14 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 October 2009Statement of capital following an allotment of shares on 23 January 2009
  • GBP 99
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 23 January 2009
  • GBP 99
(2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Director's change of particulars / david robinson / 16/01/2009 (1 page)
1 February 2009Registered office changed on 01/02/2009 from 6 raymers court haughton village darlington DL1 2GB (1 page)
1 February 2009Registered office changed on 01/02/2009 from 6 raymers court haughton village darlington DL1 2GB (1 page)
1 February 2009Director's change of particulars / david robinson / 16/01/2009 (1 page)
23 January 2009Appointment terminated secretary carl williams (1 page)
23 January 2009Appointment terminated secretary carl williams (1 page)
23 January 2009Return made up to 03/01/09; full list of members (5 pages)
23 January 2009Return made up to 03/01/09; full list of members (5 pages)
18 March 2008Return made up to 03/01/08; full list of members (6 pages)
18 March 2008Return made up to 03/01/08; full list of members (6 pages)
3 March 2008Secretary appointed carl williams (2 pages)
3 March 2008Secretary appointed carl williams (2 pages)
25 February 2008Appointment terminated secretary bc byrne secretarial LTD (1 page)
25 February 2008Appointment terminated secretary bc byrne secretarial LTD (1 page)
4 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
17 January 2007Return made up to 03/01/07; full list of members (6 pages)
17 January 2007Return made up to 03/01/07; full list of members (6 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
3 January 2006Incorporation (13 pages)
3 January 2006Incorporation (13 pages)