Company NameRobinson Site Services Limited
Company StatusDissolved
Company Number07929557
CategoryPrivate Limited Company
Incorporation Date31 January 2012(12 years, 2 months ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Trevor Robinson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ
Director NameMr Benjamin Bernard Robinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH
Director NameMr Benjamin Bernard Franks
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(4 months after company formation)
Appointment Duration8 months (resigned 01 February 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
Co. Durham
DL17 8JH

Location

Registered AddressC12 Marquis Court Marquisway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Financials

Year2013
Net Worth-£16,942
Cash£1,075
Current Liabilities£39,151

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

21 February 2017Final Gazette dissolved following liquidation (1 page)
21 February 2017Final Gazette dissolved following liquidation (1 page)
21 November 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
21 November 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
2 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (7 pages)
2 April 2016Liquidators' statement of receipts and payments to 3 February 2016 (7 pages)
2 April 2016Liquidators statement of receipts and payments to 3 February 2016 (7 pages)
18 February 2015Registered office address changed from 37-38 Market Street Ferryhill Co. Durham DL17 8JH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 February 2015 (2 pages)
18 February 2015Registered office address changed from 37-38 Market Street Ferryhill Co. Durham DL17 8JH to C12 Marquis Court Marquisway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU on 18 February 2015 (2 pages)
17 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-04
(1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Appointment of a voluntary liquidator (1 page)
17 February 2015Statement of affairs with form 4.19 (5 pages)
17 February 2015Statement of affairs with form 4.19 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
7 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
4 February 2013Termination of appointment of Benjamin Franks as a director (1 page)
4 February 2013Termination of appointment of Benjamin Franks as a director (1 page)
31 January 2013Appointment of Mr. Benjamin Bernard Franks as a director (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
31 January 2013Appointment of Mr. Benjamin Bernard Franks as a director (2 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
17 January 2013Termination of appointment of Benjamin Robinson as a director (1 page)
17 January 2013Termination of appointment of Benjamin Robinson as a director (1 page)
23 May 2012Director's details changed for Mr. Benjamin Bernard Franks on 23 May 2012 (2 pages)
23 May 2012Director's details changed for Mr. Benjamin Bernard Franks on 23 May 2012 (2 pages)
16 May 2012Termination of appointment of Michael Holder as a director (1 page)
16 May 2012Termination of appointment of Michael Holder as a director (1 page)
16 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(3 pages)
16 February 2012Statement of capital following an allotment of shares on 31 January 2012
  • GBP 100
(3 pages)
15 February 2012Appointment of Mr. Benjamin Bernard Franks as a director (2 pages)
15 February 2012Appointment of Mr. Trevor Robinson as a director (2 pages)
15 February 2012Appointment of Mr. Benjamin Bernard Franks as a director (2 pages)
15 February 2012Appointment of Mr. Trevor Robinson as a director (2 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)