Company NameT. M. & E. Robinson Limited
Company StatusDissolved
Company Number04776194
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 10 months ago)
Dissolution Date14 June 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameEric Robinson
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameMary Robinson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameTrevor Robinson
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Secretary NameEric Robinson
NationalityBritish
StatusClosed
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
Director NameMr Paul Winston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Alleyn Place
Westcliff On Sea
Essex
SS0 8AT
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed23 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB

Location

Registered Address27 The Nook
Tingley
Wakefield
West Yorkshire
WF3 1EB
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardArdsley and Robin Hood
Built Up AreaWest Yorkshire

Shareholders

2 at 1Eric Robinson
50.00%
Ordinary
1 at 1Ms Mary Robinson
25.00%
Ordinary
1 at 1Trevor Robinson
25.00%
Ordinary

Financials

Year2014
Net Worth£35,851
Cash£99,725
Current Liabilities£71,923

Accounts

Latest Accounts18 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 June

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
16 February 2011Application to strike the company off the register (3 pages)
16 February 2011Application to strike the company off the register (3 pages)
5 November 2010Total exemption small company accounts made up to 18 June 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 18 June 2010 (4 pages)
4 August 2010Previous accounting period shortened from 30 June 2010 to 18 June 2010 (1 page)
4 August 2010Previous accounting period shortened from 30 June 2010 to 18 June 2010 (1 page)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 4
(5 pages)
24 May 2010Director's details changed for Eric Robinson on 21 May 2010 (2 pages)
24 May 2010Annual return made up to 23 May 2010 with a full list of shareholders
Statement of capital on 2010-05-24
  • GBP 4
(5 pages)
24 May 2010Director's details changed for Trevor Robinson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Eric Robinson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mary Robinson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Trevor Robinson on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Mary Robinson on 21 May 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
26 May 2009Return made up to 23/05/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
7 March 2008Director and secretary's change of particulars / eric robinson / 02/01/2008 (1 page)
7 March 2008Director and Secretary's Change of Particulars / eric robinson / 02/01/2008 / HouseName/Number was: , now: 27; Street was: 21 orchard close, now: the nook; Area was: , now: tingley; Post Town was: bridlington, now: wakefield; Region was: , now: west yorkshire; Post Code was: YO16 6FN, now: WF3 1EB (1 page)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
25 October 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
29 May 2007Return made up to 23/05/07; full list of members (3 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
24 May 2006Return made up to 23/05/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 May 2005Return made up to 23/05/05; full list of members (3 pages)
25 May 2005Return made up to 23/05/05; full list of members (3 pages)
23 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 September 2004Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Return made up to 23/05/04; full list of members (7 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003New secretary appointed (2 pages)
20 September 2003Registered office changed on 20/09/03 from: 29 the nook tingley wakefield WF3 1EB (1 page)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
20 September 2003Director's particulars changed (1 page)
20 September 2003Registered office changed on 20/09/03 from: 29 the nook tingley wakefield WF3 1EB (1 page)
20 September 2003Director's particulars changed (1 page)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003Ad 23/05/03--------- £ si 3@3=9 £ ic 1/10 (2 pages)
18 June 2003Ad 23/05/03--------- £ si 3@3=9 £ ic 1/10 (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
18 June 2003New director appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
23 May 2003Incorporation (14 pages)
23 May 2003Incorporation (14 pages)