Company NameP. Robson Limited
Company StatusDissolved
Company Number06962972
CategoryPrivate Limited Company
Incorporation Date15 July 2009(14 years, 8 months ago)
Dissolution Date17 March 2014 (10 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Phillip Robson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2009(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 March 2014)
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address43 Lowndes Park
Driffield
East Yorkshire
YO25 5BE
Secretary NameHelen Rossington
NationalityBritish
StatusClosed
Appointed23 July 2009(1 week, 1 day after company formation)
Appointment Duration4 years, 7 months (closed 17 March 2014)
RoleTransport Manager
Correspondence Address114 Ancaster Avenue
Hull
East Yorkshire
HU5 4QT
Director NameMs Helen Rossington
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2010(1 year after company formation)
Appointment Duration3 years, 7 months (closed 17 March 2014)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMagnum House Wiltshire Road
Dairycoates Industrial Estate
Hull
East Yorkshire
HU4 6PA
Director NameMr Paul Jeffery Worthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address78 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Secretary NameSimon Benjamin Tomlinson
NationalityBritish
StatusResigned
Appointed15 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address10 Willingham Way
Kirk Ella
East Yorkshire
HU10 7NL
Director NameMrs Katharine Anne Robson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(2 years after company formation)
Appointment Duration1 week, 5 days (resigned 15 August 2011)
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address43 Lowndes Park
Driffield
East Yorkshire
YO25 5BE

Location

Registered AddressMazars House Gelderd Road
Gildersome
Leeds
West Yorkshire
LS27 7JN
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishGildersome
WardMorley North
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Phillip Robson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,563
Cash£391
Current Liabilities£233,977

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 March 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
17 December 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
21 December 2012Liquidators statement of receipts and payments to 16 October 2012 (11 pages)
21 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
21 December 2012Liquidators' statement of receipts and payments to 16 October 2012 (11 pages)
7 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 December 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
26 October 2011Statement of affairs with form 4.19 (7 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-17
(1 page)
26 October 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Statement of affairs with form 4.19 (7 pages)
7 October 2011Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Magnum House Wiltshire Road Dairycoates Industrial Estate Hull HU4 6PA United Kingdom on 7 October 2011 (2 pages)
22 August 2011Termination of appointment of Katharine Robson as a director (1 page)
22 August 2011Termination of appointment of Katharine Robson as a director (1 page)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 August 2011Particulars of a mortgage or charge / charge no: 3 (8 pages)
5 August 2011Appointment of Mrs Katharine Anne Robson as a director (2 pages)
5 August 2011Appointment of Mrs Katharine Anne Robson as a director (2 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2
(5 pages)
28 July 2011Annual return made up to 15 July 2011 with a full list of shareholders
Statement of capital on 2011-07-28
  • GBP 2
(5 pages)
3 March 2011Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 5 Earls Court Priory Park East Hull East Yorkshire HU4 7DY on 3 March 2011 (1 page)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 November 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
15 November 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
29 September 2010Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages)
29 September 2010Secretary's details changed for Helen Rossington on 1 January 2010 (2 pages)
29 September 2010Annual return made up to 15 July 2010 with a full list of shareholders (4 pages)
28 September 2010Director's details changed for Phillip Robson on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Phillip Robson on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Phillip Robson on 1 January 2010 (2 pages)
10 August 2010Appointment of Helen Rossington as a director (3 pages)
10 August 2010Appointment of Helen Rossington as a director (3 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2009Director appointed phillip robson (2 pages)
11 August 2009Director appointed phillip robson (2 pages)
6 August 2009Appointment terminated director paul worthy (1 page)
6 August 2009Appointment Terminated Secretary simon tomlinson (1 page)
6 August 2009Secretary appointed helen rossington (2 pages)
6 August 2009Appointment Terminated Director paul worthy (1 page)
6 August 2009Secretary appointed helen rossington (2 pages)
6 August 2009Appointment terminated secretary simon tomlinson (1 page)
15 July 2009Incorporation (18 pages)
15 July 2009Incorporation (18 pages)