Company NameCreaser Robinson Quarry Products Limited
Company StatusDissolved
Company Number07087663
CategoryPrivate Limited Company
Incorporation Date26 November 2009(14 years, 5 months ago)
Dissolution Date30 January 2018 (6 years, 2 months ago)
Previous NameSjp68 Limited

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMs Julia Marie Robinson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(2 months after company formation)
Appointment Duration8 years (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ
Director NameMr George Colin Robinson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2016(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
Director NameMr Alistair Ian Manson Latham
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Parliament Street
Hull
HU1 2AZ
Secretary NameHolly Samantha Clark
StatusResigned
Appointed26 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address5 Parliament Street
Hull
HU1 2AZ
Director NameMr Steven John Cook
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceDriffield
Correspondence AddressWeighbridge Yard Catfoss Airfield
Brandesburton
Driffield
East Yorkshire
YO25 8EJ

Contact

Websiterobinsoncontractservices.co.uk
Telephone07 803186930
Telephone regionMobile

Location

Registered AddressWeighbridge Yard Catfoss Lane
Brandesburton
Driffield
North Humberside
YO25 8EJ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBrandesburton
WardEast Wolds and Coastal
Address Matches3 other UK companies use this postal address

Shareholders

77 at £1Robinson Contract Services LTD
77.00%
Ordinary
12 at £1Julia Cook
12.00%
Ordinary
11 at £1Steve Cook
11.00%
Ordinary

Financials

Year2014
Net Worth-£378,588
Cash£5,641
Current Liabilities£384,438

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

2 March 2010Delivered on: 5 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

14 November 2017First Gazette notice for voluntary strike-off (1 page)
1 November 2017Application to strike the company off the register (3 pages)
25 September 2017Satisfaction of charge 1 in full (1 page)
25 August 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 March 2017Director's details changed for Ms Julia Marie Cook on 8 March 2017 (2 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Appointment of Mr George Colin Robinson as a director on 19 August 2016 (2 pages)
22 August 2016Termination of appointment of Steven John Cook as a director on 19 August 2016 (1 page)
3 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
(4 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(4 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
30 August 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
29 November 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
25 March 2010Statement of capital following an allotment of shares on 16 March 2010
  • GBP 100
(4 pages)
25 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
25 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 March 2010Change of share class name or designation (2 pages)
5 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 February 2010Registered office address changed from , Weighbridge Yard Catfoss Airfield, Brandesburton, Driffield, East Yorkshire, YO25 8EJ on 19 February 2010 (1 page)
4 February 2010Termination of appointment of Holly Clark as a secretary (2 pages)
4 February 2010Appointment of Mrs Julia Marie Cook as a director (3 pages)
4 February 2010Termination of appointment of Alistair Latham as a director (2 pages)
4 February 2010Appointment of Mr Steven John Cook as a director (3 pages)
4 February 2010Registered office address changed from , 5 Parliament Street, Hull, HU1 2AZ on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from , 5 Parliament Street, Hull, HU1 2AZ on 4 February 2010 (2 pages)
10 January 2010Company name changed SJP68 LIMITED\certificate issued on 10/01/10
  • RES15 ‐ Change company name resolution on 2010-01-06
(2 pages)
10 January 2010Change of name notice (2 pages)
26 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)