About

Registered Number: 04539310
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/10/2019 (4 years and 6 months ago)
Registered Address: Victoria House, Bondgate Within, Alnwick, Northumberland, NE66 1TA,

 

I. & P. Robison Ltd was registered on 19 September 2002 and are based in Alnwick, it's status is listed as "Dissolved". There are 2 directors listed as Robison, Ian, Robison, Patricia for I. & P. Robison Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBISON, Ian 19 September 2002 - 1
ROBISON, Patricia 19 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 23 July 2019
DS01 - Striking off application by a company 11 July 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 01 November 2018
AD01 - Change of registered office address 11 October 2018
PSC04 - N/A 11 October 2018
PSC04 - N/A 11 October 2018
CH01 - Change of particulars for director 11 October 2018
CH03 - Change of particulars for secretary 11 October 2018
CH01 - Change of particulars for director 11 October 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 31 October 2013
AD01 - Change of registered office address 03 October 2013
CH01 - Change of particulars for director 03 October 2013
CH03 - Change of particulars for secretary 03 October 2013
CH01 - Change of particulars for director 03 October 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 15 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 09 May 2008
363a - Annual Return 04 March 2008
353 - Register of members 03 March 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 04 April 2007
353 - Register of members 04 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 April 2007
363a - Annual Return 12 May 2006
353 - Register of members 12 May 2006
287 - Change in situation or address of Registered Office 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 23 June 2005
AA - Annual Accounts 25 April 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 12 September 2003
225 - Change of Accounting Reference Date 28 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2002
353 - Register of members 17 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.