About

Registered Number: 03411738
Date of Incorporation: 30/07/1997 (26 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 7 months ago)
Registered Address: 115a York Road, Denton, Manchester, Greater Manchester, M34 3HH

 

Based in Greater Manchester, Robert Brown Associates Ltd was established in 1997, it has a status of "Dissolved". The organisation has 3 directors listed at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHESLETT, Sarah Louise 19 December 2000 22 August 2002 1
KHAN, Pervez 09 December 1999 19 December 2000 1
Secretary Name Appointed Resigned Total Appointments
BRENNAN, Caryl Anne 01 August 1997 16 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 25 April 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 02 July 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 07 January 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 28 March 2007
363a - Annual Return 14 August 2006
363a - Annual Return 07 April 2006
AA - Annual Accounts 23 November 2005
AA - Annual Accounts 25 August 2005
363a - Annual Return 26 May 2005
AA - Annual Accounts 26 May 2005
AC92 - N/A 24 May 2005
GAZ2(A) - Second notification of strike-off action in London Gazette 30 March 2004
GAZ1(A) - First notification of strike-off in London Gazette) 04 November 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
652a - Application for striking off 22 September 2003
363s - Annual Return 31 July 2003
AA - Annual Accounts 20 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288b - Notice of resignation of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288b - Notice of resignation of directors or secretaries 30 August 2002
363s - Annual Return 24 July 2002
AA - Annual Accounts 23 May 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 01 March 2002
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 13 July 2001
AA - Annual Accounts 12 July 2001
CERTNM - Change of name certificate 11 July 2001
363s - Annual Return 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288b - Notice of resignation of directors or secretaries 02 July 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
288a - Notice of appointment of directors or secretaries 02 January 2001
287 - Change in situation or address of Registered Office 29 December 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
287 - Change in situation or address of Registered Office 29 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 20 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
CERTNM - Change of name certificate 23 August 1999
RESOLUTIONS - N/A 19 August 1999
AA - Annual Accounts 19 August 1999
363s - Annual Return 16 August 1999
RESOLUTIONS - N/A 18 May 1999
AA - Annual Accounts 18 May 1999
363s - Annual Return 10 September 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
287 - Change in situation or address of Registered Office 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 06 August 1997
NEWINC - New incorporation documents 30 July 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.