About

Registered Number: 04508444
Date of Incorporation: 09/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: COATES & CO CHARTERED ACCOUNTANTS, 2 Fairhope Avenue, Morecambe, Lancs, LA4 6JZ

 

Based in Morecambe, Robinsons Newsagents Ltd was setup in 2002. Robinsons Newsagents Ltd has 3 directors listed as Gill, Derek James, Kernick, Lesley, Kernick, Richard John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Derek James 09 August 2002 - 1
KERNICK, Lesley 09 August 2002 - 1
Secretary Name Appointed Resigned Total Appointments
KERNICK, Richard John 09 August 2002 05 December 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 10 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 20 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 11 March 2009
287 - Change in situation or address of Registered Office 19 August 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 02 March 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 06 September 2003
395 - Particulars of a mortgage or charge 27 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
287 - Change in situation or address of Registered Office 22 August 2002
225 - Change of Accounting Reference Date 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
NEWINC - New incorporation documents 09 August 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.