About

Registered Number: 03240492
Date of Incorporation: 21/08/1996 (27 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: Lancaster House 16 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

 

Having been setup in 1996, Robson Liddle Ltd have registered office in Norwich, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The companies directors are listed as Jones, Hilary Louise, Betts, Karen Amanda, Liddle, Mark, Robson, Ian Jefferson at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LIDDLE, Mark 21 August 1996 01 August 2016 1
ROBSON, Ian Jefferson 21 August 1996 17 July 2009 1
Secretary Name Appointed Resigned Total Appointments
JONES, Hilary Louise 27 October 2011 - 1
BETTS, Karen Amanda 20 October 2009 27 October 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
AP01 - Appointment of director 19 April 2018
TM01 - Termination of appointment of director 19 April 2018
SOAS(A) - Striking-off action suspended (Section 652A) 10 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 13 December 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 23 August 2017
MR04 - N/A 23 June 2017
CH01 - Change of particulars for director 13 June 2017
CH01 - Change of particulars for director 13 June 2017
RESOLUTIONS - N/A 21 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 March 2017
SH19 - Statement of capital 21 March 2017
CAP-SS - N/A 21 March 2017
AUD - Auditor's letter of resignation 11 February 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 22 August 2016
TM01 - Termination of appointment of director 04 August 2016
CH01 - Change of particulars for director 11 May 2016
AA01 - Change of accounting reference date 21 January 2016
AP01 - Appointment of director 30 November 2015
AA - Annual Accounts 14 November 2015
TM01 - Termination of appointment of director 02 September 2015
AR01 - Annual Return 21 August 2015
TM01 - Termination of appointment of director 31 July 2015
AP01 - Appointment of director 06 July 2015
AP01 - Appointment of director 28 January 2015
TM01 - Termination of appointment of director 28 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 29 August 2012
AP01 - Appointment of director 28 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP03 - Appointment of secretary 04 November 2011
TM02 - Termination of appointment of secretary 04 November 2011
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 10 August 2010
AA - Annual Accounts 27 November 2009
AP03 - Appointment of secretary 20 October 2009
TM02 - Termination of appointment of secretary 20 October 2009
AR01 - Annual Return 05 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 21 September 2009
AA - Annual Accounts 29 January 2009
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 18 September 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
225 - Change of Accounting Reference Date 14 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
RESOLUTIONS - N/A 28 March 2008
RESOLUTIONS - N/A 28 March 2008
123 - Notice of increase in nominal capital 28 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 18 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 24 October 2005
AA - Annual Accounts 11 January 2005
363s - Annual Return 20 October 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 21 June 2003
225 - Change of Accounting Reference Date 16 June 2003
225 - Change of Accounting Reference Date 05 June 2003
395 - Particulars of a mortgage or charge 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
RESOLUTIONS - N/A 14 March 2003
123 - Notice of increase in nominal capital 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 14 August 2002
AA - Annual Accounts 01 July 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 25 September 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 19 October 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 06 May 1998
363s - Annual Return 13 October 1997
288 - N/A 03 October 1996
288 - N/A 03 October 1996
287 - Change in situation or address of Registered Office 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.