Company NameJ.Robertson & Son Limited
Company StatusDissolved
Company Number00733390
CategoryPrivate Limited Company
Incorporation Date24 August 1962(61 years, 8 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Yasar Hanif
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hastings Way
Halifax
West Yorkshire
HX1 2QB
Director NameMr Asif Mahmood
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2010(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Haworth Road
Bradford
West Yorkshire
BD9 6LH
Secretary NameAsif Mahmood
NationalityBritish
StatusClosed
Appointed15 January 2010(47 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 28 June 2011)
RoleCompany Director
Correspondence Address50 Haworth Road
Bradford
West Yorkshire
BD9 6LH
Director NameIan Robertson
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 September 1996)
RoleCompany Director
Correspondence Address79 Moorside Road
Bradford
West Yorkshire
BD2 3RD
Director NameJoan Robertson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address79 Moorside Road
Bradford
West Yorkshire
BD2 3RD
Secretary NameJoan Robertson
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address79 Moorside Road
Bradford
West Yorkshire
BD2 3RD
Director NameAndrew Paul Robertson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1994(31 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 January 2010)
RoleManaging Director
Correspondence Address7a Institute Road
Eccleshill
Bradford
West Yorkshire
BD2 2HY
Director NameHelen Halay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1998)
RolePharmacist
Correspondence Address145 Brownroyd Hill Road
Bradford
West Yorkshire
BD6 1RU
Director NameIan Richard Harrison
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1999(36 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 15 January 2010)
RolePharmacy
Correspondence Address33 Park Avenue
Bingley
West Yorkshire
BD16 1HH

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£950
Cash£198,162
Current Liabilities£501,617

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
15 March 2011First Gazette notice for voluntary strike-off (1 page)
3 March 2011Application to strike the company off the register (3 pages)
3 March 2011Application to strike the company off the register (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 950
(5 pages)
5 November 2010Annual return made up to 30 June 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 950
(5 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 January 2010Termination of appointment of Joan Robertson as a secretary (2 pages)
18 January 2010Appointment of Asif Mahmood as a secretary (3 pages)
18 January 2010Appointment of Mr Yasar Hanif as a director (3 pages)
18 January 2010Termination of appointment of Andrew Robertson as a director (2 pages)
18 January 2010Termination of appointment of Andrew Robertson as a director (2 pages)
18 January 2010Termination of appointment of Ian Harrison as a director (2 pages)
18 January 2010Appointment of Mr Yasar Hanif as a director (3 pages)
18 January 2010Termination of appointment of Joan Robertson as a secretary (2 pages)
18 January 2010Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 18 January 2010 (1 page)
18 January 2010Termination of appointment of Ian Harrison as a director (2 pages)
18 January 2010Termination of appointment of Joan Robertson as a director (2 pages)
18 January 2010Registered office address changed from 15-17 Devonshire Street Keighley West Yorkshire BD21 2BH on 18 January 2010 (1 page)
18 January 2010Appointment of Mr Asif Mahmood as a director (3 pages)
18 January 2010Appointment of Mr Asif Mahmood as a director (3 pages)
18 January 2010Appointment of Asif Mahmood as a secretary (3 pages)
18 January 2010Termination of appointment of Joan Robertson as a director (2 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 August 2009Return made up to 30/06/09; no change of members (6 pages)
4 August 2009Return made up to 30/06/09; no change of members (6 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Return made up to 30/06/08; no change of members (7 pages)
21 August 2008Return made up to 30/06/08; no change of members (7 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 July 2007Return made up to 30/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007Return made up to 30/06/07; full list of members (7 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 August 2006Return made up to 30/06/06; full list of members (8 pages)
23 August 2006Return made up to 30/06/06; full list of members (8 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
8 July 2005Return made up to 30/06/05; full list of members (7 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 July 2004Return made up to 30/06/04; full list of members (7 pages)
13 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
4 July 2003Return made up to 30/06/03; full list of members (7 pages)
31 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
31 January 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
17 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
6 July 2001Return made up to 30/06/01; full list of members (7 pages)
6 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
31 July 2000Return made up to 30/06/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
9 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
30 July 1999Return made up to 30/06/99; full list of members
  • 363(287) ‐ Registered office changed on 30/07/99
(6 pages)
30 July 1999Return made up to 30/06/99; full list of members (6 pages)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999Director resigned (1 page)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
26 July 1998Return made up to 30/06/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (14 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
27 July 1997Full accounts made up to 31 August 1996 (15 pages)
27 July 1997Full accounts made up to 31 August 1996 (15 pages)
30 April 1997New director appointed (2 pages)
30 April 1997New director appointed (2 pages)
25 April 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
25 April 1997Accounting reference date shortened from 31/08/97 to 30/04/97 (1 page)
26 September 1996Director resigned (1 page)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
3 July 1996Return made up to 30/06/96; full list of members (6 pages)
2 July 1996Full accounts made up to 31 August 1995 (16 pages)
2 July 1996Full accounts made up to 31 August 1995 (16 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
12 July 1995Return made up to 04/07/95; no change of members (4 pages)
9 May 1995Full accounts made up to 31 August 1994 (13 pages)
9 May 1995Full accounts made up to 31 August 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)