Company NameRobe Macson Ltd
Company StatusDissolved
Company Number07317466
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)
Dissolution Date16 April 2019 (5 years ago)
Previous NameBlack Dog Ballroom Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Ross Mackenzie
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 706 25 Church Street
Manchester
Lancashire
M4 1PE
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websiteblackdogballroom.co.uk

Location

Registered AddressThe Landmark
21 Back Turner Street
Manchester
M4 1FR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ross Mackenzie
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,140
Current Liabilities£4,140

Accounts

Latest Accounts31 January 2018 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 August 2017Delivered on: 5 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 January 2016Delivered on: 1 February 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 November 2017Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 29 November 2017 (1 page)
9 October 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
5 September 2017Registration of charge 073174660002, created on 31 August 2017 (29 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
8 May 2017Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 8 May 2017 (1 page)
29 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
1 February 2016Registration of charge 073174660001, created on 26 January 2016 (28 pages)
7 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
26 August 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
20 December 2013Registered office address changed from Flat 706 25 Church Street Manchester Lancashire M4 1PE United Kingdom on 20 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(3 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
29 June 2012Total exemption small company accounts made up to 31 January 2011 (4 pages)
4 April 2012Current accounting period shortened from 31 July 2011 to 31 January 2011 (3 pages)
11 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
20 August 2010Termination of appointment of Jonathon Round as a director (1 page)
20 August 2010Appointment of Mr Ross Mackenzie as a director (2 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
16 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)