Company NameR. Robertson (Failsworth) Limited
Company StatusDissolved
Company Number00616494
CategoryPrivate Limited Company
Incorporation Date10 December 1958(65 years, 5 months ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Whitfield Robertson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1991(32 years, 8 months after company formation)
Appointment Duration25 years (closed 29 July 2016)
RoleWorks Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Secretary NameVirginia Carol Robertson
NationalityBritish
StatusClosed
Appointed01 January 1996(37 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 29 July 2016)
RoleCompany Director
Correspondence Address41 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Tom Pollard Robertson
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1995)
RoleManaging Director
Correspondence Address105 Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QP
Secretary NameMr Tom Pollard Robertson
NationalityBritish
StatusResigned
Appointed05 August 1991(32 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 27 October 1995)
RoleCompany Director
Correspondence Address105 Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QP
Director NameMrs Irene Robertson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(34 years, 4 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address105 Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QP
Secretary NameMrs Irene Robertson
NationalityBritish
StatusResigned
Appointed07 April 1993(34 years, 4 months after company formation)
Appointment Duration-1 years, 12 months (resigned 06 April 1993)
RoleCompany Director
Correspondence Address105 Chadderton Hall Road
Chadderton
Oldham
Lancashire
OL9 0QP

Location

Registered Address41 Greek Street
Stockport
Cheshire
SK3 8AX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2011
Net Worth£5,011
Current Liabilities£75,755

Accounts

Latest Accounts30 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 December

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
29 April 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
22 July 2015Liquidators statement of receipts and payments to 8 May 2015 (10 pages)
22 July 2015Liquidators statement of receipts and payments to 8 May 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 8 May 2015 (10 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (7 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (7 pages)
11 July 2014Liquidators' statement of receipts and payments to 8 May 2014 (7 pages)
11 July 2014Liquidators statement of receipts and payments to 8 May 2014 (7 pages)
23 May 2013Registered office address changed from Victoria Works Mersey Road North Failsworth Manchester M35 9FF on 23 May 2013 (2 pages)
23 May 2013Registered office address changed from Victoria Works Mersey Road North Failsworth Manchester M35 9FF on 23 May 2013 (2 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Statement of affairs with form 4.19 (5 pages)
21 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Appointment of a voluntary liquidator (1 page)
21 May 2013Statement of affairs with form 4.19 (5 pages)
15 May 2013Part of the property or undertaking has been released from charge 1 (8 pages)
15 May 2013Part of the property or undertaking has been released from charge 1 (8 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
15 May 2013Satisfaction of charge 2 in full (4 pages)
12 December 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
12 December 2012Total exemption small company accounts made up to 30 December 2011 (5 pages)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
28 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 502
(4 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 502
(4 pages)
5 September 2012Annual return made up to 5 August 2012 with a full list of shareholders
Statement of capital on 2012-09-05
  • GBP 502
(4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 August 2010Director's details changed for Mr Robert Whitfield Robertson on 5 August 2010 (2 pages)
23 August 2010Director's details changed for Mr Robert Whitfield Robertson on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Virginia Carol Robertson on 1 October 2009 (1 page)
23 August 2010Secretary's details changed for Virginia Carol Robertson on 1 October 2009 (1 page)
23 August 2010Director's details changed for Mr Robert Whitfield Robertson on 5 August 2010 (2 pages)
23 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
23 August 2010Secretary's details changed for Virginia Carol Robertson on 1 October 2009 (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
31 August 2009Return made up to 05/08/09; full list of members (4 pages)
31 August 2009Return made up to 05/08/09; full list of members (4 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2008Return made up to 05/08/08; full list of members (4 pages)
1 September 2008Return made up to 05/08/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
5 September 2007Return made up to 05/08/07; full list of members (3 pages)
3 May 2007Ad 30/03/05--------- £ si 2@1 (2 pages)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Nc inc already adjusted 30/03/07 (1 page)
3 May 2007Nc inc already adjusted 30/03/07 (1 page)
3 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 May 2007Ad 30/03/05--------- £ si 2@1 (2 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
9 August 2006Return made up to 05/08/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 September 2005Return made up to 05/08/05; full list of members (2 pages)
15 September 2005Return made up to 05/08/05; full list of members (2 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 August 2004Return made up to 05/08/04; full list of members (6 pages)
9 August 2004Return made up to 05/08/04; full list of members (6 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 July 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
14 August 2003Return made up to 05/08/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
16 August 2002Return made up to 05/08/02; full list of members (6 pages)
16 August 2002Return made up to 05/08/02; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
21 August 2001Return made up to 05/08/01; full list of members (6 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 September 2000Return made up to 05/08/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
13 April 2000Accounts for a small company made up to 31 December 1999 (4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
24 August 1999Return made up to 05/08/99; no change of members (4 pages)
24 August 1999Return made up to 05/08/99; no change of members (4 pages)
10 August 1998Return made up to 05/08/98; full list of members (6 pages)
10 August 1998Return made up to 05/08/98; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
28 July 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997Return made up to 05/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1997Return made up to 05/08/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997New secretary appointed (2 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (5 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
30 August 1995Return made up to 05/08/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
8 November 1989Return made up to 05/08/89; no change of members (5 pages)
8 November 1989Return made up to 05/08/89; no change of members (5 pages)
10 December 1958Incorporation (13 pages)
10 December 1958Incorporation (13 pages)