Company NameH.N. Roberts & Sons Limited
Company StatusDissolved
Company Number00680760
CategoryPrivate Limited Company
Incorporation Date16 January 1961(63 years, 3 months ago)
Dissolution Date23 October 2007 (16 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Norman Roberts
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(30 years, 3 months after company formation)
Appointment Duration16 years, 6 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressMarling House
Top Road Five Crosses
Frodsham
Cheshire
WA6 6SN
Secretary NameDenys Norman Roberts
NationalityBritish
StatusClosed
Appointed29 October 1997(36 years, 9 months after company formation)
Appointment Duration9 years, 12 months (closed 23 October 2007)
RoleCompany Director
Correspondence AddressMarling House Top Road Five Crosses
Frodsham
Warrington
Lancashire
WA6 6SN
Secretary NameMrs Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed20 April 1991(30 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 October 1997)
RoleCompany Director
Correspondence Address24 Fernwood
Marple Bridge
Stockport
Cheshire
SK6 5BE

Location

Registered AddressHarold Sharp Son & Gresty
Holland House1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£9,193
Cash£797
Current Liabilities£10,860

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2007First Gazette notice for voluntary strike-off (1 page)
29 May 2007Application for striking-off (1 page)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
18 April 2006Return made up to 09/04/06; full list of members (6 pages)
31 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 May 2005Return made up to 20/04/05; full list of members (6 pages)
30 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
5 May 2004Return made up to 20/04/04; full list of members (6 pages)
30 March 2004Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 December 2003Director's particulars changed (1 page)
19 May 2003Return made up to 20/04/03; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 May 2002Return made up to 20/04/02; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: 55-57 flixton road urmston manchester M41 5HS (1 page)
7 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
1 May 2001Return made up to 20/04/01; full list of members (6 pages)
3 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 May 2000Return made up to 20/04/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 May 1999Return made up to 20/04/99; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
5 May 1998Return made up to 20/04/98; full list of members (6 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Secretary resigned (1 page)
20 May 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 May 1997Return made up to 20/04/97; no change of members (4 pages)
30 April 1996Return made up to 20/04/96; no change of members (4 pages)
11 May 1995Return made up to 20/04/95; full list of members (6 pages)
1 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)