Company NameRobert G.Roberts & Jones Limited
Company StatusDissolved
Company Number00796272
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jonathon Hall
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAdvertising Executive
Correspondence Address4 Inveresk Court
Noctorum
Birkenhead
Merseyside
L43 7PL
Director NameMr Seldon Barrington Jones
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAdvertising Executive
Correspondence AddressSummerhill Rulce Bank
Crowton
Northwich
Cheshire
Director NameChristopher Robert Mawe-Bion
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleAdvertising Executive
Correspondence Address12 Vanderbyl Avenue
Spital
Wirral
Merseyside
L62 2AP
Director NameMr Drodney Tunstall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1992(28 years after company formation)
Appointment Duration32 years, 1 month
RoleCreative Director
Correspondence Address72 Osbourne Road
Rainford
St Helens
Merseyside
Wa11
Secretary NameMr Jonathon Hall
NationalityBritish
StatusCurrent
Appointed31 July 1992(28 years, 4 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address4 Inveresk Court
Noctorum
Birkenhead
Merseyside
L43 7PL
Director NameDavid Ronald Barton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleAdvertising Executive
Correspondence AddressWoodlands Long Heys Lane
Dalton Parbold
Wigan
Lancashire
WN8 7RS
Director NameJanet Ann Dawson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 January 1993)
RoleAccountant
Correspondence Address16 Acres Road
Bebington
Wirral
Merseyside
L63 7QG
Director NameGillian Catherine Maurs Shan
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 February 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Donnington Close
Roby
Liverpool
Merseyside
L36 4QU
Secretary NameDavid Ronald Barton
NationalityBritish
StatusResigned
Appointed07 June 1991(27 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1992)
RoleCompany Director
Correspondence AddressWoodlands Long Heys Lane
Dalton Parbold
Wigan
Lancashire
WN8 7RS

Location

Registered AddressC/O Price Waterhouse
101 Barbirolli Square
Lower Mosley Street
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1992 (32 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 June 1999Dissolved (1 page)
6 April 1999Receiver's abstract of receipts and payments (2 pages)
19 March 1998Receiver's abstract of receipts and payments (2 pages)
26 October 1997Registered office changed on 26/10/97 from: york house york street manchester M2 4WS (1 page)
7 April 1997Receiver's abstract of receipts and payments (2 pages)
27 March 1996Receiver's abstract of receipts and payments (2 pages)
7 June 1995Completion of winding up (2 pages)
7 June 1995Dissolution deferment (2 pages)
24 April 1995Receiver's abstract of receipts and payments (4 pages)