Company NameJohn Roberts & Sons Printers (Salford) Limited
Company StatusDissolved
Company Number01333224
CategoryPrivate Limited Company
Incorporation Date10 October 1977(46 years, 7 months ago)
Dissolution Date27 July 2009 (14 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr David Alan Roberts
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 27 July 2009)
RolePrinter
Correspondence Address69 Monton Green
Eccles
Manchester
Lancashire
M30 9LN
Director NameMr Geoffrey Eric Roberts
Date of BirthNovember 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed28 February 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 27 July 2009)
RolePrinter
Country of ResidenceEngland
Correspondence AddressSalesis Farm
Salesis Lane
Walmersley
Lancashire
BL9 6TH
Secretary NameAlison Marie Sheehan
NationalityBritish
StatusClosed
Appointed28 February 1992(14 years, 4 months after company formation)
Appointment Duration17 years, 5 months (closed 27 July 2009)
RoleCompany Director
Correspondence Address1 Merrydale Avenue
Eccles
Manchester
M30 9DS

Location

Registered AddressSixth Floor Grafton Tower
Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£359,680
Cash£123
Current Liabilities£560,190

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2009Liquidators statement of receipts and payments to 16 April 2009 (5 pages)
12 January 2009Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
30 June 2008Liquidators statement of receipts and payments to 17 December 2008 (5 pages)
23 June 2008Liquidators statement of receipts and payments (5 pages)
23 June 2008Liquidators statement of receipts and payments (6 pages)
23 June 2008Liquidators statement of receipts and payments (5 pages)
3 January 2008Liquidators statement of receipts and payments (5 pages)
26 June 2007Liquidators statement of receipts and payments (5 pages)
9 January 2007Liquidators statement of receipts and payments (5 pages)
26 September 2006Registered office changed on 26/09/06 from: 27 the downs altrincham WA14 2QD (1 page)
27 June 2006Liquidators statement of receipts and payments (5 pages)
3 January 2006Liquidators statement of receipts and payments (5 pages)
22 June 2005Liquidators statement of receipts and payments (5 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
22 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 December 2003Appointment of a voluntary liquidator (1 page)
22 December 2003Statement of affairs (7 pages)
10 December 2003Registered office changed on 10/12/03 from: 1-4 wynne street salford manchester M6 6AD (1 page)
23 July 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
14 April 2003Total exemption small company accounts made up to 31 August 2001 (7 pages)
4 March 2003Registered office changed on 04/03/03 from: unit 1-4 wynne street salford M6 6AD (1 page)
13 February 2003Return made up to 28/02/02; full list of members (7 pages)
13 February 2003Registered office changed on 13/02/03 from: chapel house 172 chapel street salford M3 6BG (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002Strike-off action suspended (1 page)
21 August 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
28 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
2 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 March 1998Return made up to 28/02/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 1997Accounts for a small company made up to 31 August 1996 (7 pages)
12 March 1997Return made up to 28/02/97; no change of members (4 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (8 pages)
2 April 1996Return made up to 28/02/96; full list of members (6 pages)
11 November 1977Allotment of shares (2 pages)