Company NameALAN Roberts (Midlands) Limited
Company StatusDissolved
Company Number01726607
CategoryPrivate Limited Company
Incorporation Date25 May 1983(40 years, 10 months ago)
Dissolution Date19 February 2008 (16 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Secretary NameMr Christopher James Edward Finnerty
NationalityBritish
StatusClosed
Appointed17 February 2005(21 years, 9 months after company formation)
Appointment Duration3 years (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameMr James Mathieson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(22 years after company formation)
Appointment Duration2 years, 8 months (closed 19 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Badgers Meadow
Pwllmeyric
Chepstow
Gwent
NP16 6UE
Wales
Director NameMr Christopher James Edward Finnerty
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2005(22 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 19 February 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Halsall Close
Bury
Lancashire
BL9 6HN
Director NameIsaac Behar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address26 Queens Grove
London
NW8 6HJ
Director NameLouise Behar
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address26 Queens Grove
London
NW8 6HJ
Director NameClarisse Laurier
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address16 Cumberland Terrace
London
NW1 4HS
Director NameRoy Laurier
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address16 Cumberland Terrace
London
NW1 4HS
Director NameAlan Roberts
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 17 February 2005)
RoleSales Executive
Correspondence Address72 Church View Gardens
Kinver
West Midlands
DY7 6EE
Secretary NameLouise Behar
NationalityBritish
StatusResigned
Appointed11 July 1992(9 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address26 Queens Grove
London
NW8 6HJ
Director NameMadge Roberts
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 February 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address72 Church View Gardens
Kinver
West Midlands
DY7 6EE
Secretary NameAlan Roberts
NationalityBritish
StatusResigned
Appointed30 September 1993(10 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 February 2005)
RoleCompany Director
Correspondence Address72 Church View Gardens
Kinver
West Midlands
DY7 6EE
Director NameDr Roy Hunter Jenkins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(21 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House, 367 Hale Road
Hale Barns
Altrincham
WA15 8TG
Director NameTorben Villumsen
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(21 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 2005)
RoleCompany Director
Correspondence Address11 Albany Road
Wilmslow
Cheshire
SK9 6LL

Location

Registered AddressAlan Roberts (Midlands) Ltd
Barton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
17 August 2007Application for striking-off (1 page)
11 July 2007Return made up to 11/07/07; full list of members (2 pages)
16 November 2006Accounts for a dormant company made up to 31 December 2005 (12 pages)
6 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 July 2006Return made up to 11/07/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 21 July 2005 (9 pages)
4 January 2006Accounting reference date shortened from 21/07/06 to 31/12/05 (1 page)
24 November 2005Accounting reference date extended from 30/04/05 to 21/07/05 (1 page)
28 September 2005Registered office changed on 28/09/05 from: barton dock road stretford manchester M32 0YL (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Location of debenture register (1 page)
28 September 2005Return made up to 11/07/05; full list of members (3 pages)
20 July 2005New director appointed (1 page)
20 July 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (1 page)
24 February 2005New director appointed (4 pages)
24 February 2005New director appointed (2 pages)
24 February 2005Registered office changed on 24/02/05 from: unit E6 the wallows industrial estate pens pool avenue brierley hill west midlands DY5 1QA (1 page)
24 February 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned;director resigned (1 page)
25 November 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 September 2004Return made up to 11/07/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
30 July 2003Return made up to 11/07/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
10 August 2001Return made up to 11/07/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
25 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
28 July 1999Return made up to 11/07/99; no change of members (4 pages)
24 February 1999Full accounts made up to 30 April 1998 (9 pages)
22 July 1998Return made up to 11/07/98; no change of members (4 pages)
17 February 1998Full accounts made up to 30 April 1997 (9 pages)
30 July 1997Return made up to 11/07/97; full list of members (6 pages)
8 July 1997Return made up to 11/07/96; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (9 pages)
29 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
14 November 1995Return made up to 11/07/95; no change of members (4 pages)
14 June 1995Return made up to 11/07/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 October 1993Company name changed m laurier & sons (midlands) limi ted\certificate issued on 04/10/93 (2 pages)