Company NameRobertsdale Property Investments Limited
Company StatusDissolved
Company Number01798300
CategoryPrivate Limited Company
Incorporation Date8 March 1984(40 years, 2 months ago)
Dissolution Date19 August 2003 (20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Moses Cohen
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address33 New Hey Road
Cheadle
Cheshire
SK8 2AQ
Director NameMr John Alfred Saffer
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarrow Cottage Bollin Way
Hale Barns
Altrincham
Cheshire
WA15 0PB
Secretary NameMr Robert Moses Cohen
NationalityBritish
StatusClosed
Appointed04 January 1992(7 years, 10 months after company formation)
Appointment Duration11 years, 7 months (closed 19 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 New Hey Road
Cheadle
Cheshire
SK8 2AQ

Location

Registered Address150 Ashley Road
Hale
Altrincham
Cheshire
WA15 9SA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,745
Current Liabilities£11,173

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 August 2003Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2003First Gazette notice for voluntary strike-off (1 page)
18 March 2003Application for striking-off (1 page)
27 January 2003Return made up to 04/01/03; full list of members (7 pages)
22 January 2003Registered office changed on 22/01/03 from: 7A london road alderley edge cheshire SK9 7JT (1 page)
3 May 2002Return made up to 04/01/02; full list of members (6 pages)
29 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 January 2001Return made up to 04/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 February 2000Accounts for a small company made up to 30 September 1998 (4 pages)
26 January 2000Return made up to 04/01/00; full list of members (6 pages)
11 March 1999Return made up to 04/01/99; no change of members (4 pages)
24 September 1998Accounts for a small company made up to 30 September 1997 (4 pages)
5 February 1998Return made up to 04/01/98; full list of members (6 pages)
28 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 January 1997Return made up to 04/01/97; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
18 July 1996Accounts for a small company made up to 30 September 1994 (5 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Return made up to 04/01/96; no change of members (4 pages)
29 March 1995Return made up to 04/01/95; full list of members (6 pages)
29 March 1995Registered office changed on 29/03/95 from: holland house 1 oakfield sale cheshire M33 1NB (1 page)