Treborth Road
Bangor
Gwynedd
LL57 2RZ
Wales
Director Name | Catherine Mary Roberts |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 25 September 2012) |
Role | Company Director |
Correspondence Address | Coedlys Treborth Road Bangor Gwynedd LL57 2RZ Wales |
Secretary Name | Mr Anthony Owen Roberts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 1991(3 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 25 September 2012) |
Role | Company Director |
Correspondence Address | The Coedlys Treborth Road Bangor Gwynedd LL57 2RZ Wales |
Director Name | Mr Desmond Frederick Davis |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Nant Y Felin 48 Cae Mair Beaumaris Anglesey LL58 8YN Wales |
Director Name | Diana Catherine Liggins |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 1 Ffordd Crwys Penrhosgarnedd Bangor Gwynedd LL57 2NT Wales |
Director Name | Florence Rachel Moore |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 50 Maes Hyfryd Beaumaris Anglesey Gwynedd LL58 8HD Wales |
Director Name | Mr Goronwy Wyn Owen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Gwelfor 63 Bryn Cadno, Bae Colwyn Uchaf Conwy LL29 6DW Wales |
Director Name | Nigel Anthony Roberts |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2007) |
Role | Company Direct0r |
Country of Residence | Wales |
Correspondence Address | Ger Y Mor The Drive Malltraeth Gwynedd LL62 5AW Wales |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,551,706 |
Gross Profit | £1,301,149 |
Net Worth | £130,974 |
Cash | £21,386 |
Current Liabilities | £1,649,796 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2012 | Final Gazette dissolved following liquidation (1 page) |
25 September 2012 | Final Gazette dissolved following liquidation (1 page) |
25 June 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
25 June 2012 | Liquidators' statement of receipts and payments to 15 June 2012 (5 pages) |
25 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
25 June 2012 | Liquidators statement of receipts and payments to 15 June 2012 (5 pages) |
25 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
17 April 2012 | Liquidators statement of receipts and payments to 16 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
17 April 2012 | Liquidators' statement of receipts and payments to 16 March 2012 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators statement of receipts and payments to 16 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 16 September 2011 (5 pages) |
20 April 2011 | Liquidators statement of receipts and payments to 16 March 2011 (6 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (6 pages) |
20 April 2011 | Liquidators' statement of receipts and payments to 16 March 2011 (6 pages) |
17 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
17 March 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages) |
5 February 2010 | Registered office address changed from Mazars Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mazars Llp 5th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
5 February 2010 | Registered office address changed from Mazars Llp 5Th Floor Merchant Exchange Whitworth Street West Manchester M1 5WG on 5 February 2010 (2 pages) |
27 October 2009 | Administrator's progress report to 19 September 2009 (11 pages) |
27 October 2009 | Administrator's progress report to 19 September 2009 (11 pages) |
21 July 2009 | Statement of affairs with form 2.14B (58 pages) |
21 July 2009 | Statement of affairs with form 2.14B (58 pages) |
10 June 2009 | Result of meeting of creditors (22 pages) |
10 June 2009 | Result of meeting of creditors (22 pages) |
14 May 2009 | Statement of administrator's proposal (22 pages) |
14 May 2009 | Statement of administrator's proposal (22 pages) |
7 April 2009 | Registered office changed on 07/04/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from mazars LLP 5TH floor merchant exchange whitworth street west manchester M1 5WG (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from coedlys treborth road bangor gwynedd LL57 2RZ (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from coedlys treborth road bangor gwynedd LL57 2RZ (1 page) |
1 April 2009 | Appointment of an administrator (1 page) |
4 September 2008 | Return made up to 26/05/08; no change of members (5 pages) |
4 September 2008 | Return made up to 26/05/08; no change of members (5 pages) |
8 August 2008 | Company name changed A.O. roberts LIMITED\certificate issued on 12/08/08 (2 pages) |
8 August 2008 | Company name changed A.O. roberts LIMITED\certificate issued on 12/08/08 (2 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
9 June 2008 | Total exemption full accounts made up to 31 August 2007 (17 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
15 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: construction house industrial estate gaerwen anglesey LL60 6HR (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: construction house industrial estate gaerwen anglesey LL60 6HR (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 26/05/07; full list of members
|
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | Return made up to 26/05/07; full list of members (9 pages) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
2 March 2007 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
14 December 2006 | Particulars of mortgage/charge (3 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
30 June 2006 | Return made up to 26/05/06; full list of members (9 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
3 September 2005 | Particulars of mortgage/charge (3 pages) |
14 July 2005 | Return made up to 26/05/05; full list of members (9 pages) |
14 July 2005 | Return made up to 26/05/05; full list of members
|
28 May 2005 | Particulars of mortgage/charge (3 pages) |
28 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Resolutions
|
18 April 2005 | Resolutions
|
14 April 2005 | Statement of rights variation attached to shares (1 page) |
14 April 2005 | Resolutions
|
14 April 2005 | Resolutions
|
14 April 2005 | Statement of rights variation attached to shares (1 page) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Particulars of mortgage/charge (3 pages) |
12 July 2004 | Return made up to 26/05/04; full list of members (9 pages) |
12 July 2004 | Return made up to 26/05/04; full list of members (9 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
19 December 2003 | Particulars of mortgage/charge (10 pages) |
21 August 2003 | Return made up to 26/05/03; full list of members (9 pages) |
21 August 2003 | Return made up to 26/05/03; full list of members
|
6 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2002 | Particulars of mortgage/charge (3 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 July 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
24 July 2002 | Return made up to 26/05/02; full list of members (9 pages) |
24 July 2002 | Return made up to 26/05/02; full list of members
|
24 June 2002 | Return made up to 26/05/01; full list of members; amend (10 pages) |
24 June 2002 | Return made up to 26/05/01; full list of members; amend (10 pages) |
24 June 2002 | Director resigned (1 page) |
24 June 2002 | Director resigned (1 page) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 August 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members (8 pages) |
20 June 2001 | Return made up to 26/05/01; full list of members
|
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 April 2001 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
11 November 2000 | Particulars of mortgage/charge (3 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | New director appointed (2 pages) |
18 September 2000 | Statement of rights variation attached to shares (1 page) |
18 September 2000 | Statement of rights variation attached to shares (1 page) |
7 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
7 September 2000 | Resolutions
|
7 September 2000 | Nc inc already adjusted 14/08/00 (1 page) |
7 September 2000 | Div 31/08/00 (2 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Div 31/08/00 (2 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 26/05/00; full list of members (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
19 July 1999 | Return made up to 26/05/99; full list of members (6 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
14 May 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1997 | Particulars of mortgage/charge (3 pages) |
8 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 27/05/97; no change of members (4 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
7 March 1997 | Particulars of mortgage/charge (3 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
18 November 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 June 1996 | Return made up to 27/05/96; full list of members
|
26 June 1996 | Return made up to 27/05/96; full list of members (6 pages) |
17 June 1996 | New director appointed (2 pages) |
20 October 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Particulars of mortgage/charge (3 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
28 June 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
1 June 1995 | Return made up to 27/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
21 February 1994 | Particulars of mortgage/charge (3 pages) |
21 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
5 November 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Particulars of mortgage/charge (3 pages) |
18 July 1991 | Particulars of mortgage/charge (3 pages) |
23 January 1991 | Particulars of mortgage/charge (3 pages) |
23 January 1991 | Particulars of mortgage/charge (3 pages) |
8 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
29 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
24 November 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
8 June 1988 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Wd 24/03/88 pd 05/02/88--------- £ si 2@1 (1 page) |
5 May 1988 | Wd 24/03/88 pd 05/02/88--------- £ si 2@1 (1 page) |
5 May 1988 | Wd 24/03/88 ad 05/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 May 1988 | Wd 24/03/88 ad 05/02/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
18 April 1988 | Particulars of mortgage/charge (3 pages) |
21 March 1988 | Amount paid nil/part paid shares (1 page) |
21 March 1988 | Amount paid nil/part paid shares (1 page) |
5 February 1988 | Incorporation (11 pages) |
5 February 1988 | Incorporation (11 pages) |