Company NamePHIL Roberts Sales Service Limited
Company StatusDissolved
Company Number02742170
CategoryPrivate Limited Company
Incorporation Date24 August 1992(31 years, 8 months ago)
Dissolution Date7 September 2004 (19 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Scott Roberts
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1992(same day as company formation)
RoleSales Agent
Correspondence Address6 Mercer Crescent
Helmshore
Rossendale
Lancashire
BB4 4JJ
Secretary NameMrs Susan Christine Roberts
NationalityEnglish
StatusClosed
Appointed24 August 1992(same day as company formation)
RoleHairdresser
Correspondence Address6 Mercer Crescent
Helmshore
Rossendale
Lancashire
BB4 4JJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 August 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressStanmore House
64-68 Blackburn Street
Radcliffe
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

7 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2004First Gazette notice for voluntary strike-off (1 page)
13 April 2004Application for striking-off (1 page)
22 September 2003Return made up to 24/08/03; full list of members
  • 363(287) ‐ Registered office changed on 22/09/03
(6 pages)
17 September 2002Return made up to 24/08/02; full list of members (6 pages)
17 September 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
25 October 2001Accounts for a dormant company made up to 31 August 2001 (1 page)
25 October 2001Return made up to 24/08/01; full list of members (6 pages)
25 September 2001Registered office changed on 25/09/01 from: stanmore house 64/68 blackburn street radcliffe manchester M26 2JS (1 page)
26 September 2000Accounts for a dormant company made up to 31 August 2000 (1 page)
26 September 2000Return made up to 24/08/00; full list of members (6 pages)
7 October 1999Return made up to 24/08/99; full list of members (6 pages)
7 October 1999Accounts for a dormant company made up to 31 August 1999 (1 page)
23 November 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
23 November 1998Return made up to 24/08/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 31 August 1997 (1 page)
24 September 1997Return made up to 24/08/97; no change of members (4 pages)
6 June 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
1 November 1996Return made up to 24/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/11/96
(6 pages)
3 January 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
19 September 1995Return made up to 24/08/95; no change of members
  • 363(287) ‐ Registered office changed on 19/09/95
(4 pages)