Company NameJohn Roberts Limited
Company StatusDissolved
Company Number02819793
CategoryPrivate Limited Company
Incorporation Date20 May 1993(30 years, 11 months ago)
Dissolution Date26 October 2004 (19 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn David Roberts
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleMotor Dealer
Correspondence AddressSpinney House Moss Hey Lane
Mere Brow
Tarleton
Lancashire
PR4 6LB
Secretary NameDiane Lesley Arnold
NationalityBritish
StatusClosed
Appointed20 May 1993(same day as company formation)
RoleSecretary
Correspondence AddressSpinney House Moss Hey Lane
Mere Brow
Tarleton
Lancashire
PR4 6LB
Director NameMr Aidan Carlson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleMotor Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winnows
Hobbs Hill Lane High Legh
Knutsford
Cheshire
WA16 0QZ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed20 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£5,185,924
Gross Profit£327,724
Net Worth-£120,272
Cash£1,685
Current Liabilities£256,448

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

26 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
27 January 2004Receiver ceasing to act (1 page)
26 January 2004Receiver's abstract of receipts and payments (3 pages)
18 April 2003Receiver's abstract of receipts and payments (3 pages)
5 June 2002Registered office changed on 05/06/02 from: arthur andersen bank house 9 charlotte street manchester M1 4EU (1 page)
30 March 2002Receiver's abstract of receipts and payments (3 pages)
2 April 2001Receiver's abstract of receipts and payments (3 pages)
31 March 2000Receiver's abstract of receipts and payments (2 pages)
23 March 1999Receiver's abstract of receipts and payments (2 pages)
23 March 1998Receiver's abstract of receipts and payments (2 pages)
31 January 1997Statement of Affairs in administrative receivership following report to creditors (38 pages)
12 June 1996Administrative Receiver's report (7 pages)
22 March 1996Registered office changed on 22/03/96 from: hawleys lane warrington cheshire WA2 8JD (1 page)
21 March 1996Appointment of receiver/manager (1 page)
7 February 1996Full accounts made up to 31 March 1995 (15 pages)
28 July 1995Return made up to 20/05/95; no change of members (4 pages)