Company NameRoebuck Developments Limited
Company StatusDissolved
Company Number03087020
CategoryPrivate Limited Company
Incorporation Date3 August 1995(28 years, 9 months ago)
Dissolution Date13 May 1997 (26 years, 11 months ago)

Directors

Director NameMaureen Healey
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(4 days after company formation)
Appointment Duration1 year, 9 months (closed 13 May 1997)
RoleFinance Director
Correspondence Address28 Springfield Road
Sale
Cheshire
M33 7XQ
Director NameHoward Rudge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed07 August 1995(4 days after company formation)
Appointment Duration1 year, 9 months (closed 13 May 1997)
RoleManaging Director
Correspondence Address3 Wellington Street
Blackburn
Lancashire
BB1 8AP
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed03 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered Address77 Washing Road
Sale
Cheshire
M33 7TQ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

13 May 1997Final Gazette dissolved via compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
30 July 1996Registered office changed on 30/07/96 from: countrywide company services LTD 386/388 palatine road northenden manchester M22 4FZ (1 page)
15 April 1996New director appointed (2 pages)
15 April 1996New director appointed (2 pages)
15 April 1996Accounting reference date notified as 30/04 (1 page)
15 April 1996Ad 07/08/95--------- £ si 76@1=76 £ ic 1/77 (2 pages)
10 August 1995Secretary resigned (2 pages)
10 August 1995Director resigned (2 pages)