Company NameRobert Williams (Embossers) Limited
DirectorsJohn Alan Glover and Frederick Barry Morgan
Company StatusDissolved
Company Number03309687
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameJohn Alan Glover
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address4 Braithwaite
Shevington
Wigan
Lancashire
WN6 8BP
Director NameFrederick Barry Morgan
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address4 Burdett Close
Gilmorton
Leicestershire
LE17 5NU
Secretary NameKaren Jane Morgan
NationalityBritish
StatusCurrent
Appointed01 March 1997(1 month after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Correspondence Address4 Burdett Close
Gilmorton
Lutterworth
Leicestershire
LE17 5NU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 January 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressC/O Begbies Traynor
Elliot House 151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£167,094
Cash£200
Current Liabilities£386,007

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 September 2002Dissolved (1 page)
13 June 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
28 March 2002Liquidators statement of receipts and payments (5 pages)
4 October 2001Liquidators statement of receipts and payments (5 pages)
28 March 2001Liquidators statement of receipts and payments (5 pages)
26 September 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (6 pages)
17 May 1999Appointment of a voluntary liquidator (2 pages)
17 May 1999Statement of affairs (9 pages)
17 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 1999Registered office changed on 11/03/99 from: unit 63/64 oakhill trading est worsley road north worsley manchester M28 5PT (1 page)
15 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 15/02/99
(4 pages)
19 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 November 1998Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 30/01/98; full list of members (6 pages)
21 November 1997£ nc 100/100000 24/09/97 (1 page)
21 November 1997Ad 30/09/97--------- £ si 49902@1=49902 £ ic 98/50000 (2 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
10 June 1997Registered office changed on 10/06/97 from: 88 church street littleborough rochdale lancashire (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997Ad 01/03/97--------- £ si 97@1=97 £ ic 1/98 (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New secretary appointed (2 pages)
28 February 1997Director resigned (1 page)
28 February 1997Secretary resigned (1 page)
13 February 1997Particulars of mortgage/charge (3 pages)
30 January 1997Incorporation (12 pages)