Company NameRoberts Limited
DirectorJames Robert Kevin Roberts
Company StatusDissolved
Company Number03848178
CategoryPrivate Limited Company
Incorporation Date24 September 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr James Robert Kevin Roberts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence Address278 Irlam Road
Urmston
Manchester
Lancashire
M41 6WE
Secretary NameMs Moira Roberts
NationalityBritish
StatusCurrent
Appointed24 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address278 Irlam Road
Urmston
Manchester
Lancashire
M41 6WE
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 September 1999(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressBdo Stoy Hayward Commercial
Buildings 11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 May 2004Dissolved (1 page)
2 February 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 2004Liquidators statement of receipts and payments (5 pages)
15 October 2003Liquidators statement of receipts and payments (5 pages)
25 October 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
11 September 2001Registered office changed on 11/09/01 from: b d o stoy hayward third floor, peter house st peters square manchester M1 5AB (1 page)
3 May 2001Statement of affairs (9 pages)
26 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 April 2001Appointment of a voluntary liquidator (1 page)
20 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 April 2001Registered office changed on 13/04/01 from: 278 irlam road urmston manchester lancashire M41 6WE (1 page)
5 October 2000Return made up to 24/09/00; full list of members (6 pages)
28 September 2000Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page)
11 October 1999New secretary appointed (2 pages)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (2 pages)
11 October 1999Secretary resigned (1 page)
11 October 1999Registered office changed on 11/10/99 from: 12/14 saint mary street newport salop TF10 7AB (1 page)
24 September 1999Incorporation (10 pages)