Company NameDAVE L Roberts Ltd
Company StatusDissolved
Company Number05437910
CategoryPrivate Limited Company
Incorporation Date27 April 2005(19 years ago)
Dissolution Date10 January 2015 (9 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr David Lloyd Roberts
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2005(2 days after company formation)
Appointment Duration9 years, 8 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address209 Liverpool Road
Cadishead
Manchester
Lancashire
M44 5BZ
Secretary NameMrs Paula Michelle Jefford
NationalityBritish
StatusClosed
Appointed29 July 2009(4 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 10 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Bowness Avenue
Cadishead
Manchester
Greater Manchester
M44 5EJ
Secretary NameMr Michael Anthony Pilkington
NationalityBritish
StatusResigned
Appointed29 April 2005(2 days after company formation)
Appointment Duration4 years, 2 months (resigned 22 July 2009)
RoleCompany Director
Correspondence Address30 Carr Mill Road
St. Helens
Merseyside
WA11 9AF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLeonard Curtis
Hollins Mount Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1David Lloyd Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£540,022
Cash£590,222
Current Liabilities£373,725

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved following liquidation (1 page)
10 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 October 2014Return of final meeting in a members' voluntary winding up (10 pages)
10 October 2014Return of final meeting in a members' voluntary winding up (10 pages)
17 December 2013Appointment of a voluntary liquidator (1 page)
17 December 2013Appointment of a voluntary liquidator (1 page)
2 December 2013Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 209 Liverpool Road Cadishead Manchester Greater Manchester M44 5BZ on 2 December 2013 (2 pages)
29 November 2013Declaration of solvency (3 pages)
29 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
29 November 2013Declaration of solvency (3 pages)
29 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (4 pages)
14 October 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
21 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 100
(4 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 June 2010Secretary's details changed for Paula Jefford on 27 April 2010 (1 page)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
10 June 2010Secretary's details changed for Paula Jefford on 27 April 2010 (1 page)
10 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 August 2009Secretary appointed paula michelle jefford (2 pages)
7 August 2009Secretary appointed paula michelle jefford (2 pages)
22 July 2009Appointment terminated secretary michael pilkington (1 page)
22 July 2009Appointment terminated secretary michael pilkington (1 page)
5 June 2009Secretary's change of particulars / michael pilkington / 06/04/2009 (2 pages)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
5 June 2009Return made up to 27/04/09; full list of members (3 pages)
5 June 2009Secretary's change of particulars / michael pilkington / 06/04/2009 (2 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 June 2008Return made up to 27/04/08; no change of members (6 pages)
2 June 2008Return made up to 27/04/08; no change of members (6 pages)
1 April 2008Registered office changed on 01/04/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page)
1 April 2008Registered office changed on 01/04/2008 from 11 warwick road old trafford manchester M16 0QQ (1 page)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Return made up to 27/04/07; full list of members (2 pages)
4 July 2007Return made up to 27/04/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Particulars of mortgage/charge (6 pages)
12 September 2006Particulars of mortgage/charge (6 pages)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 July 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
10 May 2006Return made up to 27/04/06; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
25 May 2005New secretary appointed (2 pages)
25 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 2005New secretary appointed (2 pages)
25 May 2005Registered office changed on 25/05/05 from: 11 warwick road old trafford manchester M16 0QQ (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005Ad 29/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
27 April 2005Incorporation (9 pages)
27 April 2005Incorporation (9 pages)