Company NameRoberts Ca Limited
DirectorsDavid Brian Roberts and Janet Roberts
Company StatusLiquidation
Company Number08824771
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr David Brian Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
Director NameMrs Janet Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(5 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor St
Stalybridge
SK15 2JN
Director NameMatthew Michael Roberts
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Matthew Michael Roberts
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Next Accounts Due30 June 2017 (overdue)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 December 2018 (5 years, 3 months ago)
Next Return Due6 January 2020 (overdue)

Filing History

3 March 2023Liquidators' statement of receipts and payments to 29 December 2022 (19 pages)
12 March 2022Liquidators' statement of receipts and payments to 29 December 2021 (19 pages)
28 April 2021Registered office address changed from 50 Trinity Way Salford Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Salford Manchester M3 7BG on 28 April 2021 (2 pages)
4 March 2021Liquidators' statement of receipts and payments to 29 December 2020 (19 pages)
27 January 2020Statement of affairs (10 pages)
21 January 2020Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 50 Trinity Way Salford Lancashire M3 7FX on 21 January 2020 (2 pages)
10 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-30
(1 page)
10 January 2020Appointment of a voluntary liquidator (3 pages)
12 December 2019Appointment of Mrs Janet Roberts as a director on 2 December 2019 (2 pages)
28 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
9 April 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
9 April 2018Accounts for a dormant company made up to 30 September 2015 (2 pages)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Compulsory strike-off action has been discontinued (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
24 March 2017Compulsory strike-off action has been discontinued (1 page)
24 March 2017Compulsory strike-off action has been discontinued (1 page)
23 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
23 March 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
29 September 2016Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Appointment of Mr David Brian Roberts as a director on 31 August 2015 (2 pages)
31 March 2016Appointment of Mr David Brian Roberts as a director on 31 August 2015 (2 pages)
30 March 2016Termination of appointment of Matthew Michael Roberts as a director on 31 August 2015 (1 page)
30 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(2 pages)
30 March 2016Termination of appointment of Matthew Michael Roberts as a director on 31 August 2015 (1 page)
30 March 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(2 pages)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 March 2016First Gazette notice for compulsory strike-off (1 page)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(46 pages)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 1
(46 pages)