Company NameRoberts Toner Llp
Company StatusLiquidation
Company NumberOC312630
CategoryLimited Liability Partnership
Incorporation Date7 April 2005(19 years ago)

Directors

LLP Designated Member NameMr David Brian Roberts
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
LLP Designated Member NameMrs Janet Roberts
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(8 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
LLP Designated Member NameJohn Matthew Martin Toner
Date of BirthJanuary 1952 (Born 72 years ago)
StatusResigned
Appointed07 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelbourne House 44-46 Grosvenor Square
Stalybridge
Cheshire
SK15 2JN

Contact

Websiterobertstoner.co.uk
Email address[email protected]
Telephone0161 3049000
Telephone regionManchester

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

Financials

Year2014
Net Worth-£22,448
Current Liabilities£14,219

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Next Accounts Due31 July 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Latest Return7 April 2019 (5 years ago)
Next Return Due21 April 2020 (overdue)

Filing History

10 January 2020Registered office address changed from Melbourne House 44-46 Grosvenor Square Stalybridge Cheshire SK15 2JN to 50 Trinity Way Salford Manchester M3 7FX on 10 January 2020 (2 pages)
9 January 2020Appointment of a voluntary liquidator (3 pages)
9 January 2020Determination (1 page)
9 January 2020Statement of affairs (9 pages)
6 June 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
8 September 2018Compulsory strike-off action has been discontinued (1 page)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
15 November 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
13 July 2017Notification of David Brian Roberts as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of David Brian Roberts as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 7 April 2017 with no updates (3 pages)
13 July 2017Notification of David Brian Roberts as a person with significant control on 13 July 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
9 July 2016Compulsory strike-off action has been discontinued (1 page)
8 July 2016Annual return made up to 7 April 2016 (3 pages)
8 July 2016Annual return made up to 7 April 2016 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 October 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
12 May 2015Annual return made up to 7 April 2015 (3 pages)
12 May 2015Annual return made up to 7 April 2015 (3 pages)
12 May 2015Annual return made up to 7 April 2015 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 July 2014Annual return made up to 7 April 2014 (3 pages)
6 July 2014Annual return made up to 7 April 2014 (3 pages)
6 July 2014Annual return made up to 7 April 2014 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 March 2014Termination of appointment of John Toner as a member (1 page)
25 March 2014Appointment of Mrs Janet Roberts as a member (2 pages)
25 March 2014Appointment of Mrs Janet Roberts as a member (2 pages)
25 March 2014Termination of appointment of John Toner as a member (1 page)
28 June 2013Annual return made up to 7 April 2013 (3 pages)
28 June 2013Annual return made up to 7 April 2013 (3 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2012Annual return made up to 7 April 2012 (3 pages)
12 July 2012Annual return made up to 7 April 2012 (3 pages)
12 July 2012Annual return made up to 7 April 2012 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
2 November 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 October 2011Member's details changed for John Matthew Martin Toner on 7 April 2011 (2 pages)
19 October 2011Member's details changed for John Matthew Martin Toner on 7 April 2011 (2 pages)
19 October 2011Annual return made up to 7 April 2011 (3 pages)
19 October 2011Annual return made up to 7 April 2011 (3 pages)
19 October 2011Annual return made up to 7 April 2011 (3 pages)
19 October 2011Member's details changed for John Matthew Martin Toner on 7 April 2011 (2 pages)
15 September 2010Annual return made up to 7 April 2010 (8 pages)
15 September 2010Annual return made up to 7 April 2010 (8 pages)
15 September 2010Annual return made up to 7 April 2010 (8 pages)
6 May 2010Member's details changed for David Brian Roberts on 29 April 2010 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
6 May 2010Member's details changed for David Brian Roberts on 29 April 2010 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2007 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 October 2009Annual return made up to 7 April 2009 (4 pages)
9 October 2009Annual return made up to 7 April 2009 (4 pages)
9 October 2009Annual return made up to 7 April 2009 (4 pages)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
6 October 2009Compulsory strike-off action has been discontinued (1 page)
1 September 2009Annual return made up to 07/04/08 (2 pages)
1 September 2009Annual return made up to 07/04/08 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
1 September 2009Registered office changed on 01/09/2009 from clifford house 13A corporation street stalybridge cheshire SK15 2JL (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
23 May 2007Annual return made up to 07/04/07 (2 pages)
23 May 2007Annual return made up to 07/04/07 (2 pages)
8 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
8 January 2007Accounting reference date extended from 30/04/06 to 31/07/06 (1 page)
29 September 2006Annual return made up to 07/04/06 (2 pages)
29 September 2006Annual return made up to 07/04/06 (2 pages)
7 April 2005Incorporation (3 pages)
7 April 2005Incorporation (3 pages)