Company NameRobert Cleary (Bristol) Limited
Company StatusDissolved
Company Number01346857
CategoryPrivate Limited Company
Incorporation Date5 January 1978(46 years, 4 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed07 December 1995(17 years, 11 months after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(20 years, 3 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(23 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Robert James Cleary
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1994)
RoleSalesman
Correspondence AddressChelmwood House
Chelwood
Bristol
BS39 4NH
Director NameMr Arthur George Higgs
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1994)
RoleSalesman
Correspondence AddressMartins Lynch Lane
Westbury Sub Mendip
Wells
Somerset
BA5 1HW
Director NameLeslie George Stroud
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1994)
RoleSalesman
Correspondence Address16 Ashcroft Avenue
Keynsham
Bristol
North East Somerset
BS31 2EX
Secretary NameMr Martin Nicolas Higgs
NationalityBritish
StatusResigned
Appointed06 August 1992(14 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 1994)
RoleCompany Director
Correspondence AddressMartins Lynch Lane
Westbury Sub Mendip
Wells
Somerset
BA5 1HW
Director NameMr Ronald Phipps Foxhill
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address116c High Street
Maidenhead
Berkshire
SL6 1PZ
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1995)
RoleChartered Accountant
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed21 March 1994(16 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 December 1995)
RoleChartered Accountant
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Director NameJohn Howard Moore
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1995(17 years, 4 months after company formation)
Appointment Duration7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence AddressGreenwood 14 Monks Walk
Penwortham
Preston
Lancashire
PR1 0AQ
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(17 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2003First Gazette notice for voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
14 August 2003Return made up to 06/08/03; full list of members (8 pages)
7 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
10 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2001New director appointed (5 pages)
14 August 2001Return made up to 06/08/01; full list of members (6 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls aveune warrington cheshire WA4 6RH (1 page)
10 August 2000Return made up to 06/08/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Declaration of satisfaction of mortgage/charge (1 page)
4 August 1999Return made up to 06/08/99; no change of members (9 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
24 September 1998Particulars of mortgage/charge (14 pages)
4 August 1998Return made up to 06/08/98; full list of members (9 pages)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
20 August 1997Location of debenture register (1 page)
20 August 1997Location of register of members (1 page)
20 August 1997Return made up to 06/08/97; no change of members (6 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1996Return made up to 06/08/96; change of members (6 pages)
30 May 1996Director resigned (1 page)
30 May 1996New director appointed (1 page)
30 May 1996Director resigned (1 page)
30 May 1996Secretary resigned;director resigned (4 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996New director appointed (4 pages)
24 April 1996Registered office changed on 24/04/96 from: unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page)
9 November 1995Amended full accounts made up to 1 January 1995 (15 pages)
6 September 1995Return made up to 06/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 September 1995Declaration of satisfaction of mortgage/charge (2 pages)