Company NameD.K. Roberts (Rhyl) Limited
Company StatusDissolved
Company Number01624125
CategoryPrivate Limited Company
Incorporation Date23 March 1982(42 years ago)
Dissolution Date5 October 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameChristopher Wynne Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Llys Gwydyr
Denbigh
Clwyd
LL16 3ET
Wales
Secretary NameMr David Keith Wynne Roberts
NationalityBritish
StatusClosed
Appointed27 November 2006(24 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 05 October 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfynnon Fair
Llanerch Parc
St Asaph
Clwyd
LL17 0BB
Wales
Director NameMr David Keith Wynne Roberts
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFfynnon Fair
Llanerch Parc
St Asaph
Clwyd
LL17 0BB
Wales
Secretary NameDavid Walter Roberts
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address3 Llys Cerrig
Trefnant
St Asaph
Denbighshire
LL17 0BZ
Wales
Secretary NameSusan Anne Ellis Roberts
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 27 November 2006)
RoleCompany Director
Correspondence AddressFfynnon Fair
Llanerch Park
St Asaph
Clwyd
LL17 0BB
Wales

Location

Registered Address57a Chester Road West
Shotton
Deeside
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Financials

Year2014
Net Worth-£36,253
Cash£22,414
Current Liabilities£69,679

Accounts

Latest Accounts30 April 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 September 2011Bona Vacantia disclaimer (1 page)
7 September 2011Bona Vacantia disclaimer (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2010Registered office address changed from Norberry House Rhyl Road Colomendy Industrial Estate Denbigh Denbighshire LL16 5TA on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Norberry House Rhyl Road Colomendy Industrial Estate Denbigh Denbighshire LL16 5TA on 15 June 2010 (2 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
10 August 2009Return made up to 31/12/08; full list of members (3 pages)
10 August 2009Return made up to 31/12/08; full list of members (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
5 February 2008Return made up to 31/12/07; full list of members (3 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
21 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006Secretary resigned (1 page)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
8 December 2006Secretary resigned (1 page)
8 December 2006New secretary appointed (2 pages)
8 December 2006New director appointed (2 pages)
8 December 2006Director resigned (1 page)
4 August 2006Return made up to 31/12/05; full list of members (2 pages)
4 August 2006Location of register of members (1 page)
4 August 2006Return made up to 31/12/05; full list of members (2 pages)
4 August 2006Location of register of members (1 page)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 February 2005Return made up to 31/12/04; full list of members (6 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
24 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 January 2004Return made up to 31/12/03; full list of members (6 pages)
10 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
10 September 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
1 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
1 November 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
4 December 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
4 December 2001Accounts for a medium company made up to 30 April 2001 (17 pages)
25 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 25/01/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
31 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 February 2000Registered office changed on 05/02/00 from: 117 high street rhyl denbighshire LL18 1TL (1 page)
5 February 2000Registered office changed on 05/02/00 from: 117 high street rhyl denbighshire LL18 1TL (1 page)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
5 December 1998Declaration of satisfaction of mortgage/charge (1 page)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
1 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
22 January 1998Return made up to 31/12/96; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/96; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/01/98
(4 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
2 February 1997Accounts for a small company made up to 30 April 1996 (5 pages)
8 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Return made up to 31/12/95; full list of members (6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
27 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
23 March 1982Incorporation (14 pages)
23 March 1982Incorporation (14 pages)