Company NameRoberts Motors Limited
Company StatusDissolved
Company Number01792987
CategoryPrivate Limited Company
Incorporation Date20 February 1984(40 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameNoel Roberts
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration10 years, 3 months (closed 22 January 2002)
RoleChief Executive
Correspondence AddressCharity Farm
Holywell Lane Clutton
Broxton
Cheshire
CH3 9ET
Wales
Secretary NameCarol Ann Blundell
NationalityBritish
StatusClosed
Appointed15 February 2000(15 years, 12 months after company formation)
Appointment Duration1 year, 11 months (closed 22 January 2002)
RoleCompany Director
Correspondence AddressCharity Farm
Holywell Lane, Clutton
Chester
Cheshire
CH3 9ET
Wales
Director NameMr Stephen Dacey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 January 1992)
RoleService Director
Correspondence Address20 Old Pepper Lane
Standish
Wigan
Lancashire
WN6 0PH
Director NameMr William Henry Hatten
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1997)
RoleVehicle Sales Director
Correspondence Address21 Mossdale Drive
Rainhill
Prescot
Merseyside
L35 4NE
Director NameMr Stephen Thomas Molloy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1994)
RoleManaging Director/Company Secretary
Country of ResidenceEngland
Correspondence Address53 Heathbank Avenue
Irby
Wirral
Merseyside
L61 4XY
Director NameMr Donald Richard Norman
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 September 1993)
RoleParts Director
Correspondence Address2 Waterside Mews
Wheelock
Sandbach
Cheshire
CW11 0GP
Secretary NameDenis Charles Thomas
NationalityBritish
StatusResigned
Appointed01 July 1994(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 1997)
RoleFinancial Controller
Correspondence Address27 Belmont Road
Widnes
Cheshire
WA8 0JB
Director NameClifford Gerard Pendlebury
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleMotor Dealer
Correspondence Address90 Old Lane
Eccleston Park
Prescot
Merseyside
L34 2RJ
Secretary NameClifford Gerard Pendlebury
NationalityBritish
StatusResigned
Appointed13 February 1997(12 years, 12 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 30 April 1997)
RoleMotor Dealer
Correspondence Address90 Old Lane
Eccleston Park
Prescot
Merseyside
L34 2RJ
Director NameMr Stephen Thomas Molloy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2000)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address53 Heathbank Avenue
Irby
Wirral
Merseyside
L61 4XY
Secretary NameMr Stephen Thomas Molloy
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2000)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address53 Heathbank Avenue
Irby
Wirral
Merseyside
L61 4XY
Secretary NameMr Stephen Thomas Molloy
NationalityBritish
StatusResigned
Appointed30 April 1997(13 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2000)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence Address53 Heathbank Avenue
Irby
Wirral
Merseyside
L61 4XY

Location

Registered AddressCharity Farm
Holywell Lane, Clutton
Chester
Cheshire
CH3 9ET
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishClutton
WardFarndon

Financials

Year2014
Turnover£19,734,000
Gross Profit£2,447,000
Net Worth£255,000
Cash£2,000
Current Liabilities£5,995,000

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

22 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
25 October 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
25 October 2000New secretary appointed (2 pages)
2 March 2000Registered office changed on 02/03/00 from: city road st helens merseyside WA10 6NZ (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
17 February 2000Declaration of satisfaction of mortgage/charge (1 page)
1 November 1999Full accounts made up to 31 December 1998 (22 pages)
7 October 1999Return made up to 18/09/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 December 1997 (21 pages)
23 September 1998Return made up to 18/09/98; full list of members (6 pages)
26 September 1997Return made up to 22/09/97; full list of members (6 pages)
9 July 1997New secretary appointed;new director appointed (2 pages)
9 July 1997Director resigned (1 page)
9 July 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997New director appointed (2 pages)
3 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Return made up to 30/09/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (21 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Return made up to 30/09/95; no change of members (4 pages)
2 December 1992Full group accounts made up to 31 December 1991 (28 pages)
28 August 1986Full accounts made up to 31 March 1986 (15 pages)