Company NameHoward Roberts (Certificated Bailiffs) Limited
Company StatusDissolved
Company Number03124776
CategoryPrivate Limited Company
Incorporation Date10 November 1995(28 years, 5 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePhilip Michael Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1995(same day as company formation)
RoleBailiff
Correspondence AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary NameShaun Andrew Brislen
NationalityBritish
StatusClosed
Appointed13 December 2001(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 28 October 2003)
RoleBailiff
Correspondence Address4 Knutsford Road
Moreton
Merseyside
CH46 8TW
Wales
Director NameAnthony Cliff Howard
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleBailiff
Correspondence AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary NameAnthony Cliff Howard
NationalityBritish
StatusResigned
Appointed10 November 1995(same day as company formation)
RoleBailiff
Correspondence AddressMontrose House
Clayhill
Neston
South Wirral
CH64 3RU
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 November 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressMontrose House
Clayhill Neston
South Wirral
CH64 3RU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardNeston
Built Up AreaNeston

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2003First Gazette notice for compulsory strike-off (1 page)
19 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Return made up to 10/11/01; full list of members (6 pages)
14 January 2002New secretary appointed (2 pages)
20 December 2001Secretary resigned;director resigned (1 page)
15 February 2001Full accounts made up to 31 March 2000 (12 pages)
13 November 2000Return made up to 10/11/00; full list of members (6 pages)
14 December 1999Full accounts made up to 31 March 1999 (13 pages)
10 November 1999Return made up to 10/11/99; full list of members
  • 363(287) ‐ Registered office changed on 10/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
2 February 1999Full accounts made up to 31 March 1998 (13 pages)
26 November 1998Return made up to 10/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
18 November 1997Return made up to 10/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Registered office changed on 23/10/97 from: 507 pensby road thingwall wirral merseyside L61 7UQ (1 page)
11 September 1997Full accounts made up to 31 March 1997 (12 pages)
22 July 1997Auditor's resignation (1 page)
3 March 1997Return made up to 10/11/96; full list of members (6 pages)
29 March 1996Accounting reference date notified as 31/03 (1 page)
16 November 1995Secretary resigned (2 pages)