Company NameW Roberts & Co Limited
Company StatusDissolved
Company Number04234124
CategoryPrivate Limited Company
Incorporation Date13 June 2001(22 years, 10 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameAccountguide Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameWayne Kevin Roberts
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(2 months, 2 weeks after company formation)
Appointment Duration8 years (closed 15 September 2009)
RoleChartered Certified Accountant
Correspondence Address7 Field Hey Lane
Willaston
Wirral
CH64 1TG
Wales
Secretary NameElaine Roberts
NationalityBritish
StatusClosed
Appointed22 February 2002(8 months, 2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address7 Field Hey Lane
Willaston
Wirral
CH64 1TG
Wales
Secretary NameElaine Dodd
NationalityBritish
StatusResigned
Appointed30 August 2001(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 08 October 2001)
RoleCompany Director
Correspondence Address11 Whetstone Hey
Great Sutton
Ellesmere Port
Cheshire
CH66 3PG
Wales
Secretary NameMr Mark Frederick Howard Brown
NationalityBritish
StatusResigned
Appointed08 October 2001(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pearl Lane
Vicars Cross
Chester
Cheshire
CH3 5NU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address82 Whitby Road
Ellesmere Port
Cheshire
CH65 0AA
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
19 September 2007Return made up to 13/06/07; full list of members (2 pages)
18 May 2007Total exemption small company accounts made up to 30 November 2005 (7 pages)
8 November 2006Return made up to 13/06/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
6 July 2005Return made up to 13/06/05; full list of members (2 pages)
9 September 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 June 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Return made up to 13/06/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
13 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
8 March 2002Secretary resigned (1 page)
8 March 2002Accounting reference date extended from 30/06/02 to 30/11/02 (1 page)
8 March 2002New secretary appointed (2 pages)
4 December 2001Particulars of mortgage/charge (3 pages)
22 November 2001Registered office changed on 22/11/01 from: 11 whetstone hey great sutton ellesmere port cheshire CH66 3PG (1 page)
21 November 2001Ad 26/10/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
18 October 2001Secretary resigned (2 pages)
18 October 2001New secretary appointed (3 pages)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 September 2001Registered office changed on 04/09/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
4 September 2001Director resigned (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Secretary resigned (2 pages)
4 September 2001New director appointed (2 pages)
13 June 2001Incorporation (11 pages)