Company NameRoberts Refinishing Limited
Company StatusDissolved
Company Number04522744
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 7 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMaurice Gerard Roberts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Thornton Road Industrial Estate
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Secretary NameDebra Roberts
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Thornton Road Industrial Estate
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Telephone0151 3561336
Telephone regionLiverpool

Location

Registered AddressUnit 10 Thornton Road Industrial Estate
Telford Road
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Shareholders

50 at £1Maurice Gerard Roberts
50.00%
Ordinary A
50 at £1Mrs Debra Roberts
50.00%
Ordinary B

Financials

Year2014
Net Worth£889
Cash£620
Current Liabilities£39,745

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
18 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 October 2014Compulsory strike-off action has been suspended (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
22 January 2013Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 22 January 2013 (1 page)
22 January 2013Registered office address changed from D5 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF England on 22 January 2013 (1 page)
22 January 2013Director's details changed for Maurice Gerard Roberts on 21 January 2013 (2 pages)
22 January 2013Secretary's details changed for Debra Roberts on 21 January 2013 (2 pages)
22 January 2013Secretary's details changed for Debra Roberts on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Maurice Gerard Roberts on 21 January 2013 (2 pages)
16 January 2013Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages)
16 January 2013Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages)
16 January 2013Secretary's details changed for Debra Roberts on 16 March 2012 (2 pages)
16 January 2013Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages)
16 January 2013Secretary's details changed for Debra Roberts on 16 March 2012 (2 pages)
16 January 2013Director's details changed for Maurice Gerard Roberts on 16 March 2012 (2 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
5 December 2012Total exemption small company accounts made up to 31 July 2012 (9 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
2 October 2012Annual return made up to 27 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 100
(5 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 July 2011 (7 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Unit B15 Stanlaw Abbey Business Centre Dover Drive Ellesmere Port Cheshire CH65 9BF on 19 May 2011 (1 page)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
11 January 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
2 September 2009Return made up to 30/08/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 September 2008Return made up to 30/08/08; full list of members (3 pages)
5 February 2008Registered office changed on 05/02/08 from: c/o roberts & co 82 whitby road ellesmere port cheshire CH65 0AA (1 page)
5 February 2008Registered office changed on 05/02/08 from: c/o roberts & co 82 whitby road ellesmere port cheshire CH65 0AA (1 page)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 October 2007Return made up to 30/08/07; no change of members (6 pages)
15 October 2007Return made up to 30/08/07; no change of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
15 September 2006Return made up to 30/08/06; full list of members (6 pages)
15 September 2006Return made up to 30/08/06; full list of members (6 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005Return made up to 30/08/05; full list of members (2 pages)
21 October 2005Return made up to 30/08/05; full list of members (2 pages)
9 June 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
9 June 2005Accounting reference date shortened from 31/08/05 to 31/07/05 (1 page)
9 June 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
8 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 September 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 September 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
7 October 2003Return made up to 30/08/03; full list of members (6 pages)
7 October 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 October 2003Return made up to 30/08/03; full list of members (6 pages)
7 October 2003Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2002Secretary resigned (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002Director resigned (2 pages)
8 September 2002New secretary appointed (2 pages)
8 September 2002Secretary resigned (2 pages)
8 September 2002Registered office changed on 08/09/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 September 2002Registered office changed on 08/09/02 from: the britannia suite saint jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 September 2002New secretary appointed (2 pages)
8 September 2002Director resigned (2 pages)
30 August 2002Incorporation (14 pages)
30 August 2002Incorporation (14 pages)