Company NameJohn Roberts (Delicatessen) Limited
Company StatusDissolved
Company Number04613911
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)
Dissolution Date19 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5224Retail bread, cakes, confectionery
SIC 47240Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

Directors

Director NameJohn Charles Roberts
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleBaker
Country of ResidenceUnited Kingdom
Correspondence Address3 Swn-Y-Nant
Mold
Flintshire
CH7 1XL
Wales
Secretary NameDorothy Anne Roberts
NationalityBritish
StatusClosed
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 The Park
Mold
Flintshire
CH7 1QL
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Charles Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,844
Cash£8,936
Current Liabilities£84,786

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

19 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016First Gazette notice for voluntary strike-off (1 page)
20 January 2016Application to strike the company off the register (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
10 July 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for John Charles Roberts on 10 December 2009 (2 pages)
12 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 11/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Return made up to 11/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 March 2007Return made up to 11/12/06; full list of members (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 12 nicholas street chester cheshire CH1 2NX (1 page)
5 November 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 December 2005Return made up to 11/12/05; full list of members (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
30 December 2004Return made up to 11/12/04; full list of members (6 pages)
7 September 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
23 December 2003Return made up to 11/12/03; full list of members (6 pages)
9 January 2003Director resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Secretary resigned (1 page)
11 December 2002Incorporation (16 pages)