Company NameA.I. Roberts Ltd
Company StatusDissolved
Company Number04674821
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMichael Wilfred Connor
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2003(same day as company formation)
RoleRetail Butcher
Correspondence Address5 The Heathlands
Moreton
Wirral
CH46 3SS
Wales
Secretary NameAndrew David Connor
NationalityBritish
StatusClosed
Appointed27 November 2004(1 year, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address5 The Heathlands
Moreton
Wirral
Merseyside
CH46 3SS
Wales
Director NameCarol Ann Connor
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleRetail Butcher
Correspondence Address5 The Heathlands
Moreton
Wirral
CH46 3SS
Wales
Secretary NameMichael Wilfred Connor
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 The Heathlands
Moreton
Wirral
CH46 3SS
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address10 Grange Road, West Kirby
Wirral
Merseyside
CH48 4HA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake

Financials

Year2014
Net Worth£47,884
Cash£3,212
Current Liabilities£6,600

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2009First Gazette notice for voluntary strike-off (1 page)
20 April 2009Application for striking-off (1 page)
29 February 2008Return made up to 21/02/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 21/02/07; full list of members (2 pages)
2 October 2006Registered office changed on 02/10/06 from: 7 the crescent, west kirby wirral merseyside CH48 4HL (1 page)
18 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 March 2006Return made up to 21/02/06; full list of members (6 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005New secretary appointed (2 pages)
14 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Secretary resigned (1 page)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Return made up to 21/02/04; full list of members (7 pages)
8 May 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
8 March 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Secretary resigned (1 page)