Company NameC W Roberts Limited
Company StatusDissolved
Company Number06642824
CategoryPrivate Limited Company
Incorporation Date10 July 2008(15 years, 9 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameChristopher Wynne Roberts
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address23 Llys Gwydyr
Denbigh
Clwyd
LL16 3ET
Wales
Secretary NameDavid Keith Wynne Roberts
NationalityBritish
StatusClosed
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressFfynnon Fair Llanerch Park
St. Asaph
Flintshire
LL17 0BB
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed10 July 2008(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressPanton House
High Street
Holywell
Flintshire
CH8 7LD
Wales
ConstituencyDelyn
ParishHolywell
WardHolywell Central
Built Up AreaFlint

Shareholders

1 at £1Cwr (Denbigh) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£235,274
Cash£114
Current Liabilities£436,491

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 December 2013Bona Vacantia disclaimer (1 page)
19 December 2013Bona Vacantia disclaimer (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
4 December 2012Application to strike the company off the register (3 pages)
4 December 2012Application to strike the company off the register (3 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(4 pages)
25 July 2012Annual return made up to 10 July 2012 with a full list of shareholders
Statement of capital on 2012-07-25
  • GBP 1
(4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
18 October 2011Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 57a Chester Road West Shotton Deeside CH5 1BY on 18 October 2011 (2 pages)
11 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 October 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales on 15 June 2010 (2 pages)
15 June 2010Registered office address changed from Norberry House Colomendy Industrial Estate Rhyl Road Denbigh Denbighshire LL16 5TA Wales on 15 June 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
23 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 September 2009Return made up to 10/07/09; full list of members (3 pages)
16 September 2009Return made up to 10/07/09; full list of members (3 pages)
16 July 2008Secretary appointed david keith wynne roberts (2 pages)
16 July 2008Secretary appointed david keith wynne roberts (2 pages)
15 July 2008Director appointed christopher wynne roberts (2 pages)
15 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
15 July 2008Appointment terminated director christine avis (1 page)
15 July 2008Appointment Terminated Secretary north west registration services (1994) LIMITED (1 page)
15 July 2008Appointment terminated secretary north west registration services (1994) LIMITED (1 page)
15 July 2008Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
15 July 2008Director appointed christopher wynne roberts (2 pages)
15 July 2008Appointment Terminated Director christine avis (1 page)
10 July 2008Incorporation (12 pages)
10 July 2008Incorporation (12 pages)