J.W. ROBERTS LIMITED

T&N Ltd Manchester International T&N Ltd Manchester International, Manchester, M22 5TN
StatusDISSOLVED
Company No.00168882
CategoryPrivate Limited Company
Incorporated08 Jul 1920
Age103 years, 10 months
JurisdictionEngland Wales
Dissolution04 Aug 2015
Years8 years, 9 months, 4 days

SUMMARY

J.W. ROBERTS LIMITED is an dissolved private limited company with number 00168882. It was incorporated 103 years, 10 months ago, on 08 July 1920 and it was dissolved 8 years, 9 months, 4 days ago, on 04 August 2015. The company address is T&N Ltd Manchester International T&N Ltd Manchester International, Manchester, M22 5TN.



Company Fillings

Gazette dissolved compulsory

Date: 04 Aug 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Restoration order of court

Date: 10 Dec 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved voluntary

Date: 17 Nov 2009

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Aug 2009

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 01 Jul 2009

Action Date: 31 May 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2009-05-31

Documents

View document PDF

Liquidation voluntary arrangement completion

Date: 30 Jun 2009

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.4

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed elizabeth shawcross swift

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary andrew boydell

Documents

View document PDF

Liquidation miscellaneous

Date: 04 Dec 2008

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:supervisor's report

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 14 Nov 2008

Action Date: 10 Oct 2008

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2008-10-10

Documents

View document PDF

Miscellaneous

Date: 13 Dec 2007

Category: Miscellaneous

Type: MISC

Description: Supervisor's report

Documents

View document PDF

Legacy

Date: 02 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Liquidation cva supervisors abstract of receipts payments with brought down date

Date: 27 Nov 2007

Action Date: 10 Oct 2007

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.3

Brought down date: 2007-10-10

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/07; full list of members

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 06 Dec 2006

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 29 Nov 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Capital

Type: OC425

Description: Scheme of arrangement - amalgamation

Documents

View document PDF

Liquidation voluntary arrangement meeting approving companies voluntary arrangement

Date: 26 Sep 2006

Category: Insolvency

Sub Category: Voluntary-arrangement

Type: 1.1

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 25 May 2006

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 25 Nov 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 27 May 2005

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 Dec 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration variation of administration order

Date: 25 Aug 2004

Category: Insolvency

Sub Category: Administration

Type: 2.20

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 01 Jun 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Memorandum articles

Date: 27 Jan 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 27 Jan 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 08 Dec 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 23 May 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 22 Nov 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 02 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration proposals

Date: 25 Mar 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 26 Feb 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration order

Date: 10 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 08 Oct 2001

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/00; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2000

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jan 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 15/12/98 from: ashburton road west trafford park manchester M17 1RA

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 02 Nov 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/98; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 29/06/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1996

Category: Annual-return

Type: 363a

Description: Return made up to 29/06/96; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 1996

Category: Officers

Type: 288

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Feb 1996

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363x

Description: Return made up to 29/06/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 1994

Category: Annual-return

Type: 363x

Description: Return made up to 29/06/94; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1993

Category: Annual-return

Type: 363x

Description: Return made up to 29/06/93; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 03 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 29/06/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 11 Jul 1991

Category: Annual-return

Type: 363x

Description: Return made up to 29/06/91; full list of members

Documents

View document PDF

Resolution

Date: 01 Oct 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 29/06/90; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 22 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/09/89; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 1988

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF


Some Companies

BLUE SPINACH GOLF & TRAVEL LTD

AUTUMN HOUSE CRESCENT AVENUE,WHITBY,YO21 3ED

Number:11271146
Status:ACTIVE
Category:Private Limited Company

FRESH INNOVATION LTD

34 BROOKSIDE AVENUE,COVENTRY,CV5 8AF

Number:07910818
Status:ACTIVE
Category:Private Limited Company

KWAME'S TRANSPORT LIMITED

11 YEW TREE ROAD,SLOUGH,SL1 2AA

Number:11919372
Status:ACTIVE
Category:Private Limited Company

LYNWOOD CLOSE RESIDENTS ASSOCIATION LIMITED

SUITE 2 ELMHURST,SOUTH WOODFORD,E18 2QS

Number:00921825
Status:ACTIVE
Category:Private Limited Company

PLH DIRECT LIMITED

11B BOUNDARY ROAD BUCKINGHAM ROAD INDUSTRIAL,BRACKLEY,NN13 7ES

Number:07933261
Status:ACTIVE
Category:Private Limited Company

SVM INVESTMENTS

51/53 THOMAS STREET,BALLYMENA,BT43 6AZ

Number:NI043567
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source