W. ROBERTS (FUNERAL DIRECTOR) LIMITED,

New Century House New Century House, Manchester, M60 4ES
StatusCONVERTED-CLOSED
Company No.00768712
Category
Incorporated24 Jul 1963
Age60 years, 9 months, 28 days
JurisdictionEngland Wales
Dissolution22 Oct 2012
Years11 years, 6 months, 30 days

SUMMARY

W. ROBERTS (FUNERAL DIRECTOR) LIMITED, is an converted-closed with number 00768712. It was incorporated 60 years, 9 months, 28 days ago, on 24 July 1963 and it was dissolved 11 years, 6 months, 30 days ago, on 22 October 2012. The company address is New Century House New Century House, Manchester, M60 4ES.



Company Fillings

Miscellaneous

Date: 22 Oct 2012

Category: Miscellaneous

Type: MISC

Description: Forms b&z-convert to i&ps

Documents

View document PDF

Resolution

Date: 22 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2012

Action Date: 11 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-11

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Oldale

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Walker

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2011

Action Date: 11 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-11

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil James Walker

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Murray Tinning

Change date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2010

Action Date: 31 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-31

Officer name: Mr David Buchan Hendry

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2010

Action Date: 11 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Caroline Jane Sellers

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Eldridge

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 10 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Oct 2008

Action Date: 12 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-12

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2007

Action Date: 17 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-17

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 22/10/07 from: united co-operatives LIMITED sandbrook park rochdale lancashire OL11 1RY

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Address

Type: 287

Description: Registered office changed on 15/05/07 from: benyon house ring road,middleton leeds,W.yorks LS10 4AA

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2006

Action Date: 14 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-14

Documents

View document PDF

Legacy

Date: 02 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Apr 2005

Action Date: 17 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2004

Action Date: 14 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-14

Documents

View document PDF

Legacy

Date: 23 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Aug 2003

Action Date: 15 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-15

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2002

Action Date: 16 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-16

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2001

Action Date: 17 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-17

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2000

Action Date: 15 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-15

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 1999

Action Date: 16 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-16

Documents

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/99; no change of members

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1998

Action Date: 17 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1997

Action Date: 18 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-18

Documents

View document PDF

Legacy

Date: 25 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1996

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1996

Action Date: 20 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-20

Documents

View document PDF

Legacy

Date: 14 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/96; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/95; no change of members

Documents

View document PDF

Legacy

Date: 10 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 10/10/95 from: 82 york road leeds 9

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1995

Action Date: 21 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-21

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1994

Action Date: 15 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-15

Documents

View document PDF

Legacy

Date: 29 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Aug 1993

Action Date: 17 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-17

Documents

View document PDF

Legacy

Date: 27 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/93; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 1992

Action Date: 19 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-19

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1991

Action Date: 19 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-19

Documents

View document PDF

Legacy

Date: 20 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 18/07/91; no change of members

Documents

View document PDF

Legacy

Date: 21 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 18/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 1990

Action Date: 20 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-20

Documents

View document PDF

Legacy

Date: 17 Aug 1989

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 1989

Action Date: 14 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-14

Documents

View document PDF

Legacy

Date: 01 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 25/07/89; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 1988

Action Date: 16 Jan 1988

Category: Accounts

Type: AA

Made up date: 1988-01-16

Documents

View document PDF

Legacy

Date: 14 Jul 1988

Category: Annual-return

Type: 363

Description: Return made up to 04/07/88; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1988

Action Date: 17 Jan 1987

Category: Accounts

Type: AA

Made up date: 1987-01-17

Documents

View document PDF

Legacy

Date: 19 Mar 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/03/87; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1987

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/07 to 17/01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1987

Action Date: 31 Jul 1986

Category: Accounts

Type: AA

Made up date: 1986-07-31

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 12 Aug 1986

Category: Officers

Type: 288

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

Documents

View document PDF


Some Companies

COPESTONE EXECUTIVE RECRUITERS LTD.

1 SPIERSBRIDGE BUSINESS PARK SPIERSBRIDGE WAY,GLASGOW,G46 8NG

Number:SC334929
Status:ACTIVE
Category:Private Limited Company

LOBSTER LOGISTICS LIMITED

VICTORIA HOUSE,WATFORD,WD17 1HP

Number:11132390
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MIDLAND DECORATORS LIMITED

WOODGATE BUSINESS PARK,BIRMINGHAM,B32 3DB

Number:01847053
Status:ACTIVE
Category:Private Limited Company

NUTRI SAUCE LTD

22 OAKDENE AVENUE,ERITH,DA8 1EJ

Number:09250457
Status:ACTIVE
Category:Private Limited Company

OPEN SOULZ

7 FORTY LANE,WEMBLEY MIDDLESEX,HA9 9EA

Number:11640791
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STIRLING LOCKE LIMITED

79 THORNTREE DRIVE,WHITLEY BAY,NE25 9NW

Number:11040069
Status:ACTIVE
Category:Private Limited 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