HERBERT ROBERTS LIMITED

Register to unlock more data on OkredoRegister

HERBERT ROBERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01576297

Incorporation date

24/07/1981

Size

Small

Contacts

Registered address

Registered address

Unit 1 Calder Close, Calder Park, Wakefield WF4 3BACopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1981)
dot icon01/07/2011
Final Gazette dissolved following liquidation
dot icon01/04/2011
Liquidators' statement of receipts and payments to 2011-03-24
dot icon01/04/2011
Return of final meeting in a creditors' voluntary winding up
dot icon24/02/2011
Liquidators' statement of receipts and payments to 2011-02-18
dot icon31/08/2010
Liquidators' statement of receipts and payments to 2010-08-18
dot icon11/06/2010
Notice of ceasing to act as a voluntary liquidator
dot icon08/06/2010
Appointment of a voluntary liquidator
dot icon02/06/2010
Insolvency filing
dot icon25/02/2010
Liquidators' statement of receipts and payments to 2010-02-18
dot icon28/01/2010
Appointment of a voluntary liquidator
dot icon28/01/2010
Notice of ceasing to act as a voluntary liquidator
dot icon28/01/2010
Insolvency court order
dot icon24/08/2009
Liquidators' statement of receipts and payments to 2009-08-18
dot icon06/03/2009
Insolvency court order
dot icon06/03/2009
Appointment of a voluntary liquidator
dot icon04/03/2009
Notice of ceasing to act as a voluntary liquidator
dot icon26/02/2009
Liquidators' statement of receipts and payments to 2009-02-18
dot icon03/02/2009
Insolvency filing
dot icon03/02/2009
Insolvency filing
dot icon27/06/2008
Registered office changed on 27/06/2008 from 33 george street wakefield WF1 1LX
dot icon16/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/02/2008
Statement of affairs with form 4.19
dot icon27/02/2008
Resolutions
dot icon27/02/2008
Appointment of a voluntary liquidator
dot icon27/02/2008
Appointment of a voluntary liquidator
dot icon22/01/2008
Registered office changed on 22/01/08 from: royd works royd lane keighley west yorkshire BD20 6BN
dot icon11/01/2008
Return made up to 01/01/08; full list of members
dot icon16/06/2007
Director resigned
dot icon07/03/2007
Return made up to 01/01/07; full list of members
dot icon11/11/2006
Accounts for a small company made up to 2005-12-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 01/01/06; no change of members
dot icon07/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/02/2005
Return made up to 01/01/05; no change of members
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon28/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
Return made up to 01/01/04; full list of members
dot icon15/01/2004
Director's particulars changed
dot icon29/10/2003
Accounts for a small company made up to 2002-12-31
dot icon15/01/2003
Return made up to 01/01/03; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon30/01/2002
Return made up to 01/01/02; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Return made up to 01/01/01; full list of members
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/07/2000
Director's particulars changed
dot icon12/07/2000
Director resigned
dot icon17/05/2000
Registered office changed on 17/05/00 from: york house 249 manningham lane bradford BD8 7EW
dot icon11/01/2000
Return made up to 01/01/00; full list of members
dot icon11/01/2000
Director's particulars changed
dot icon22/10/1999
Accounts for a medium company made up to 1998-12-31
dot icon01/09/1999
Director's particulars changed
dot icon01/09/1999
New director appointed
dot icon29/01/1999
Return made up to 01/01/99; no change of members
dot icon29/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon12/08/1998
Director's particulars changed
dot icon07/08/1998
Secretary resigned;director resigned
dot icon07/08/1998
New secretary appointed
dot icon12/02/1998
Return made up to 01/01/98; no change of members
dot icon02/11/1997
Accounts for a medium company made up to 1996-12-31
dot icon28/08/1997
Director's particulars changed
dot icon13/02/1997
Return made up to 01/01/97; full list of members
dot icon04/12/1996
Director's particulars changed
dot icon02/11/1996
Accounts for a medium company made up to 1995-12-31
dot icon02/11/1996
New director appointed
dot icon14/02/1996
Return made up to 01/01/96; no change of members
dot icon14/02/1996
Director's particulars changed
dot icon02/11/1995
Accounts for a medium company made up to 1994-12-31
dot icon11/01/1995
New director appointed
dot icon11/01/1995
Return made up to 01/01/95; no change of members
dot icon11/01/1995
Secretary's particulars changed;director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/12/1994
Particulars of mortgage/charge
dot icon03/11/1994
Accounts for a medium company made up to 1993-12-31
dot icon17/03/1994
Return made up to 01/01/94; full list of members
dot icon17/03/1994
Secretary's particulars changed;director's particulars changed
dot icon10/11/1993
Accounts for a medium company made up to 1992-12-31
dot icon10/11/1993
Registered office changed on 10/11/93 from: 147 sunbridge road bradford BD1 2NU
dot icon28/02/1993
Return made up to 01/01/93; no change of members
dot icon28/02/1993
Director's particulars changed
dot icon12/02/1993
Director resigned
dot icon12/02/1993
Director's particulars changed
dot icon04/11/1992
Accounts for a medium company made up to 1991-12-31
dot icon26/02/1992
Declaration of satisfaction of mortgage/charge
dot icon12/02/1992
Return made up to 01/01/92; full list of members
dot icon07/01/1992
Accounts for a medium company made up to 1990-12-31
dot icon24/01/1991
Accounts for a medium company made up to 1989-12-31
dot icon24/01/1991
Return made up to 01/01/91; full list of members
dot icon21/08/1990
£ ic 100000/75000 27/06/90 £ sr 25000@1=25000
dot icon30/07/1990
Director resigned
dot icon04/07/1990
Resolutions
dot icon04/07/1990
Resolutions
dot icon15/03/1990
Return made up to 16/11/89; full list of members
dot icon19/12/1989
Accounts for a small company made up to 1988-12-31
dot icon04/08/1989
Return made up to 11/11/88; full list of members
dot icon31/03/1989
Accounts for a medium company made up to 1987-12-31
dot icon08/03/1988
Accounts for a medium company made up to 1986-12-31
dot icon08/03/1988
Return made up to 05/11/87; full list of members
dot icon06/11/1986
Accounts for a medium company made up to 1985-12-31
dot icon10/10/1986
Return made up to 04/10/86; full list of members
dot icon20/02/1982
Allotment of shares
dot icon05/12/1981
Allotment of shares
dot icon24/07/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Binns, John Christopher
Secretary
21/07/1998 - Present
-
Tester, David Henry
Director
03/09/1996 - 30/06/2000
-
Slater, David Alwyn
Director
16/08/1999 - Present
1
Binns, John Christopher
Director
15/02/1994 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERBERT ROBERTS LIMITED

HERBERT ROBERTS LIMITED is an(a) Dissolved company incorporated on 24/07/1981 with the registered office located at Unit 1 Calder Close, Calder Park, Wakefield WF4 3BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERBERT ROBERTS LIMITED?

toggle

HERBERT ROBERTS LIMITED is currently Dissolved. It was registered on 24/07/1981 and dissolved on 01/07/2011.

Where is HERBERT ROBERTS LIMITED located?

toggle

HERBERT ROBERTS LIMITED is registered at Unit 1 Calder Close, Calder Park, Wakefield WF4 3BA.

What does HERBERT ROBERTS LIMITED do?

toggle

HERBERT ROBERTS LIMITED operates in the Finishing of textiles (17.30 - SIC 2003) sector.

What is the latest filing for HERBERT ROBERTS LIMITED?

toggle

The latest filing was on 01/07/2011: Final Gazette dissolved following liquidation.