About

Registered Number: 01333561
Date of Incorporation: 12/10/1977 (46 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 17/09/2019 (4 years and 7 months ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

D.M. Roberts Repairs Ltd was founded on 12 October 1977 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This business has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLS, Sheree 17 January 2011 - 1
ROBERTS, Colin N/A 22 May 2014 1
ROBERTS, Gary N/A 18 December 2006 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Benjamin John 22 May 2014 - 1
ROBERTS, Brenda 01 November 2007 22 May 2014 1
ROBERTS, Peggy Barbara N/A 01 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 September 2019
LIQ14 - N/A 17 June 2019
LIQ03 - N/A 16 August 2018
NDISC - N/A 26 July 2017
AD01 - Change of registered office address 18 July 2017
RESOLUTIONS - N/A 12 July 2017
LIQ02 - N/A 12 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 07 March 2016
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 18 September 2014
AP03 - Appointment of secretary 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
TM02 - Termination of appointment of secretary 22 May 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 06 May 2011
AP01 - Appointment of director 26 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 24 July 2009
363a - Annual Return 11 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 09 June 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 22 May 2007
363a - Annual Return 04 April 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
AA - Annual Accounts 07 September 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 02 September 2005
363s - Annual Return 11 April 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 28 August 2002
363s - Annual Return 19 March 2002
288c - Notice of change of directors or secretaries or in their particulars 13 August 2001
AA - Annual Accounts 24 July 2001
363s - Annual Return 11 May 2001
363s - Annual Return 06 April 2000
AA - Annual Accounts 31 March 2000
AA - Annual Accounts 29 September 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 01 October 1998
363a - Annual Return 24 June 1998
AA - Annual Accounts 25 June 1997
363a - Annual Return 10 April 1997
AA - Annual Accounts 02 August 1996
363x - Annual Return 25 April 1996
AA - Annual Accounts 23 August 1995
363x - Annual Return 31 March 1995
AA - Annual Accounts 23 August 1994
363x - Annual Return 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
RESOLUTIONS - N/A 22 August 1993
123 - Notice of increase in nominal capital 22 August 1993
AA - Annual Accounts 10 June 1993
363s - Annual Return 21 April 1993
AA - Annual Accounts 01 September 1992
363a - Annual Return 11 March 1992
AA - Annual Accounts 23 April 1991
363a - Annual Return 23 April 1991
AA - Annual Accounts 26 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
363 - Annual Return 03 May 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 07 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 1988
395 - Particulars of a mortgage or charge 04 November 1988
363 - Annual Return 08 July 1988
AA - Annual Accounts 27 June 1988
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
363 - Annual Return 07 November 1986
AA - Annual Accounts 11 October 1986
287 - Change in situation or address of Registered Office 11 October 1986
288a - Notice of appointment of directors or secretaries 14 October 1977
NEWINC - New incorporation documents 12 October 1977

Mortgages & Charges

Description Date Status Charge by
Single debenture 27 October 1988 Outstanding

N/A

Legal charge 17 November 1981 Fully Satisfied

N/A

Debenture 05 May 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.