About

Registered Number: 04421509
Date of Incorporation: 22/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (5 years and 8 months ago)
Registered Address: Broncoed House Broncoed Business Park, Wrexham Road, Mold, Flintshire, CH7 1HP

 

Based in Flintshire, The Roberts Partnership (Wales) Ltd was setup in 2002, it's status at Companies House is "Dissolved". Roberts, Patricia Jean, Roberts, Robert Gwynfryn, Roberts, Angharad Wyn are the current directors of The Roberts Partnership (Wales) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Patricia Jean 30 April 2002 - 1
ROBERTS, Robert Gwynfryn 30 April 2002 - 1
ROBERTS, Angharad Wyn 01 January 2003 31 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 20 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 13 March 2017
AA01 - Change of accounting reference date 05 August 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 27 September 2013
AD01 - Change of registered office address 19 June 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 19 January 2010
AA - Annual Accounts 31 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 September 2009
395 - Particulars of a mortgage or charge 04 July 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 30 October 2008
395 - Particulars of a mortgage or charge 02 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2008
363a - Annual Return 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
RESOLUTIONS - N/A 01 November 2007
123 - Notice of increase in nominal capital 01 November 2007
AA - Annual Accounts 01 November 2007
363s - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 09 June 2006
363s - Annual Return 04 May 2005
AA - Annual Accounts 21 April 2005
395 - Particulars of a mortgage or charge 18 November 2004
AA - Annual Accounts 29 July 2004
225 - Change of Accounting Reference Date 29 July 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 23 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 31 March 2004
288a - Notice of appointment of directors or secretaries 08 August 2003
363s - Annual Return 27 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 04 April 2003
395 - Particulars of a mortgage or charge 31 March 2003
CERTNM - Change of name certificate 19 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
NEWINC - New incorporation documents 22 April 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 19 June 2009 Outstanding

N/A

Legal charge 27 August 2008 Fully Satisfied

N/A

Deed of charge 14 March 2008 Outstanding

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Legal charge 03 April 2003 Fully Satisfied

N/A

Debenture 27 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.