Company NameRoberts & Almond Limited
DirectorRobert James Almond
Company StatusDissolved
Company Number01142813
CategoryPrivate Limited Company
Incorporation Date31 October 1973(50 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Robert James Almond
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 1991(17 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence Address21 Thornwick Avenue
Willerby
Hull
North Humberside
HU10 6LS
Secretary NameJanet Almond
NationalityBritish
StatusCurrent
Appointed03 April 1995(21 years, 5 months after company formation)
Appointment Duration29 years
RoleSecretary
Correspondence Address21 Thornwick Avenue
Willerby
Hull
North Humberside
HU10 6LS
Director NameMrs Gladys Drewery
Date of BirthApril 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 August 1994)
RoleCompany Director
Correspondence Address24 Tranby Lane
Anlaby
Hull
North Humberside
HU10 7DS
Secretary NameMr Robert James Almond
NationalityBritish
StatusResigned
Appointed13 October 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address21 Thornwick Avenue
Willerby
Hull
North Humberside
HU10 6LS

Location

Registered AddressElsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 January 1996 (28 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

5 August 2000Dissolved (1 page)
5 May 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
1 September 1999Liquidators statement of receipts and payments (5 pages)
4 March 1999Liquidators statement of receipts and payments (5 pages)
8 September 1998Liquidators statement of receipts and payments (5 pages)
3 March 1998Liquidators statement of receipts and payments (5 pages)
28 February 1997Statement of affairs (10 pages)
28 February 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 February 1997Appointment of a voluntary liquidator (1 page)
31 January 1997Registered office changed on 31/01/97 from: 29 humber st hull HU1 1TH (1 page)
10 November 1996Return made up to 13/10/96; full list of members (6 pages)
21 June 1996Director resigned (1 page)
18 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
27 March 1996Director resigned (2 pages)
19 October 1995Return made up to 13/10/95; no change of members (4 pages)
27 April 1995Full accounts made up to 31 January 1995 (11 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)