Company NameRoberts Associates Limited
Company StatusDissolved
Company Number02524397
CategoryPrivate Limited Company
Incorporation Date20 July 1990(33 years, 9 months ago)
Dissolution Date11 May 1999 (24 years, 11 months ago)
Previous NameG S Pearson Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Hulme Hart
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 May 1999)
RoleChartered Accountant
Correspondence Address18 Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Director NameMr Geoffrey Stuart Pearson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Secretary NameDavid Hulme Hart
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 May 1999)
RoleChartered Accountant
Correspondence Address18 Hebers Grove
Ilkley
West Yorkshire
LS29 9JR
Secretary NameMr Geoffrey Stuart Pearson
NationalityBritish
StatusClosed
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (closed 11 May 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHill Top Farm
Stainburn
Otley
West Yorkshire
LS21 2LT
Director NameElizabeth Anne Roberts
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 1997)
RoleFinancial Planning Consultant
Correspondence Address17 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameWilliam Charles Roberts
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 1994)
RoleTechnical Supervisor (Broadcasting)
Correspondence Address17 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Secretary NameWilliam Charles Roberts
NationalityBritish
StatusResigned
Appointed20 July 1991(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 15 September 1994)
RoleCompany Director
Correspondence Address17 Hornbeam Crescent
Harrogate
North Yorkshire
HG2 8QA
Director NameMr Malcolm Dixon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ
Director NameErnest Greenwood
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1995)
RoleChartered Accountant
Correspondence Address44 Park View Avenue
Cross Roads
Keighley
West Yorkshire
BD22 9DR
Secretary NameMr Malcolm Dixon
NationalityBritish
StatusResigned
Appointed15 September 1994(4 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 April 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Orchards
Bingley
West Yorkshire
BD16 4AZ

Location

Registered AddressRealtex House
Leeds Road
Rawdon
West Yorkshire
LS19 6AX
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 May 1999Final Gazette dissolved via compulsory strike-off (1 page)
19 January 1999First Gazette notice for compulsory strike-off (1 page)
18 August 1997Director resigned (1 page)
15 August 1997Return made up to 20/07/97; no change of members (4 pages)
22 July 1997Director resigned (1 page)
19 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 May 1997Accounts for a dormant company made up to 31 July 1996 (1 page)
14 November 1996Return made up to 20/07/96; full list of members (6 pages)
27 August 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 1996Accounts for a dormant company made up to 31 July 1995 (1 page)
6 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 1996Company name changed g s pearson consulting LIMITED\certificate issued on 15/02/96 (2 pages)
15 September 1995Return made up to 20/07/95; change of members
  • 363(287) ‐ Registered office changed on 15/09/95
(6 pages)
22 May 1995Company name changed roberts associates LIMITED\certificate issued on 23/05/95 (4 pages)
3 May 1995Secretary resigned;director resigned (2 pages)
3 May 1995Director resigned (2 pages)