Company NameJ.T. Roberts (Dunston) Limited
Company StatusDissolved
Company Number00516551
CategoryPrivate Limited Company
Incorporation Date27 February 1953(71 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)
Previous NameGenerics Direct Limited

Business Activity

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

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleDirector Of Business Develop
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NamePatricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RolePharmacist
Correspondence AddressBidden Grange Cottage
Bidden Road, Upton Gray
Basingstoke
Hampshire
RG25 2RW
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(52 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 13 March 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameDavid Gordon Graham
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RolePharmacist
Correspondence Address16 Lilburn Gardens
Newcastle Upon Tyne
Tyne & Wear
NE3 1SU
Director NamePeter Russell Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 1993)
RolePharmacist
Correspondence Address16 Norton Avenue
Bowburn
Co Durham
DH6 5AH
Director NameDorothy Watson Roberts
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressBridge House
Croft On Tees
Darlington
County Durham
Director NameJohn Christopher Turton Roberts
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudhoe Park House
Spennymoor
County Durham
DH6 6JU
Director NameJoseph Cecil Turton Roberts
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Correspondence AddressBridge House
Crofton Tees
Darlington
Teeside
Director NameJoseph Michael Harrison Turton Roberts
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address7 Ennerdale Close
Belmont
Durham
County Durham
DH1 2UG
Secretary NameJoseph Michael Harrison Turton Roberts
NationalityBritish
StatusResigned
Appointed08 February 1993(39 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 May 1995)
RoleCompany Director
Correspondence Address7 Ennerdale Close
Belmont
Durham
County Durham
DH1 2UG
Director NameDavid Ralph Hargreaves
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1993(40 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 1995)
RolePharmacist
Correspondence Address12 Ashton Way
Whitley Lodge Estate
Whitley Bay
Tyne & Wear
NE26 3JH
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed30 May 1995(42 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameE.Moss Limited (Corporation)
StatusResigned
Appointed30 May 1998(45 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 December 2005)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed01 February 1999(45 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,200

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
2 June 2006Director's particulars changed (1 page)
23 March 2006Return made up to 08/02/06; full list of members (3 pages)
16 February 2006New director appointed (3 pages)
16 February 2006New secretary appointed;new director appointed (3 pages)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (3 pages)
16 December 2005Company name changed generics direct LIMITED\certificate issued on 16/12/05 (2 pages)
22 April 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
8 February 2005Return made up to 08/02/05; full list of members (3 pages)
10 November 2004Secretary's particulars changed (1 page)
10 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
25 May 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 08/02/04; no change of members (6 pages)
26 February 2003Registered office changed on 26/02/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
26 February 2003Return made up to 08/02/03; full list of members (6 pages)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 February 2002Return made up to 08/02/02; full list of members (6 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Return made up to 08/02/01; full list of members (6 pages)
20 September 2000Return made up to 08/02/00; full list of members; amend (6 pages)
5 June 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 March 2000Return made up to 08/02/00; full list of members (6 pages)
17 February 1999Return made up to 08/02/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
31 January 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
3 July 1998Company name changed J. T. roberts (dunston) LIMITED\certificate issued on 06/07/98 (2 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 March 1998Return made up to 08/02/98; no change of members (4 pages)
30 September 1997Accounts made up to 31 December 1996 (11 pages)
10 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
23 October 1996Accounts made up to 31 December 1995 (13 pages)
1 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 April 1996Memorandum and Articles of Association (5 pages)
21 March 1996Return made up to 08/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
31 May 1984Accounts made up to 31 July 1982 (10 pages)