Company NameDuncan Roberts Limited
Company StatusDissolved
Company Number02497753
CategoryPrivate Limited Company
Incorporation Date1 May 1990(34 years ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Maura Syed
NationalityBritish
StatusClosed
Appointed05 October 2002(12 years, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Bernard Henry Dreesmann
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(12 years, 7 months after company formation)
Appointment Duration9 years, 6 months (closed 19 June 2012)
RoleChairman
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH
Director NameMr Christopher Stephen Duncan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 04 October 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Pembroke Vale
Bristol
Avon
BS8 3DN
Director NameHarry Guy Hawthorn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2006)
RoleSales Management
Correspondence Address21 Bayswater Avenue
Bristol
Avon
BS6 7NU
Secretary NameZara Gervase Sinclair Duncan
NationalityBritish
StatusResigned
Appointed01 May 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 04 October 2002)
RoleCompany Director
Correspondence Address1 Pembroke Vale
Bristol
Avon
BS8 3DN
Director NameMr Nicholas David Hutton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(12 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address472-488 Brixton Road
London
SW9 8EH

Contact

Websitemorleys.co.uk/
Email address[email protected]
Telephone01869 320320
Telephone regionBicester

Location

Registered Address472-488 Brixton Road
London
SW9 8EH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

8k at £1Morleys Of Bicester LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
23 February 2012Application to strike the company off the register (3 pages)
23 February 2012Application to strike the company off the register (3 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
31 August 2011Director's details changed for Mr Bernard Henry Dreesmann on 31 August 2011 (2 pages)
15 July 2011Full accounts made up to 31 January 2011 (7 pages)
15 July 2011Full accounts made up to 31 January 2011 (7 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 8,000
(3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 8,000
(3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 8,000
(3 pages)
26 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (3 pages)
7 May 2010Full accounts made up to 31 January 2010 (8 pages)
7 May 2010Full accounts made up to 31 January 2010 (8 pages)
17 February 2010Termination of appointment of Nicholas Hutton as a director (1 page)
17 February 2010Termination of appointment of Nicholas Hutton as a director (1 page)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Nicholas David Hutton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Bernard Henry Dreesmann on 10 February 2010 (2 pages)
10 February 2010Secretary's details changed for Mrs Maura Syed on 10 February 2010 (1 page)
10 February 2010Director's details changed for Nicholas David Hutton on 10 February 2010 (2 pages)
30 May 2009Return made up to 01/05/09; full list of members (3 pages)
30 May 2009Return made up to 01/05/09; full list of members (3 pages)
21 May 2009Full accounts made up to 31 January 2009 (7 pages)
21 May 2009Full accounts made up to 31 January 2009 (7 pages)
24 July 2008Return made up to 01/05/08; full list of members (3 pages)
24 July 2008Return made up to 01/05/08; full list of members (3 pages)
19 May 2008Full accounts made up to 2 February 2008 (7 pages)
19 May 2008Full accounts made up to 2 February 2008 (7 pages)
19 May 2008Full accounts made up to 2 February 2008 (7 pages)
23 July 2007Full accounts made up to 27 January 2007 (7 pages)
23 July 2007Full accounts made up to 27 January 2007 (7 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
16 May 2007Return made up to 01/05/07; full list of members (2 pages)
10 August 2006Full accounts made up to 28 January 2006 (10 pages)
10 August 2006Full accounts made up to 28 January 2006 (10 pages)
25 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 May 2006Return made up to 01/05/06; full list of members (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 June 2005Full accounts made up to 29 January 2005 (15 pages)
28 June 2005Full accounts made up to 29 January 2005 (15 pages)
5 May 2005Return made up to 01/05/05; full list of members (7 pages)
5 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Full accounts made up to 31 January 2004 (15 pages)
9 July 2004Full accounts made up to 31 January 2004 (15 pages)
30 April 2004Return made up to 01/05/04; full list of members (7 pages)
30 April 2004Return made up to 01/05/04; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 1 February 2003 (16 pages)
4 July 2003Total exemption full accounts made up to 1 February 2003 (16 pages)
4 July 2003Total exemption full accounts made up to 1 February 2003 (16 pages)
2 June 2003Return made up to 01/05/03; full list of members (8 pages)
2 June 2003Return made up to 01/05/03; full list of members (8 pages)
2 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
2 March 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
17 December 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
17 December 2002Accounting reference date shortened from 30/09/03 to 31/01/03 (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
17 October 2002New secretary appointed (2 pages)
16 October 2002Registered office changed on 16/10/02 from: 86 shirehampton road bristol avon BS9 2DR (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Director resigned (1 page)
16 October 2002Secretary resigned (1 page)
16 October 2002Registered office changed on 16/10/02 from: 86 shirehampton road bristol avon BS9 2DR (1 page)
7 May 2002Return made up to 01/05/02; full list of members (8 pages)
7 May 2002Return made up to 01/05/02; full list of members (8 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
26 November 2001Total exemption full accounts made up to 30 September 2001 (12 pages)
15 May 2001Return made up to 01/05/01; full list of members (7 pages)
15 May 2001Return made up to 01/05/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 September 2000 (12 pages)
25 January 2001Full accounts made up to 30 September 2000 (12 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
30 May 2000Return made up to 01/05/00; full list of members (7 pages)
11 January 2000Director's particulars changed (1 page)
11 January 2000Director's particulars changed (1 page)
11 January 2000Registered office changed on 11/01/00 from: 28 wellington park clifton bristol BS8 2UT (1 page)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Registered office changed on 11/01/00 from: 28 wellington park clifton bristol BS8 2UT (1 page)
11 January 2000Secretary's particulars changed (1 page)
22 December 1999Full accounts made up to 30 September 1999 (12 pages)
22 December 1999Full accounts made up to 30 September 1999 (12 pages)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
7 May 1999Return made up to 01/05/99; no change of members (4 pages)
27 November 1998Full accounts made up to 30 September 1998 (11 pages)
27 November 1998Full accounts made up to 30 September 1998 (11 pages)
24 May 1998Return made up to 01/05/98; full list of members (6 pages)
24 May 1998Return made up to 01/05/98; full list of members (6 pages)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
23 December 1997Full accounts made up to 30 September 1997 (11 pages)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
17 July 1997Full accounts made up to 30 September 1996 (12 pages)
26 June 1997Return made up to 01/05/97; no change of members (4 pages)
26 June 1997Return made up to 01/05/97; no change of members (4 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
13 May 1996Return made up to 01/05/96; no change of members (4 pages)
23 February 1996Full accounts made up to 30 September 1995 (8 pages)
23 February 1996Full accounts made up to 30 September 1995 (8 pages)
23 April 1995Return made up to 01/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)