Roe Bros. (Weston-Super-Mare) Limited
Private Limited Company
Roe Bros. (Weston-Super-Mare) Limited
55b Oxford Street
Weston Super Mare
North Somerset
BS23 1TW
Company Name | Roe Bros. (Weston-Super-Mare) Limited |
---|
Company Status | Dissolved 1997 |
---|
Company Number | 00284330 |
---|
Incorporation Date | 2 February 1934 |
---|
Dissolution Date | 25 March 1997 (active for 63 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 3 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Hardware, Paints and Glass In Specialised Stores |
---|
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 October |
---|
Latest Return | 31 July 1996 (27 years, 9 months ago) |
---|
Next Return Due | — |
---|
Registered Address | 55b Oxford Street Weston Super Mare North Somerset BS23 1TW |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Weston-Super-Mare |
---|
Region | South West |
---|
County | Somerset |
---|
Built Up Area | Weston-Super-Mare |
---|
Parish | Weston-super-Mare |
---|
Accounts Year End | 31 October |
---|
Category | Small |
---|
Latest Accounts | 31 October 1995 (28 years, 6 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 31 July 1996 (27 years, 9 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5246) | Retail hardware, paints & glass |
---|
SIC 2007 (47520) | Retail sale of hardware, paints and glass in specialised stores |
---|
25 March 1997 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 December 1996 | First Gazette notice for voluntary strike-off | 1 page |
---|
17 October 1996 | Application for striking-off | 1 page |
---|
30 August 1996 | Accounts for a small company made up to 31 October 1995 | 6 pages |
---|
30 August 1996 | Return made up to 31/07/96; no change of members - 363(287) ‐ Registered office changed on 30/08/96
- 363(353) ‐ Location of register of members address changed
- 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 4 pages |
---|
Mortgage charges satisfied
3
Mortgage charges part satisfied
—
Mortgage charges outstanding
—