ROBERTS LABORATORIES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M22 5TG

Company number 00285941
Status Active - Proposal to Strike off
Incorporation Date 21 March 1934
Company Type Private Limited Company
Address 3500 AVIATOR WAY, MANCHESTER BUSINESS PARK, MANCHESTER, M22 5TG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Statement of capital on 4 May 2017 GBP 1 . The most likely internet sites of ROBERTS LABORATORIES LIMITED are www.robertslaboratories.co.uk, and www.roberts-laboratories.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and seven months. Roberts Laboratories Limited is a Private Limited Company. The company registration number is 00285941. Roberts Laboratories Limited has been working since 21 March 1934. The present status of the company is Active - Proposal to Strike off. The registered address of Roberts Laboratories Limited is 3500 Aviator Way Manchester Business Park Manchester M22 5tg. . CAMPBELL, Martyn John is a Secretary of the company. LANG, Jon is a Director of the company. LEIGH, Brandon Howard is a Director of the company. Secretary BUCKLEY, Janette has been resigned. Secretary LEIGH, Brandon Howard has been resigned. Secretary MCDERMOTT, Alaric Paul has been resigned. Secretary MCDERMOTT, Alaric Paul has been resigned. Secretary SMITH, Ruston Arthur Mark has been resigned. Director CALDER, Archibald Graham has been resigned. Director DUNNE, Vanessa has been resigned. Director GREEN, Christopher Nigel has been resigned. Director HARRISON, Thomas Frederick George has been resigned. Director HERBERT, Keith has been resigned. Director KANELLIS, Anthony George has been resigned. Director MCDERMOTT, Alaric Paul has been resigned. Director PYRAH, Stewart has been resigned. Director SMITH, Ruston Arthur Mark has been resigned. Director WHATMOUGH, David has been resigned. Director WHITTAKER, Alan has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
CAMPBELL, Martyn John
Appointed Date: 15 January 2007

Director
LANG, Jon
Appointed Date: 21 January 2009
51 years old

Director
LEIGH, Brandon Howard
Appointed Date: 01 December 2002
54 years old

Resigned Directors

Secretary
BUCKLEY, Janette
Resigned: 30 September 1994
Appointed Date: 30 June 1994

Secretary
LEIGH, Brandon Howard
Resigned: 15 January 2007
Appointed Date: 01 April 2004

Secretary
MCDERMOTT, Alaric Paul
Resigned: 31 March 2004
Appointed Date: 01 December 2002

Secretary
MCDERMOTT, Alaric Paul
Resigned: 30 June 1994

Secretary
SMITH, Ruston Arthur Mark
Resigned: 30 November 2002
Appointed Date: 30 September 1994

Director
CALDER, Archibald Graham
Resigned: 31 March 2010
Appointed Date: 01 April 2004
78 years old

Director
DUNNE, Vanessa
Resigned: 21 January 2009
Appointed Date: 07 January 2008
50 years old

Director
GREEN, Christopher Nigel
Resigned: 30 June 1994
73 years old

Director
HARRISON, Thomas Frederick George
Resigned: 31 December 2001
88 years old

Director
HERBERT, Keith
Resigned: 30 June 1994
76 years old

Director
KANELLIS, Anthony George
Resigned: 30 June 1994
96 years old

Director
MCDERMOTT, Alaric Paul
Resigned: 31 March 2004
Appointed Date: 30 June 1994
69 years old

Director
PYRAH, Stewart
Resigned: 26 April 1993
70 years old

Director
SMITH, Ruston Arthur Mark
Resigned: 30 November 2002
Appointed Date: 01 June 1998
60 years old

Director
WHATMOUGH, David
Resigned: 31 October 2000
Appointed Date: 30 June 1994
81 years old

Director
WHITTAKER, Alan
Resigned: 31 May 1998
Appointed Date: 30 June 1994
90 years old

Persons With Significant Control

Pz Cussons (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ROBERTS LABORATORIES LIMITED Events

06 Jun 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

30 May 2017
Application to strike the company off the register
04 May 2017
Statement of capital on 4 May 2017
  • GBP 1

04 May 2017
Statement by Directors
04 May 2017
Solvency Statement dated 04/04/17
...
... and 108 more events
01 Feb 1988
Return made up to 03/12/87; full list of members

18 Dec 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Jan 1987
Full accounts made up to 31 May 1986

20 Jan 1987
Return made up to 28/11/86; full list of members

27 Jun 1986
New director appointed

ROBERTS LABORATORIES LIMITED Charges

16 September 1960
Charge
Delivered: 20 September 1960
Status: Outstanding
Persons entitled: Westminster Bank LTD
Description: Brent works, catherine wheel road, brentford.