Company NameJ. H. Edwards (Mold) Limited
Company StatusDissolved
Company Number00283475
CategoryPrivate Limited Company
Incorporation Date8 January 1934(90 years, 3 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameChristopher Mark Randles
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(57 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleChartered Accountant
Correspondence Address8 Chestnut Close
Sychdyn
Mold
Flintshire
CH7 6RP
Wales
Director NameAlison Jane Rourke
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1991(57 years, 9 months after company formation)
Appointment Duration14 years, 7 months (closed 09 May 2006)
RoleTeacher
Correspondence Address59 Upton Lane
Upton
Chester
CH2 1ED
Wales
Secretary NameAlison Jane Rourke
NationalityBritish
StatusClosed
Appointed11 October 2002(68 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address59 Upton Lane
Upton
Chester
CH2 1ED
Wales
Director NameNaomi Jeanne Randles
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 9 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RoleRetired
Correspondence Address8 Chestnut Close
Sychdyn
Mold
Flintshire
CH7 6RP
Wales
Secretary NameNaomi Jeanne Randles
NationalityBritish
StatusResigned
Appointed11 October 1991(57 years, 9 months after company formation)
Appointment Duration11 years (resigned 11 October 2002)
RoleCompany Director
Correspondence Address8 Chestnut Close
Sychdyn
Mold
Flintshire
CH7 6RP
Wales

Location

Registered Address8 Chestnut Close
Sychdyn
Mold
Flintshire
CH7 6RP
Wales
ConstituencyDelyn
ParishNorthop
WardNorthop
Built Up AreaSoughton

Financials

Year2014
Net Worth£27,843
Cash£21,762
Current Liabilities£1,013

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2006First Gazette notice for compulsory strike-off (1 page)
8 January 2004Return made up to 11/10/03; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
18 October 2002New secretary appointed (2 pages)
18 October 2002Return made up to 11/10/02; full list of members (7 pages)
18 October 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
18 October 2002Secretary resigned;director resigned (2 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
31 October 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
17 October 2000Return made up to 11/10/00; full list of members (7 pages)
29 October 1999Return made up to 11/10/99; full list of members (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
3 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1997Return made up to 11/10/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
17 June 1997Director's particulars changed (1 page)
12 May 1997Secretary's particulars changed;director's particulars changed (1 page)
12 May 1997Registered office changed on 12/05/97 from: pipers retreat northop road flint mountain clwyd CH6 5QG (1 page)
12 May 1997Director's particulars changed (1 page)
12 November 1996Return made up to 11/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1995Return made up to 11/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)