Company NameW.H.Evans & Sons Limited
Company StatusDissolved
Company Number00341866
CategoryPrivate Limited Company
Incorporation Date27 June 1938(85 years, 10 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr John Stewart McMillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(68 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Director NameRachel Louise McMillan
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2007(68 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Secretary NameRachel Louise McMillan
NationalityBritish
StatusClosed
Appointed18 January 2007(68 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2009)
RoleCompany Director
Correspondence Address130 London Road
Stapeley
Nantwich
Cheshire
CW5 7JN
Director NameAlfred Gwyn Evans
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 January 2007)
RolePrinter
Correspondence AddressStringers
Stringers Lane Burton Green
Rossett
LL12 0AP
Wales
Director NameJanet Mary Evans
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 January 2007)
RoleSales Executive
Correspondence AddressStringers
Stringers Lane, Rossett
Wrexham
Clwyd
LL12 0AP
Wales
Secretary NameJanet Mary Evans
NationalityBritish
StatusResigned
Appointed24 January 1991(52 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 18 January 2007)
RoleCompany Director
Correspondence AddressStringers
Stringers Lane, Rossett
Wrexham
Clwyd
LL12 0AP
Wales

Location

Registered AddressKnutsford Way
Sealand Road Trading Estate
Chester
CH1 4NS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Financials

Year2014
Net Worth£470,231
Cash£208,409
Current Liabilities£60,434

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Return made up to 05/01/08; full list of members (5 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Secretary resigned;director resigned (1 page)
13 February 2007Resolutions
  • RES13 ‐ £350,000 dividend 18/01/07
(1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
13 February 2007Auditor's resignation (1 page)
13 February 2007Director resigned (1 page)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2007Return made up to 05/01/07; full list of members (8 pages)
21 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
28 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (8 pages)
19 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
15 February 2005Return made up to 05/01/05; full list of members (8 pages)
20 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
18 February 2004Return made up to 05/01/04; full list of members (8 pages)
13 January 2003Return made up to 05/01/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (7 pages)
20 March 2002Accounts for a small company made up to 30 June 2001 (7 pages)
15 January 2002Return made up to 05/01/02; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 February 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
11 January 2000Return made up to 05/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 1999Return made up to 05/01/99; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 January 1998Return made up to 05/01/98; no change of members (4 pages)
19 January 1997Return made up to 10/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
29 March 1996Return made up to 10/01/96; no change of members (4 pages)
15 March 1995Return made up to 10/01/95; no change of members (4 pages)
27 June 1938Incorporation (17 pages)