Company NameJOS. W. Long (Waverton) Limited
Company StatusDissolved
Company Number00377474
CategoryPrivate Limited Company
Incorporation Date27 November 1942(81 years, 5 months ago)
Dissolution Date6 May 2003 (20 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid William Fagan
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(49 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleCornmiller
Correspondence Address50 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8LS
Director NameLaurence Anthony Fagan
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1991(49 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 06 May 2003)
RoleSales Representative
Correspondence Address1 Lightfoot Close
Heswall
Wirral
Merseyside
L60 2TR
Director NameAlan John Webster
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(49 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleSales Manager
Correspondence AddressWoodfield Cottage 134 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RH
Secretary NameAlan John Webster
NationalityBritish
StatusResigned
Appointed15 December 1991(49 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2000)
RoleCompany Director
Correspondence AddressWoodfield Cottage 134 Summerwood Lane
Halsall
Ormskirk
Lancashire
L39 8RH

Location

Registered AddressThe Old Station
Saighton Lane
Waverton
Near Chester
CH3 7PD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishRowton
WardChester Villages

Financials

Year2014
Net Worth£8,378
Cash£8,576
Current Liabilities£198

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
28 September 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 August 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 August 2000Secretary resigned;director resigned (1 page)
21 December 1999Return made up to 15/12/99; full list of members (7 pages)
13 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
21 December 1998Return made up to 15/12/98; no change of members (4 pages)
10 September 1998Accounts for a small company made up to 30 June 1998 (3 pages)
30 December 1997Return made up to 15/12/97; full list of members (12 pages)
16 September 1997Accounts for a small company made up to 30 June 1997 (4 pages)
15 January 1997Return made up to 15/12/96; no change of members (4 pages)
10 September 1996Accounts for a small company made up to 30 June 1996 (2 pages)
1 February 1996Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 30 June 1995 (3 pages)