Company NameMatthews (Wrexham) Limited
DirectorShirley Allison Jones
Company StatusDissolved
Company Number00675385
CategoryPrivate Limited Company
Incorporation Date18 November 1960(63 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShirley Allison Jones
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1997(36 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleSecretary
Correspondence Address36 Glyn Avenue
Wrexham
Clwyd
LL12 8DF
Wales
Secretary NameChristopher Jones
NationalityBritish
StatusCurrent
Appointed26 November 1998(38 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Correspondence Address6 Regent Close
Gwersyllt
Wrexham
LL11 4AJ
Wales
Director NameDavid Matthews
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years after company formation)
Appointment Duration6 years, 12 months (resigned 26 November 1998)
RoleSalesman
Correspondence AddressLimuru
Cae Gwilym Lane New Bridge Estate Ce
Wrexham
Clwyd
LL14 3PE
Wales
Secretary NameGeoffrey Eilwall Knight
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1993)
RoleCompany Director
Correspondence AddressGadlas 2 Pen Y Llys
Rhyl
Clwyd
LL18 4EH
Wales
Secretary NameShirley Allison Jones
NationalityBritish
StatusResigned
Appointed24 February 1993(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 November 1998)
RoleCompany Director
Correspondence Address36 Glyn Avenue
Wrexham
Clwyd
LL12 8DF
Wales

Location

Registered Address16 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth£247,620
Cash£336
Current Liabilities£260,481

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2005Dissolved (1 page)
8 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
18 February 2005Liquidators statement of receipts and payments (6 pages)
17 August 2004Liquidators statement of receipts and payments (6 pages)
1 March 2004Liquidators statement of receipts and payments (6 pages)
18 August 2003Liquidators statement of receipts and payments (10 pages)
12 August 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 August 2002Statement of affairs (14 pages)
12 August 2002Appointment of a voluntary liquidator (1 page)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
12 December 2001Return made up to 30/11/01; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 31 May 2000 (7 pages)
8 December 2000Return made up to 30/11/00; full list of members (6 pages)
17 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
20 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 February 1999New secretary appointed (2 pages)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
26 November 1998Return made up to 30/11/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 May 1998 (8 pages)
19 March 1998Accounts for a small company made up to 31 May 1997 (8 pages)
5 January 1998Return made up to 30/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
31 December 1996Return made up to 30/11/96; no change of members (4 pages)
7 November 1996Registered office changed on 07/11/96 from: 54 kinmel st rhyl flintshire LL18 1AR (1 page)
24 September 1996Accounts for a small company made up to 31 May 1996 (5 pages)
5 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
21 December 1995Return made up to 30/11/95; full list of members (6 pages)
23 June 1995Particulars of mortgage/charge (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (1 page)
28 May 1993Particulars of mortgage/charge (3 pages)
9 December 1976Particulars of mortgage/charge (3 pages)
10 March 1976Particulars of mortgage/charge (3 pages)