Company NameAULT Bros.Limited
Company StatusDissolved
Company Number00792881
CategoryPrivate Limited Company
Incorporation Date21 February 1964(60 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMr John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusClosed
Appointed03 January 2006(41 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director NameTerence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2006(41 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 22 March 2016)
RoleCompany Director
Correspondence Address4 Maes Derwydd
Perth Y Paen
Llangefni
Gwynedd
LL77 7GA
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed03 January 2006(41 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 22 March 2016)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameAndrew Matthews Ault
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Correspondence Address105 Brookdale Avenue South
Greasby
Wirral
Merseyside
CH49 1SP
Wales
Director NameMrs Anna Louise Ault
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 24 July 1996)
RoleHousewife
Correspondence Address11 Clovelly Court
Greasby
Wirral
Merseyside
L49 3NH
Director NameMrs Dorothy Elinor Ault
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2006)
RoleHousewife
Correspondence Address1 South Drive
Irby
Wirral
Merseyside
CH61 2XL
Wales
Director NameMr John Edward Ault
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 August 1993)
RoleTimber Merchant
Correspondence Address11 Clovelly Court
Greasby
Wirral
Merseyside
L49 3NH
Director NameStewart Ault
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Correspondence Address10 Hillcrest Drive
Upton
Wirral
Merseyside
CH49 3NL
Wales
Director NameMr Thomas William Ault
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 January 2000)
RoleRetired
Correspondence AddressThorn Hey
Thurstaston Road
Irby
Wirral
Director NameMr John Dudley Earp
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 January 1999)
RoleGeneral Manager
Correspondence AddressMeadowcroft 38 Thurstaston Road
Irby
Wirral
Merseyside
L61 0HF
Secretary NameStewart Ault
NationalityBritish
StatusResigned
Appointed15 November 1991(27 years, 9 months after company formation)
Appointment Duration14 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Correspondence Address10 Hillcrest Drive
Upton
Wirral
Merseyside
CH49 3NL
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Cheshire
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£150

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Restoration by order of the court (3 pages)
28 July 2015Restoration by order of the court (3 pages)
27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
29 June 2007Application for striking-off (1 page)
29 June 2007Application for striking-off (1 page)
30 January 2007Return made up to 15/11/06; full list of members (7 pages)
30 January 2007Return made up to 15/11/06; full list of members (7 pages)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 February 2006Return made up to 15/11/05; no change of members (6 pages)
22 February 2006Return made up to 15/11/05; no change of members (6 pages)
18 January 2006New secretary appointed (2 pages)
18 January 2006New secretary appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 January 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
13 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006New director appointed (2 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 January 2005Return made up to 15/11/04; full list of members (7 pages)
7 January 2005Return made up to 15/11/04; full list of members (7 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
20 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 February 2004Return made up to 15/11/03; full list of members (7 pages)
4 February 2004Return made up to 15/11/03; full list of members (7 pages)
17 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
17 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2002Return made up to 15/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
22 October 2002Accounts for a small company made up to 30 April 2002 (7 pages)
3 December 2001Return made up to 15/11/01; full list of members (7 pages)
3 December 2001Return made up to 15/11/01; full list of members (7 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
1 October 2001Accounts for a small company made up to 30 April 2001 (7 pages)
28 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
28 November 2000Return made up to 15/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
13 October 2000Accounts for a small company made up to 30 April 2000 (7 pages)
16 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/99
(8 pages)
16 December 1999Return made up to 15/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/12/99
(8 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
12 October 1999Accounts for a small company made up to 30 April 1999 (7 pages)
21 July 1999Director resigned (1 page)
21 July 1999Director resigned (1 page)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
20 November 1998Return made up to 15/11/98; full list of members (8 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
12 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
3 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 1997Return made up to 15/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
27 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 November 1996Return made up to 15/11/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
21 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1995Return made up to 15/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
17 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
20 December 1994Accounts for a small company made up to 30 April 1994 (6 pages)
20 December 1994Accounts for a small company made up to 30 April 1994 (6 pages)
26 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
26 February 1994Accounts for a small company made up to 30 April 1993 (6 pages)
16 October 1991Accounts for a small company made up to 30 April 1991 (4 pages)
16 October 1991Accounts for a small company made up to 30 April 1991 (4 pages)
3 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
3 January 1991Accounts for a small company made up to 30 April 1990 (4 pages)
30 September 1982Annual return made up to 20/09/82 (7 pages)
30 September 1982Annual return made up to 20/09/82 (7 pages)
30 September 1982Accounts made up to 30 April 1982 (7 pages)
30 September 1982Accounts made up to 30 April 1982 (7 pages)
18 September 1981Annual return made up to 14/09/81 (7 pages)
18 September 1981Accounts made up to 30 April 1981 (7 pages)
18 September 1981Annual return made up to 14/09/81 (7 pages)
18 September 1981Accounts made up to 30 April 1981 (7 pages)
17 November 1980Annual return made up to 16/10/80 (7 pages)
17 November 1980Accounts made up to 30 April 1980 (7 pages)
17 November 1980Accounts made up to 30 April 1980 (7 pages)
17 November 1980Annual return made up to 16/10/80 (7 pages)
24 February 1964Incorporation (14 pages)
24 February 1964Incorporation (14 pages)