Company NameHubert Jones (Dismantlers) Limited
Company StatusDissolved
Company Number01062983
CategoryPrivate Limited Company
Incorporation Date27 July 1972(51 years, 9 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David John Unsworth
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(19 years, 6 months after company formation)
Appointment Duration12 years, 5 months (closed 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Regent Road
Lostock
Bolton
Lancashire
BL6 4DG
Secretary NamePhilip Eric Bailey
NationalityBritish
StatusClosed
Appointed01 November 1995(23 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 06 July 2004)
RoleCompany Director
Correspondence Address16 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NamePhilip Eric Bailey
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 November 1996(24 years, 4 months after company formation)
Appointment Duration7 years, 7 months (closed 06 July 2004)
RoleAccountant
Correspondence Address16 Kinross Avenue
Stockport
Cheshire
SK2 7EL
Director NameKeith Cherry
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address3 Chollerton Close
The Belfry
High Legh Knutsford
Cheshire
WA16 6TY
Director NameWilliam Mellodew Hartley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(19 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 14 November 1996)
RoleSolicitor
Correspondence AddressMerton
9 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameKeith Cherry
NationalityBritish
StatusResigned
Appointed23 January 1992(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 May 1995)
RoleCompany Director
Correspondence Address3 Chollerton Close
The Belfry
High Legh Knutsford
Cheshire
WA16 6TY
Secretary NameDavid John Unsworth
NationalityBritish
StatusResigned
Appointed13 May 1995(22 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 November 1995)
RoleCompany Director
Correspondence Address234 Rushgreen Road
Lymm
Cheshire
WA13 9RE
Director NameHerbert Unsworth
Date of BirthAugust 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(24 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2003)
RoleCompany Director
Correspondence AddressWoodend
Bradgate Road
Altrincham
Cheshire
WA14 4QU

Location

Registered AddressHeatley
Lymm
Cheshire
WA13 9RF
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 December 2003Director's particulars changed (1 page)
27 May 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2001Director's particulars changed (1 page)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 January 2000£ sr 999@1 15/03/99 (1 page)
21 January 2000Return made up to 31/12/99; full list of members (7 pages)
15 June 1999Full accounts made up to 31 March 1999 (9 pages)
8 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 October 1998Full accounts made up to 31 March 1998 (8 pages)
16 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 January 1997Auditor's resignation (1 page)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Return made up to 31/12/96; no change of members (4 pages)
11 December 1996Director resigned (1 page)
4 December 1996Director's particulars changed (1 page)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
25 November 1996Registered office changed on 25/11/96 from: garden engineering wks garden st ramsbottom bury blo 9BQ lancs (1 page)
31 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1995Full accounts made up to 31 March 1995 (8 pages)
23 May 1995Secretary resigned;new secretary appointed;director resigned (2 pages)