Company NameFrank Vowles Limited
Company StatusDissolved
Company Number01099181
CategoryPrivate Limited Company
Incorporation Date28 February 1973(51 years, 2 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMr David John Vowles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 07 August 2012)
RoleSales Clerk
Country of ResidenceEngland
Correspondence Address12 Higher Ashton
Widnes
Cheshire
WA8 9GN
Director NameNeil Charles Vowles
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 07 August 2012)
RoleSales Representative
Correspondence AddressDambreezee Birch Hill
New Pale Road
Frodsham
Cheshire
WA6 6GX
Director NameMrs Norah Vowles
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed29 November 1991(18 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 07 August 2012)
RoleSecretary
Correspondence AddressLangdale
37 Tuson Drive
Widnes
Cheshire
WA8 9EZ
Secretary NameMrs Norah Vowles
NationalityBritish
StatusClosed
Appointed29 November 1991(18 years, 9 months after company formation)
Appointment Duration20 years, 8 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressLangdale
37 Tuson Drive
Widnes
Cheshire
WA8 9EZ
Director NameMr George Crone
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(18 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 11 November 2002)
RoleMotor Repair Department Manager
Correspondence Address15 Carnsdale Road
Moreton
Wirral
Merseyside
L46 9QS
Director NameMr Edwin Thomas Santley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 July 2002)
RoleTransformer Department Manager
Country of ResidenceUnited Kingdom
Correspondence Address57 Hill View
Widnes
Cheshire
WA8 9BN
Director NameMr Frank Vowles
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(18 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 October 2001)
RoleElectrical Engineer
Correspondence AddressLangdale
37 Tuson Drive
Widnes
Cheshire
WA8 9EZ

Location

Registered AddressSycamore House
Sutton Quays Business Park
Sutton Weaver Runcorn
Cheshire
WA7 3EH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£224,555
Cash£141,023
Current Liabilities£27,892

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
29 December 2010Restoration by order of the court (4 pages)
29 December 2010Restoration by order of the court (4 pages)
22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2005Registered office changed on 09/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
9 September 2005Registered office changed on 09/09/05 from: stanley chambers high street runcorn cheshire WA7 1JH (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
16 May 2005Application for striking-off (1 page)
16 May 2005Application for striking-off (1 page)
25 February 2005Return made up to 05/11/04; full list of members (8 pages)
25 February 2005Return made up to 05/11/04; full list of members (8 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 January 2004Return made up to 05/11/03; full list of members (7 pages)
28 January 2004Return made up to 05/11/03; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
29 January 2003Return made up to 05/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2003Return made up to 05/11/02; full list of members (8 pages)
20 January 2003Registered office changed on 20/01/03 from: milton street, widnes, cheshire WA8 0QL (2 pages)
20 January 2003Registered office changed on 20/01/03 from: milton street, widnes, cheshire WA8 0QL (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
12 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
5 December 2001Return made up to 05/11/01; full list of members (8 pages)
5 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
5 December 2001Return made up to 05/11/01; full list of members (8 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
12 December 2000Return made up to 05/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2000Return made up to 05/11/00; full list of members (8 pages)
17 December 1999Return made up to 05/11/99; full list of members (8 pages)
17 December 1999Return made up to 05/11/99; full list of members (8 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
29 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 January 1999Return made up to 05/11/98; full list of members (8 pages)
20 January 1999Return made up to 05/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
2 November 1998Accounts for a small company made up to 28 February 1998 (6 pages)
11 December 1997Return made up to 05/11/97; no change of members (6 pages)
11 December 1997Return made up to 05/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
5 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 December 1996Return made up to 05/11/96; no change of members (6 pages)
4 December 1996Return made up to 05/11/96; no change of members (6 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
4 July 1996Accounts for a small company made up to 29 February 1996 (7 pages)
21 November 1995Return made up to 14/11/95; full list of members (8 pages)
21 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
13 June 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)