Company NameWeeden And Hughes Limited
Company StatusDissolved
Company Number01119396
CategoryPrivate Limited Company
Incorporation Date21 June 1973(50 years, 10 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration15 years, 11 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(29 years, 3 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(30 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 16 September 2008)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Rowland Basil Cole
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 December 1998)
RoleChairman
Correspondence Address10 Green Park
Erddig
Wrexham
LL13 7YE
Wales
Director NameMr Christopher Philip Pole
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 May 1997)
RoleMarketing Director
Correspondence Address3 Bryn Tegla
Llandegla
Wrexham
Clwyd
LL11 3AX
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 August 2002)
RoleManaging Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed28 September 1992(19 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn, Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 September 2003Return made up to 14/08/03; full list of members (6 pages)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 August 2001Return made up to 16/08/01; full list of members (6 pages)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
21 August 2000Return made up to 16/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
18 August 1999Return made up to 16/08/99; full list of members (6 pages)
20 May 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
10 February 1999Secretary's particulars changed (1 page)
21 December 1998Director resigned (1 page)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
14 October 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
9 September 1997Return made up to 31/08/97; no change of members (6 pages)
21 May 1997Director resigned (1 page)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
5 September 1996Return made up to 31/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1996Secretary's particulars changed (2 pages)
14 September 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
14 September 1995Return made up to 11/09/95; no change of members (6 pages)
27 September 1991Accounts for a small company made up to 31 March 1991 (3 pages)