Company NameM. & R. Williams (Cefn Mawr) Limited
Company StatusDissolved
Company Number01194688
CategoryPrivate Limited Company
Incorporation Date23 December 1974(49 years, 4 months ago)
Dissolution Date31 August 2010 (13 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
Appointed20 July 1992(17 years, 7 months after company formation)
Appointment Duration18 years, 1 month (closed 31 August 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(28 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 31 August 2010)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(33 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Maelor Lloyd William
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RoleCompany Director
Correspondence Address2 Wern
Lodgevale Park Estate
Chirk
Clwyd
LL14 5BW
Wales
Director NameMrs Margaret Joan Lloyd William
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RoleSecretary
Correspondence Address2 Wern
Chirk
Wrexham
Clwyd
LL14 5BW
Wales
Secretary NameMrs Margaret Joan Lloyd William
NationalityBritish
StatusResigned
Appointed30 May 1991(16 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 July 1992)
RoleCompany Director
Correspondence Address2 Wern
Chirk
Wrexham
Clwyd
LL14 5BW
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 7 months after company formation)
Appointment Duration10 years (resigned 01 August 2002)
RoleChairman
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed20 July 1992(17 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(27 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

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

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 100
(5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
13 April 2003Return made up to 09/04/03; full list of members (6 pages)
13 April 2003Return made up to 09/04/03; full list of members (6 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary 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: c/o l rowland and co LTD dolydd road wrexham LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland and co LTD dolydd road wrexham LL13 7TF (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
10 April 2002Return made up to 09/04/02; full list of members (6 pages)
10 April 2002Return made up to 09/04/02; full list of members (6 pages)
2 October 2001Accounts made up to 31 December 2000 (4 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
18 April 2001Return made up to 09/04/01; full list of members (6 pages)
4 August 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000Accounts made up to 31 December 1999 (4 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
19 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2000Return made up to 09/04/00; full list of members (6 pages)
20 May 1999Accounts made up to 30 November 1998 (4 pages)
20 May 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
15 April 1999Return made up to 09/04/99; full list of members (6 pages)
15 April 1999Return made up to 09/04/99; full list of members (6 pages)
10 February 1999Secretary's particulars changed (1 page)
10 February 1999Secretary's particulars changed (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
16 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
6 October 1998Accounts made up to 4 April 1998 (4 pages)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
20 April 1998Return made up to 15/04/98; no change of members (4 pages)
20 April 1998Return made up to 15/04/98; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
14 October 1997Accounts made up to 5 April 1997 (4 pages)
14 October 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
23 April 1997Return made up to 18/04/97; no change of members (4 pages)
23 April 1997Return made up to 18/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 October 1996Accounts made up to 31 March 1996 (4 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
27 June 1996Return made up to 29/04/96; full list of members (6 pages)
27 June 1996Return made up to 29/04/96; full list of members
  • 363(287) ‐ Registered office changed on 27/06/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 February 1996Secretary's particulars changed (2 pages)
11 October 1995Accounts made up to 1 April 1995 (4 pages)
11 October 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
11 October 1995Accounts for a dormant company made up to 1 April 1995 (4 pages)
20 June 1995Return made up to 29/04/95; no change of members (4 pages)
20 June 1995Return made up to 29/04/95; no change of members (4 pages)
1 April 1993Full accounts made up to 19 July 1992 (11 pages)
1 April 1993Full accounts made up to 19 July 1992 (11 pages)