Company NameAnthony Paul Roberts (Conway) Limited
Company StatusDissolved
Company Number01211159
CategoryPrivate Limited Company
Incorporation Date6 May 1975(48 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 1 month 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
Appointed01 September 1993(18 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 19 February 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(27 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 19 February 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(28 years, 2 months after company formation)
Appointment Duration4 years, 7 months (closed 19 February 2008)
RoleCommerical Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMrs Delyth Wyn Roberts
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1992)
RoleRetail Director
Correspondence Address12 Castle Street
Conwy
Gwynedd
LL32 8AY
Wales
Director NameMr Raul Anthony Roberts
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 1993)
RolePharmacist
Correspondence Address12 Castle Street
Conwy
Gwynedd
LL32 8AY
Wales
Secretary NameMrs Delyth Wyn Roberts
NationalityBritish
StatusResigned
Appointed10 July 1991(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address12 Castle Street
Conwy
Gwynedd
LL32 8AY
Wales
Director NameMr David Nigel Roberts
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1993)
RoleNewsagent
Correspondence AddressTivoli
The Oval
Llandudno
Gwynedd
LL30 2BT
Wales
Secretary NameMr David Nigel Roberts
NationalityBritish
StatusResigned
Appointed08 December 1992(17 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 September 1993)
RoleNewsagent
Correspondence AddressTivoli
The Oval
Llandudno
Gwynedd
LL30 2BT
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(18 years, 4 months after company formation)
Appointment Duration8 years, 11 months (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
Appointed01 September 1993(18 years, 4 months after company formation)
Appointment Duration9 years, 1 month (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) Limited
Rivington Road
Whitehouse Industrial Estate
Runcorn
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

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 February 2005Return made up to 01/01/05; full list of members (2 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
13 May 2003Return made up to 30/04/03; full list of members (6 pages)
25 October 2002Director 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)
5 May 2002Return made up to 30/04/02; full list of members (7 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
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 May 2000Return made up to 30/04/00; full list of members (7 pages)
20 May 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
7 May 1999Return made up to 30/04/99; no change of members (4 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
18 May 1998Return made up to 12/05/98; no change of members (4 pages)
14 October 1997Accounts for a dormant company made up to 5 April 1997 (4 pages)
29 May 1997Return made up to 21/05/97; full list of members (6 pages)
18 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 June 1996Return made up to 28/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 February 1996Secretary's particulars changed;director's particulars changed (2 pages)
11 October 1995Accounts for a dormant company made up to 1 April 1995 (5 pages)
13 June 1995Return made up to 09/06/95; no change of members (6 pages)
14 September 1994Accounts for a small company made up to 2 April 1994 (5 pages)