Company NameHuws-Gray (Fflint) Ltd
Company StatusDissolved
Company Number01353756
CategoryPrivate Limited Company
Incorporation Date20 February 1978(46 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)
Previous NameAber Building Supplies Limited

Business Activity

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

Directors

Director NameMr John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusClosed
Appointed08 October 1996(18 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Director NameMr Terence Owen
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1996(18 years, 7 months after company formation)
Appointment Duration14 years, 10 months (closed 30 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cwr Y Coed
Llangefni
Gwynedd
LL77 7JG
Wales
Secretary NameMr Terence Owen
NationalityBritish
StatusClosed
Appointed25 March 1998(20 years, 1 month after company formation)
Appointment Duration13 years, 5 months (closed 30 August 2011)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cwr Y Coed
Llangefni
Gwynedd
LL77 7JG
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed15 January 2003(24 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 30 August 2011)
RoleCompany Director
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameMr Richard Edward Barnett
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address2 The Cottages Bron-Y-Wendon
Llanddulas
Abergele
Clwyd
LL22 8HG
Wales
Director NameMr William David Hopkins
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressLeabank
Halkyn Road
Flint
Clwyd
CH6 5HT
Wales
Secretary NameMr Richard Edward Barnett
NationalityBritish
StatusResigned
Appointed14 May 1991(13 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 1993)
RoleCompany Director
Correspondence Address2 The Cottages Bron-Y-Wendon
Llanddulas
Abergele
Clwyd
LL22 8HG
Wales
Director NameDavid Simon Williams
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(15 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1995)
RoleChartered Accountant
Correspondence Address10 Ambleside Close
Bromborough
Wirral
Merseyside
L62 7JF
Secretary NameDavid Simon Williams
NationalityBritish
StatusResigned
Appointed20 July 1993(15 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 February 1994)
RoleChartered Accountant
Correspondence Address10 Ambleside Close
Bromborough
Wirral
Merseyside
L62 7JF
Director NamePhilip Gordon Bedford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1994(15 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1995)
RoleAccountant
Correspondence Address401 Chester Road
Oakenholt
Flint
Clwyd
CH6 5SF
Wales
Secretary NameJohn Edward Kendrick
NationalityBritish
StatusResigned
Appointed01 February 1994(15 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 February 1995)
RoleCompany Director
Correspondence Address5 Yeoford Drive
Altrincham
Cheshire
WA14 4UP
Director NameJill Hopkins
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 March 1998)
RoleCredit Control/Legal
Correspondence AddressLeabank Halkyn Road
Flint
Clwyd
CH6 5HT
Wales
Secretary NamePhilip Gordon Bedford
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 September 1995)
RoleCompany Director
Correspondence Address401 Chester Road
Oakenholt
Flint
Clwyd
CH6 5SF
Wales
Director NameWilliam Roy Foster
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1995(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 1996)
RoleSalesman
Correspondence AddressThe Firs Mold Road
Northop
Mold
Clwyd
CH7 6BX
Wales
Secretary NamePaul Deakin
NationalityBritish
StatusResigned
Appointed20 September 1995(17 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 October 1996)
RoleFinancial
Correspondence Address15 Llys Argoed
Mynydd Isa
Mold
Clwyd
CH7 6TX
Wales
Secretary NameJill Hopkins
NationalityBritish
StatusResigned
Appointed08 October 1996(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 March 1998)
RoleCompany Director
Correspondence AddressLeabank Halkyn Road
Flint
Clwyd
CH6 5HT
Wales

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at 1Huws Gray Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
5 May 2011Application to strike the company off the register (5 pages)
5 May 2011Application to strike the company off the register (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
25 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 100
(5 pages)
24 May 2010Director's details changed for Mr Terence Owen on 14 May 2010 (2 pages)
24 May 2010Director's details changed for Mr Terence Owen on 14 May 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 August 2009Return made up to 14/05/09; full list of members (4 pages)
5 August 2009Return made up to 14/05/09; full list of members (4 pages)
4 August 2009Director and Secretary's Change of Particulars / terence owen / 30/01/2009 / HouseName/Number was: 8, now: 7; Street was: nant y pandy, now: cwr y coed; Post Code was: LL77 7JF, now: LL77 7JG (1 page)
4 August 2009Director and secretary's change of particulars / terence owen / 30/01/2009 (1 page)
30 January 2009Director and secretary's change of particulars / terence owen / 19/01/2009 (2 pages)
30 January 2009Director and Secretary's Change of Particulars / terence owen / 19/01/2009 / Title was: , now: mr; HouseName/Number was: , now: 8; Street was: 96 bryn meurig, now: nant y pandy; Post Code was: LL17 7JB, now: LL77-7JF; Occupation was: , now: co director (2 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 14/05/08; full list of members (4 pages)
26 June 2008Return made up to 14/05/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 June 2007Return made up to 14/05/07; full list of members (2 pages)
26 June 2007Return made up to 14/05/07; full list of members (2 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 July 2006Return made up to 14/05/06; full list of members (2 pages)
17 July 2006Return made up to 14/05/06; full list of members (2 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
5 October 2005Return made up to 14/05/05; full list of members (2 pages)
5 October 2005Return made up to 14/05/05; full list of members (2 pages)
12 July 2004Return made up to 14/05/04; full list of members (7 pages)
12 July 2004Return made up to 14/05/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2003Return made up to 14/05/03; full list of members (7 pages)
2 September 2003Return made up to 14/05/03; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 August 2002Return made up to 14/05/02; full list of members (7 pages)
1 August 2002Return made up to 14/05/02; full list of members (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
11 June 2001Return made up to 14/05/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 14/05/00; full list of members (6 pages)
25 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/05/00
(6 pages)
23 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 May 2000Particulars of mortgage/charge (3 pages)
19 May 2000Particulars of mortgage/charge (3 pages)
4 August 1999Full accounts made up to 31 December 1998 (20 pages)
4 August 1999Full accounts made up to 31 December 1998 (20 pages)
4 July 1999Return made up to 14/05/99; full list of members (10 pages)
4 July 1999Return made up to 14/05/99; full list of members (10 pages)
3 September 1998Full accounts made up to 31 December 1997 (16 pages)
3 September 1998Full accounts made up to 31 December 1997 (16 pages)
10 July 1998Return made up to 14/05/98; full list of members (6 pages)
10 July 1998Return made up to 14/05/98; full list of members (6 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
7 April 1998Company name changed\certificate issued on 07/04/98 (2 pages)
20 February 1998Auditor's resignation (1 page)
20 February 1998Auditor's resignation (1 page)
11 July 1997Return made up to 14/05/97; full list of members (6 pages)
11 July 1997Return made up to 14/05/97; full list of members (6 pages)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
16 June 1997Accounting reference date extended from 30/06/97 to 31/12/97 (1 page)
7 June 1997Particulars of mortgage/charge (3 pages)
7 June 1997Particulars of mortgage/charge (3 pages)
20 March 1997Full accounts made up to 30 June 1996 (18 pages)
20 March 1997Full accounts made up to 30 June 1996 (18 pages)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 December 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1996Memorandum and Articles of Association (19 pages)
13 December 1996Memorandum and Articles of Association (19 pages)
13 December 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
28 November 1996Auditor's resignation (1 page)
28 November 1996Auditor's resignation (1 page)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New director appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Director resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996Secretary resigned (1 page)
18 October 1996New secretary appointed (2 pages)
18 October 1996New director appointed (2 pages)
18 October 1996Secretary resigned (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 14/05/96; full list of members (5 pages)
26 June 1996Return made up to 14/05/96; full list of members (5 pages)
24 April 1996Full accounts made up to 30 June 1995 (19 pages)
24 April 1996Full accounts made up to 30 June 1995 (19 pages)
25 September 1995New secretary appointed (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
25 September 1995Secretary resigned;director resigned (2 pages)
17 May 1995New director appointed (2 pages)
13 April 1995Full accounts made up to 30 June 1994 (20 pages)
13 April 1995Full accounts made up to 30 June 1994 (20 pages)