Company NameG.W. Humphreys Limited
Company StatusDissolved
Company Number01359515
CategoryPrivate Limited Company
Incorporation Date23 March 1978(46 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 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
Appointed01 April 2004(26 years after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2007)
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
Appointed01 April 2004(26 years after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 April 2004(26 years after company formation)
Appointment Duration3 years, 8 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Elizabeth Anne Waters
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2004)
RolePharmacist
Correspondence Address106 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DR
Director NameMr Gordon Waters
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence Address106 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DR
Secretary NameMrs Elizabeth Anne Waters
NationalityBritish
StatusResigned
Appointed03 January 1991(12 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address106 Gypsy Lane
Nunthorpe
Middlesbrough
Cleveland
TS7 0DR

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road Whitehouse Ind
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

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 29/12/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Registered office changed on 03/01/06 from: c/o l rowland & co retail LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page)
28 December 2005Auditor's resignation (1 page)
28 December 2005Res stat 394 (2 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
2 February 2005Return made up to 29/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
2 November 2004Full accounts made up to 31 March 2004 (11 pages)
22 September 2004Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: 169A borough road middlesbrough cleveland TS1 3RZ (1 page)
15 April 2004New director appointed (14 pages)
15 April 2004New secretary appointed (2 pages)
15 April 2004New director appointed (15 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 April 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 August 2003Accounts for a small company made up to 5 April 2003 (7 pages)
8 January 2003Return made up to 29/12/02; full list of members (7 pages)
20 September 2002Accounts for a small company made up to 5 April 2002 (7 pages)
4 January 2002Return made up to 29/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/01/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 September 2001Accounts for a small company made up to 5 April 2001 (7 pages)
20 December 2000Return made up to 29/12/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 5 April 2000 (9 pages)
10 February 2000Registered office changed on 10/02/00 from: 135 victoria rd middlesbrough cleveland TS1 3HT (1 page)
17 January 2000Return made up to 29/12/99; full list of members (7 pages)
8 January 2000Particulars of mortgage/charge (3 pages)
19 October 1999Ad 29/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 October 1999Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
12 October 1999Accounts for a small company made up to 5 April 1999 (7 pages)
27 July 1999Particulars of mortgage/charge (4 pages)
21 December 1998Return made up to 29/12/98; no change of members (4 pages)
9 October 1998Accounts for a small company made up to 5 April 1998 (7 pages)
4 January 1998Return made up to 29/12/97; no change of members (4 pages)
24 November 1997Accounts for a small company made up to 5 April 1997 (7 pages)
6 January 1997Return made up to 29/12/96; full list of members (6 pages)
2 October 1996Accounts for a small company made up to 5 April 1996 (8 pages)
8 January 1996Return made up to 29/12/95; full list of members (6 pages)
24 July 1981Particulars of mortgage/charge (3 pages)