Company NameA.G. & S.T. Jones Limited
Company StatusDissolved
Company Number01590933
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 6 months 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
Appointed17 March 1997(15 years, 5 months after company formation)
Appointment Duration10 years, 9 months (closed 18 December 2007)
RoleAccountant
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(20 years, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
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 October 2002(21 years after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Anthony Gwynn Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 1996)
RolePharmacist
Correspondence AddressCoseley House
Munslow
Craven Arms
Salop
SY7 9ET
Wales
Director NameMrs Susan Thirza Jones
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(9 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 March 1997)
RolePharmacist
Correspondence AddressCoseley House
Munslow
Craven Arms
Salop
SY7 9ET
Wales
Secretary NameMrs Susan Thirza Jones
NationalityBritish
StatusResigned
Appointed05 February 1991(9 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 May 1996)
RoleCompany Director
Correspondence AddressCoseley House
Munslow
Craven Arms
Salop
SY7 9ET
Wales
Secretary NameAnthony Michael Dawson
NationalityBritish
StatusResigned
Appointed29 May 1996(14 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 March 1997)
RoleCompany Director
Correspondence Address42 High Street
Kington
Herefordshire
HR5 3BJ
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(15 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 October 2002)
RoleAccountant
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
Appointed17 March 1997(15 years, 5 months after company formation)
Appointment Duration5 years, 4 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
Appointed17 March 1997(15 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

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 31/12/06; 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 31/12/05; full list of members (2 pages)
4 January 2006Location of register of members (1 page)
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)
4 February 2005Return made up to 31/12/04; 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)
8 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2002New director appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham 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)
8 January 2002Return made up to 31/12/01; full list of members (7 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)
9 January 2001Return made up to 31/12/00; full list of members (7 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)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
20 May 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
20 January 1999Return made up to 15/01/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 January 1999Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page)
6 October 1998Accounts for a dormant company made up to 4 April 1998 (4 pages)
29 January 1998Return made up to 26/01/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
23 June 1997Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
21 April 1997Registered office changed on 21/04/97 from: 4 high street much wenlock shropshire TF13 6AA (1 page)
6 April 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
12 March 1997Return made up to 05/02/97; no change of members (4 pages)
6 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
30 July 1996Director resigned (2 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Secretary resigned (1 page)
18 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 March 1996Return made up to 05/02/96; full list of members (6 pages)