Company NameL. & F. Jones Weston Limited
Company StatusDissolved
Company Number01994226
CategoryPrivate Limited Company
Incorporation Date3 March 1986(38 years, 2 months ago)
Dissolution Date2 March 2004 (20 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Secretary NameMr David Charles Edwards
NationalityBritish
StatusClosed
Appointed07 December 1995(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(12 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameDavid James Martland
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2001(15 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 02 March 2004)
RoleSecretary
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameMr Christopher Dunstan Jones
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleWholesale & Retail Grocer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chalet 52 Charlton Road
Midsomer Norton
Radstock
Bath And North East Somerset
BA3 4AH
Director NameMr Laurence James Jones
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleWholesale & Retail Grocer & Director
Correspondence AddressTimbers Charlton Lane
Midsomer Norton
Bath
Avon
BA3 4BD
Director NameMr Richard Francis Jones
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 1994)
RoleWholesale & Retail Grocer & Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosseway House
Stratton On The Fosse Bath
Somerset
BA3 4QG
Director NameMr Robin Grenville Leather
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 1994)
RoleSales Director
Correspondence Address4 Stafford Road
Weston Super Mare
Avon
BS23 3BW
Secretary NameMr Richard Francis Jones
NationalityBritish
StatusResigned
Appointed16 March 1991(5 years after company formation)
Appointment Duration3 years, 1 month (resigned 08 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosseway House
Stratton On The Fosse Bath
Somerset
BA3 4QG
Director NameMr Joseph Edward Parkinson
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 2 months after company formation)
Appointment Duration1 week, 6 days (resigned 16 May 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpillway
The Gardens Turton
Bolton
BL7 0RZ
Director NameMr Ronald Phipps
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address"Tamarind"
1 Rutland Road
Maidenhead
Berkshire
SL6 1HB
Director NamePeter Ramsbottom
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Secretary NamePeter Ramsbottom
NationalityBritish
StatusResigned
Appointed03 May 1994(8 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1995)
RoleCompany Director
Correspondence Address5 High Meadows
Low Road
Thornhill Dewsbury
Yorkshire
WF12 0PH
Director NameMr John Alan Farquharson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 September 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOak Lodge Windmill Lane
Appleton
Warrington
Cheshire
WA4 5JN
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1995(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL

Location

Registered Address2100 Daresbury Park
Warrington
Cheshire
WA4 4BP
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts29 September 2002 (21 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2003Application for striking-off (1 page)
7 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
19 March 2002Return made up to 16/03/02; full list of members (6 pages)
17 October 2001Director resigned (1 page)
9 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 2001New director appointed (5 pages)
25 July 2001Amended full accounts made up to 1 October 2000 (8 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
13 March 2001Return made up to 16/03/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
27 March 2000Return made up to 16/03/00; full list of members (6 pages)
24 March 1999Return made up to 16/03/99; full list of members (10 pages)
24 February 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
17 June 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
20 March 1998Return made up to 16/03/98; no change of members (8 pages)
29 April 1997Return made up to 16/03/97; no change of members (8 pages)
29 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
29 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
3 October 1996Full accounts made up to 31 December 1995 (12 pages)
1 October 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 June 1996Return made up to 16/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 June 1996Director resigned (1 page)
10 June 1996Secretary resigned;director resigned (1 page)
10 June 1996Director resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (4 pages)
30 May 1996New director appointed (4 pages)
24 April 1996Registered office changed on 24/04/96 from: unit 12 mercury park mercury way barton dock road trafford park manchester M41 7LQ (1 page)
26 October 1995Full accounts made up to 1 January 1995 (14 pages)
29 March 1995Return made up to 16/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)