Company NameALUN Williams Limited
Company StatusDissolved
Company Number02805510
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years, 1 month ago)
Dissolution Date5 February 2008 (16 years, 2 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 Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1998(5 years after company formation)
Appointment Duration9 years, 10 months (closed 05 February 2008)
RoleCommercial Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(9 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 05 February 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2003(10 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 05 February 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameAlun Vaughan Williams
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RolePharmacist
Correspondence Address91 Jeffreys Road
Wrexham
Clwyd
LL12 7PE
Wales
Director NameDale Vaughan Williams
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleRetail Manager
Correspondence Address40 Ffordd Ystrad
Wrexham
Clwyd
LL13 7QQ
Wales
Director NameKathleen Patricia Williams
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Jeffreys Road
Wrexham
Clwyd
LL12 7PE
Wales
Secretary NameKathleen Patricia Williams
NationalityBritish
StatusResigned
Appointed31 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address91 Jeffreys Road
Wrexham
Clwyd
LL12 7PE
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years after company formation)
Appointment Duration4 years, 6 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
Appointed06 April 1998(5 years after company formation)
Appointment Duration4 years, 3 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
Appointed06 April 1998(5 years after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Alexander Stuart Young
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years after company formation)
Appointment DurationResigned same day (resigned 06 April 1998)
RoleChairman
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
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

5 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 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 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)
2 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
5 August 2003New director appointed (2 pages)
4 August 2003Director resigned (1 page)
1 April 2003Return made up to 24/03/03; 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: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Return made up to 24/03/01; full list of members (7 pages)
13 April 2001Registered office changed on 13/04/01 from: 26 borras park road wrexham clwyd LL12 7TH (1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
19 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 July 1999Director resigned (1 page)
18 June 1999Auditor's resignation (1 page)
23 April 1999Full accounts made up to 30 November 1998 (16 pages)
8 April 1999Return made up to 24/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
14 January 1999Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page)
1 July 1998Accounts for a small company made up to 5 April 1998 (5 pages)
10 May 1998Return made up to 31/03/98; no change of members (4 pages)
22 April 1998Director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page)
22 April 1998New director appointed (2 pages)
20 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
2 December 1996Accounts for a small company made up to 31 May 1996 (6 pages)
24 April 1996Return made up to 31/03/96; full list of members (6 pages)
27 November 1995Full accounts made up to 31 May 1995 (12 pages)
21 April 1995Return made up to 31/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)