Company NameHUWS Gray Fitlock Limited
Company StatusDissolved
Company Number05718412
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 8 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 John Llewelyn Jones
Date of BirthDecember 1941 (Born 82 years ago)
NationalityWelsh
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressCilmeri
Yr Ala
Pwllheli
Gwynedd
LL53 5BL
Wales
Secretary NameAndrew Thomas Wagstaff
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleSecretary Of This Company
Correspondence AddressKinder
Rhosybol
Amlwch
Gwynedd
LL68 9TS
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

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

Shareholders

1 at £1Huws Gray LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
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 (4 pages)
5 May 2011Application to strike the company off the register (4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(4 pages)
24 February 2011Annual return made up to 22 February 2011 with a full list of shareholders
Statement of capital on 2011-02-24
  • GBP 1
(4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (4 pages)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
8 May 2009Return made up to 22/02/09; full list of members (3 pages)
12 August 2008Return made up to 22/02/08; full list of members (3 pages)
12 August 2008Return made up to 22/02/08; full list of members (3 pages)
27 June 2008Accounts made up to 31 December 2007 (1 page)
27 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 September 2007Accounts made up to 31 December 2006 (1 page)
9 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 September 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
5 September 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
8 May 2007Return made up to 22/02/07; full list of members (6 pages)
8 May 2007Return made up to 22/02/07; full list of members (6 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
28 February 2006New secretary appointed (2 pages)
28 February 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Registered office changed on 28/02/06 from: 68 argyle street birkenhead merseyside CH41 6AF (1 page)
22 February 2006Incorporation (12 pages)
22 February 2006Incorporation (12 pages)