Company NameD. And T.R. Jones Limited
DirectorDavid Jones
Company StatusDissolved
Company Number01549916
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameDavid Jones
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressBridge Nursery Whiston Lane
Huyton
Liverpool
Merseyside
L36 6HP
Secretary NameGloria Cecilia Jones
NationalityBritish
StatusCurrent
Appointed25 October 1993(12 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleCompany Director
Correspondence AddressBridge Nursery Whiston Lane
Huyton
Liverpool
Merseyside
L36 6HP
Director NameTimothy Richard Jones
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1993)
RoleCompany Director
Correspondence Address172 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BH
Director NameIan Mc Cracken
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address29 Old Lane
Rainhill
Prescot
Merseyside
L35 0LW
Secretary NameIan Mc Cracken
NationalityBritish
StatusResigned
Appointed17 June 1991(10 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address29 Old Lane
Rainhill
Prescot
Merseyside
L35 0LW
Secretary NameTimothy Richard Jones
NationalityBritish
StatusResigned
Appointed02 November 1992(11 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 October 1993)
RoleCompany Director
Correspondence Address172 Higher Lane
Rainford
St Helens
Merseyside
WA11 8BH

Location

Registered AddressC/O Lewis, Alexander & Collins
103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 September 1994 (29 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

4 January 2003Dissolved (1 page)
4 October 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
4 October 2002Liquidators statement of receipts and payments (6 pages)
1 May 2002Liquidators statement of receipts and payments (5 pages)
25 October 2001Liquidators statement of receipts and payments (6 pages)
2 May 2001Liquidators statement of receipts and payments (5 pages)
2 November 2000Liquidators statement of receipts and payments (5 pages)
21 April 2000Liquidators statement of receipts and payments (5 pages)
25 October 1999Liquidators statement of receipts and payments (5 pages)
29 April 1999Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (8 pages)
28 October 1996Appointment of a voluntary liquidator (1 page)
28 October 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 October 1996Registered office changed on 10/10/96 from: 10 eccleston street prescot merseyside L34 5QE (1 page)
1 November 1995Accounts for a small company made up to 24 September 1994 (8 pages)
19 July 1995Registered office changed on 19/07/95 from: 10 eccleston street prescot merseyside L34 5QE (1 page)