Company NameR.W. Properties Limited
DirectorsAnne Elizabeth Phillips and Rowland Wyn Phillips
Company StatusDissolved
Company Number01598890
CategoryPrivate Limited Company
Incorporation Date20 November 1981(42 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Anne Elizabeth Phillips
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWoodcroft Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Secretary NameMrs Anne Elizabeth Phillips
NationalityBritish
StatusCurrent
Appointed16 November 1991(9 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressWoodcroft Harwoods Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Director NameMr Rowland Wyn Phillips
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1992(10 years, 4 months after company formation)
Appointment Duration32 years
RoleChartered Surveyor
Correspondence AddressWoodcroft 91 Harwood Lane
Rossett
Wrexham
Clwyd
LL12 0EU
Wales
Director NameMrs Sally Evelyn Jones
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 April 1996)
RoleCompany Director
Correspondence AddressPlas Yn Llan
Llanasa
Holywell
Clwyd
CH8 9HE
Wales

Location

Registered AddressDevonshire House
36 George Street
Manchester
Lancashire
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts5 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End05 April

Filing History

14 May 2001Dissolved (1 page)
14 February 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
4 January 2001Liquidators statement of receipts and payments (5 pages)
27 June 2000Liquidators statement of receipts and payments (5 pages)
5 July 1999Statement of affairs (6 pages)
5 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 July 1999Appointment of a voluntary liquidator (1 page)
25 June 1999Registered office changed on 25/06/99 from: 25 grosvenor road wrexham LL11 1DG (1 page)
8 December 1998Return made up to 16/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 July 1998Accounts for a small company made up to 5 April 1998 (4 pages)
9 January 1998Return made up to 16/11/97; no change of members (4 pages)
21 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
2 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 December 1996Return made up to 16/11/96; full list of members (6 pages)
26 September 1996Accounts for a small company made up to 5 April 1996 (5 pages)
1 August 1996Director resigned (1 page)
28 November 1995Return made up to 16/11/95; full list of members (6 pages)
3 July 1995Accounts for a small company made up to 5 April 1995 (5 pages)