Company NameA V Jones (Wrexham) Limited
DirectorMichael Vaughan Jones
Company StatusDissolved
Company Number02813434
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameDavid Alyn Thomas
NationalityBritish
StatusCurrent
Appointed28 April 1993(same day as company formation)
RoleResidential Social Worker
Correspondence AddressCartref 21 Coppercas Hill
Penycae
Wrexham
Clwyd
LL14 2SA
Wales
Director NameMichael Vaughan Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1996(3 years after company formation)
Appointment Duration27 years, 11 months
RoleEngineer
Correspondence AddressThe Grange Plas Bennion
Pen Y Cae
Clwyd
Director NameMr Adrian Jones
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleEngineer
Correspondence AddressThe Grange
Plas Bennion
Penycae
Wrexham
Ll14
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

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

Accounts

Latest Accounts30 April 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

5 April 2000Dissolved (1 page)
5 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
16 November 1999Liquidators statement of receipts and payments (5 pages)
17 May 1999Liquidators statement of receipts and payments (5 pages)
20 November 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Liquidators statement of receipts and payments (5 pages)
13 November 1997Liquidators statement of receipts and payments (5 pages)
18 November 1996Appointment of a voluntary liquidator (1 page)
15 November 1996Registered office changed on 15/11/96 from: unit 3 pandy industrial estate wrexham clwyd LL11 2UA (1 page)
25 June 1996Director resigned (1 page)
20 May 1996Registered office changed on 20/05/96 from: the grange plas bennion penycae, wrexham clwyd. LL14 1TP. (1 page)
9 May 1996Full accounts made up to 30 April 1995 (11 pages)
8 March 1996Full accounts made up to 30 April 1994 (11 pages)
20 June 1995Return made up to 28/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)