Company NameEvans, Evans And Smith (Wrexham) Limited
Company StatusDissolved
Company Number02840971
CategoryPrivate Limited Company
Incorporation Date30 July 1993(30 years, 9 months ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Philip Evans
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(1 month after company formation)
Appointment Duration17 years, 5 months (closed 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoed Marchan Lon Fawr
Ruthin
Denbighshire
LL15 2AA
Wales
Director NameMargaret Bowen Evans
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(1 month after company formation)
Appointment Duration17 years, 5 months (closed 01 February 2011)
RoleSecretary
Correspondence AddressGelli Gynan Hall
Llandegla Road Llanarmon Yn Ial
Mold
Clwyd
Cu7 4qxn
Director NameAnthony Paul Smith
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1993(1 month after company formation)
Appointment Duration17 years, 5 months (closed 01 February 2011)
RoleCompany Director
Correspondence Address1 Longueville
Wrexham
Clwyd
LL13 7DS
Wales
Secretary NameMargaret Bowen Evans
NationalityBritish
StatusClosed
Appointed02 September 1993(1 month after company formation)
Appointment Duration17 years, 5 months (closed 01 February 2011)
RoleSecretary
Correspondence AddressGelli Gynan Hall
Llandegla Road Llanarmon Yn Ial
Mold
Clwyd
Cu7 4qxn
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCowgill Holloway
Regency House
45-51 Chorley New Road Bolton
Lancashire
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£231,451
Current Liabilities£238,471

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
19 October 2010First Gazette notice for compulsory strike-off (1 page)
14 November 2008Director's change of particulars / john evans / 24/10/2008 (1 page)
14 November 2008Director's Change of Particulars / john evans / 24/10/2008 / HouseName/Number was: , now: coed marchan; Street was: gelli gynan hall, now: lon fawr; Area was: llandegla road llanarmon yn ial, now: ; Post Town was: mold, now: ruthin; Region was: clwyd, now: denbighshire; Post Code was: CU7 4QX, now: LL15 2AA (1 page)
11 November 2008Restoration by order of the court (3 pages)
11 November 2008Restoration by order of the court (3 pages)
22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
30 March 2006Application for striking-off (1 page)
30 March 2006Application for striking-off (1 page)
3 August 2005Return made up to 30/07/05; full list of members (8 pages)
3 August 2005Return made up to 30/07/05; full list of members (8 pages)
27 September 2004Return made up to 30/07/04; full list of members
  • 363(287) ‐ Registered office changed on 27/09/04
(8 pages)
27 September 2004Return made up to 30/07/04; full list of members (8 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
31 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 March 2004Company name changed speed six (wrexham) LIMITED\certificate issued on 22/03/04 (2 pages)
22 March 2004Company name changed speed six (wrexham) LIMITED\certificate issued on 22/03/04 (2 pages)
23 January 2004Registered office changed on 23/01/04 from: trevor jones & co sutton house acorn business park, heaton lane stockport SK4 1AS (1 page)
23 January 2004Registered office changed on 23/01/04 from: trevor jones & co sutton house acorn business park, heaton lane stockport SK4 1AS (1 page)
30 August 2003Return made up to 30/07/03; full list of members (8 pages)
30 August 2003Return made up to 30/07/03; full list of members (8 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
21 August 2002Return made up to 30/07/02; full list of members (8 pages)
21 August 2002Return made up to 30/07/02; full list of members (8 pages)
11 January 2002Registered office changed on 11/01/02 from: c/o cowgill holloway & co regency house 45/49 chorley new rd bolton lancs BL1 4QR (1 page)
11 January 2002Registered office changed on 11/01/02 from: c/o cowgill holloway & co regency house 45/49 chorley new rd bolton lancs BL1 4QR (1 page)
10 August 2001Return made up to 30/07/01; full list of members (8 pages)
10 August 2001Return made up to 30/07/01; full list of members (8 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 August 2001Accounts for a small company made up to 31 December 2000 (7 pages)
23 August 2000Return made up to 30/07/00; full list of members (8 pages)
23 August 2000Return made up to 30/07/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (8 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 August 1999Return made up to 30/07/99; no change of members (4 pages)
18 August 1999Return made up to 30/07/99; no change of members (4 pages)
11 August 1998Return made up to 30/07/98; no change of members (4 pages)
11 August 1998Return made up to 30/07/98; no change of members (4 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
12 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1997Return made up to 30/07/97; full list of members (6 pages)
2 September 1997Return made up to 30/07/97; full list of members (6 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
19 August 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 August 1996Return made up to 30/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 August 1996Return made up to 30/07/96; no change of members (4 pages)
20 June 1996Accounts for a small company made up to 29 February 1996 (9 pages)
20 June 1996Accounts for a small company made up to 29 February 1996 (9 pages)
24 May 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
24 May 1996Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
28 December 1995Accounts for a small company made up to 28 February 1995 (8 pages)
16 August 1995Return made up to 30/07/95; no change of members (4 pages)
16 August 1995Return made up to 30/07/95; no change of members (4 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
27 July 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
14 July 1995Particulars of mortgage/charge (3 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
30 June 1994Ad 20/09/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
30 June 1994Ad 20/09/93--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)