Company NameAber Falls Service Station Limited
DirectorsPeter Joliffe Brown and Robert Gwynne Jones
Company StatusDissolved
Company Number01527211
CategoryPrivate Limited Company
Incorporation Date10 November 1980(43 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NamePeter Joliffe Brown
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1980(same day as company formation)
RoleSolicitor
Correspondence AddressSt Davids
Gadlys
Llansadwrn Anglesey
Gwynedd
LL59 5SE
Wales
Director NameRobert Gwynne Jones
NationalityBritish
StatusCurrent
Appointed10 November 1980(same day as company formation)
RoleCo Director
Correspondence AddressDrws-Y-Coed
35 Parc Hen Blas
Llanfairfechan
Gwynedd
LL33 0PW
Wales
Secretary NamePatricia Anne Kyle
NationalityBritish
StatusCurrent
Appointed31 December 1995(15 years, 1 month after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Correspondence AddressCherry Trees Westhill Lane
Norton
Yarmouth
Isle Of Wight
PO41 0RW
Secretary NameRobert Gwynne Jones
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressDrws-Y-Coed
35 Parc Hen Blas
Llanfairfechan
Gwynedd
LL33 0PW
Wales

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 1994 (30 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

16 April 2002Dissolved (1 page)
16 January 2002Liquidators statement of receipts and payments (5 pages)
16 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
19 October 2001Liquidators statement of receipts and payments (5 pages)
23 March 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
16 March 2000Liquidators statement of receipts and payments (5 pages)
15 September 1999Liquidators statement of receipts and payments (5 pages)
19 March 1999Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
21 September 1998Liquidators statement of receipts and payments (5 pages)
16 March 1998Liquidators statement of receipts and payments (5 pages)
21 March 1997Appointment of a voluntary liquidator (2 pages)
21 March 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 1997Statement of affairs (5 pages)
26 February 1997Registered office changed on 26/02/97 from: cherry trees westhill lane yarmouth isle of wight PO41 0RW (1 page)
23 May 1996Director's particulars changed (1 page)
21 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 February 1996Return made up to 31/12/93; no change of members (6 pages)
21 February 1996Return made up to 31/12/94; no change of members (6 pages)
21 February 1996Return made up to 31/12/92; full list of members (8 pages)
20 February 1996Registered office changed on 20/02/96 from: 265 high street bangor LL57 1PB (1 page)
20 February 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Auditor's resignation (1 page)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Particulars of mortgage/charge (4 pages)