Company NameColmans Limited
Company StatusDissolved
Company Number00157605
CategoryPrivate Limited Company
Incorporation Date1 August 1919(104 years, 9 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(84 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(84 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 April 2004(84 years, 8 months after company formation)
Appointment Duration3 years, 5 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Grace Dorothy Benson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(72 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RolePharmacist
Correspondence AddressFlat 15 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameRuth Susan Moss-Barclay
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(72 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RolePharmacy Assistant
Correspondence Address8 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0JA
Secretary NameMrs Grace Dorothy Benson
NationalityBritish
StatusResigned
Appointed30 November 1991(72 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressFlat 15 Eccleston Place
Park Street
Salford
Lancashire
M7 4NH
Director NameJudith Regina Wertheimer
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(80 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX
Director NameLeslie Max Wertheimer
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(80 years after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2004)
RolePharmacist
Correspondence Address13 Brooklyn Crescent
Cheadle
Cheshire
SK8 1DX

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
23 November 2006Return made up to 19/11/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
22 November 2005Return made up to 19/11/05; full list of members (2 pages)
22 November 2005Registered office changed on 22/11/05 from: c/o l rowland & co retail LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page)
1 September 2005Accounting reference date shortened from 01/04/05 to 31/01/05 (1 page)
8 June 2005Full accounts made up to 31 March 2004 (13 pages)
26 November 2004Return made up to 19/11/04; full list of members (7 pages)
26 April 2004New secretary appointed (2 pages)
16 April 2004Director resigned (2 pages)
16 April 2004Registered office changed on 16/04/04 from: 11 chaddesley walk beswick neighbourhood centre manchester M11 3SW (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004New director appointed (15 pages)
16 April 2004Accounting reference date shortened from 31/07/04 to 01/04/04 (1 page)
16 April 2004New director appointed (16 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (2 pages)
2 March 2004Accounts for a small company made up to 31 July 2003 (7 pages)
23 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2004Return made up to 30/11/03; full list of members (6 pages)
12 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
28 December 2001Return made up to 30/11/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
8 January 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 March 2000Return made up to 30/11/99; full list of members (7 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
19 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 December 1998Return made up to 30/11/98; no change of members (4 pages)
11 April 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 January 1998Return made up to 30/11/97; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 January 1997Return made up to 30/11/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 January 1996Return made up to 30/11/95; no change of members (4 pages)