Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(70 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 September 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2005(70 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Ann Stanley |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Southview Mill Lane Kemberton Shifnal Salop TF11 9LU |
Director Name | Eric Brian Stanley |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Southview Mill Lane Kemberton Shifnal Salop TF11 9LU |
Secretary Name | Ann Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(56 years, 3 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 September 2005) |
Role | Company Director |
Correspondence Address | Southview Mill Lane Kemberton Shifnal Salop TF11 9LU |
Director Name | Mr Ian Keith Stanley |
---|---|
Date of Birth | April 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(61 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 September 2005) |
Role | Pharmacist |
Correspondence Address | 6 Lees Farm Drive Madeley Telford Salop TF7 5SU |
Registered Address | C/O Rowland & Co Retail Limited Rivington Road Whitehouse Industrial Estete Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
31 July 2006 | Return made up to 19/07/06; full list of members (3 pages) |
4 July 2006 | Accounting reference date shortened from 31/08/06 to 31/01/06 (1 page) |
10 April 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
12 September 2005 | Registered office changed on 12/09/05 from: maythorne close sutton hill telford shropshire TF7 4DH (1 page) |
12 September 2005 | New director appointed (17 pages) |
12 September 2005 | New secretary appointed (2 pages) |
12 September 2005 | New director appointed (18 pages) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Director resigned (1 page) |
18 August 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
24 July 2005 | Return made up to 19/07/05; full list of members (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
7 July 2004 | Return made up to 19/07/04; full list of members (7 pages) |
4 March 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
11 July 2003 | Return made up to 19/07/03; full list of members (7 pages) |
8 January 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
11 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
21 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
4 December 2000 | Auditor's resignation (1 page) |
17 July 2000 | Return made up to 19/07/00; full list of members (7 pages) |
7 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
13 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
13 January 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
15 September 1998 | Return made up to 19/07/98; full list of members (6 pages) |
19 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
16 July 1997 | Return made up to 19/07/97; no change of members (4 pages) |
22 January 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
3 January 1997 | New director appointed (2 pages) |
14 July 1996 | Return made up to 19/07/96; full list of members (6 pages) |
29 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
6 July 1995 | Return made up to 19/07/95; full list of members (6 pages) |