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 March 1999(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (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 October 2002(58 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Norman James Fleming |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Chemist |
Correspondence Address | 60 Ryder Crescent Hillside Southport Merseyside PR8 3AF |
Director Name | Shirley Rosemary Fleming |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Secretary |
Correspondence Address | 60 Ryder Crescent Hillside Southport Merseyside PR8 3AF |
Secretary Name | Shirley Rosemary Fleming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 October 1996) |
Role | Company Director |
Correspondence Address | 60 Ryder Crescent Hillside Southport Merseyside PR8 3AF |
Director Name | Mr Gerald Francis O'Brien |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1999) |
Role | Retail Pharmacist |
Country of Residence | Belgium |
Correspondence Address | C 05 Fontaines De Woluwe Rue Konkel 186 1200 Bruxelles Belguim |
Director Name | Bridget Christine Obrien |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Belguim |
Status | Resigned |
Appointed | 31 October 1996(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | Belguim |
Status | Resigned |
Appointed | 31 October 1996(52 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 1999) |
Role | Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(54 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Preston Brook 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, 10 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 made up to 31 January 2007 (3 pages) |
27 March 2007 | Application for striking-off (1 page) |
4 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
13 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
23 December 2004 | Return made up to 30/11/04; full list of members (7 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
8 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
25 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
17 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 December 2001 | Return made up to 30/11/01; full list of members (7 pages) |
26 October 2001 | Accounts made up to 31 December 2000 (4 pages) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
8 December 2000 | Resolutions
|
4 December 2000 | Return made up to 30/11/00; full list of members (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (6 pages) |
21 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members
|
15 April 1999 | Return made up to 30/11/98; no change of members (4 pages) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Secretary resigned;director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool merseyside L10 0AF (1 page) |
17 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (11 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (11 pages) |
8 January 1998 | Return made up to 30/11/97; no change of members
|
25 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1997 | Return made up to 30/11/96; full list of members
|
2 December 1996 | New director appointed (3 pages) |
2 December 1996 | Registered office changed on 02/12/96 from: 24 mark square tarleton nr preston lancs PR4 6TU (1 page) |
2 December 1996 | New secretary appointed;new director appointed (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Resolutions
|
11 November 1996 | Declaration of assistance for shares acquisition (24 pages) |
30 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
13 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
2 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
22 March 1995 | Accounts for a small company made up to 31 March 1994 (9 pages) |