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 | 02 July 2007(62 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(63 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | David Mark Grant |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2007) |
Role | Pharmacist |
Correspondence Address | 12 Glendower Park Leeds West Yorkshire LS16 8HA |
Director Name | Josephine Adele Grant |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 8 Brookside Leeds West Yorkshire LS17 8TD |
Director Name | Reuben Grant |
---|---|
Date of Birth | April 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2007) |
Role | Pharmacist |
Correspondence Address | 8 Brookside Leeds West Yorkshire LS17 8TD |
Secretary Name | Reuben Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(46 years, 4 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 8 Brookside Leeds West Yorkshire LS17 8TD |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(62 years, 3 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O L Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate 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 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (18 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
31 July 2008 | Return made up to 31/07/08; full list of members (3 pages) |
9 July 2008 | Auditor's resignation (1 page) |
9 July 2008 | Auditor's resignation (1 page) |
24 June 2008 | Accounting reference date shortened from 01/07/2008 to 31/01/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 01/07/2008 to 31/01/2008 (1 page) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
4 April 2008 | Accounts for a small company made up to 1 July 2007 (10 pages) |
4 April 2008 | Accounts for a small company made up to 1 July 2007 (10 pages) |
4 April 2008 | Accounts for a small company made up to 1 July 2007 (10 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
10 August 2007 | Location of debenture register (1 page) |
10 August 2007 | Location of register of members (1 page) |
10 August 2007 | Location of register of members (1 page) |
28 July 2007 | New director appointed (21 pages) |
28 July 2007 | New secretary appointed (2 pages) |
28 July 2007 | New director appointed (21 pages) |
28 July 2007 | New director appointed (22 pages) |
28 July 2007 | New director appointed (22 pages) |
28 July 2007 | New secretary appointed (2 pages) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 93 fair road wibsey bradford BD6 1TD (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Accounting reference date shortened from 31/03/08 to 01/07/07 (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 93 fair road wibsey bradford BD6 1TD (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Secretary resigned;director resigned (1 page) |
17 July 2007 | Accounting reference date shortened from 31/03/08 to 01/07/07 (1 page) |
17 July 2007 | Director resigned (1 page) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
3 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Memorandum and Articles of Association (7 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Resolutions
|
6 September 2005 | Memorandum and Articles of Association (7 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
5 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | 394 statement (1 page) |
6 August 2004 | 394 statement (1 page) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
5 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
12 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
13 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
13 August 2002 | Return made up to 31/07/02; full list of members (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
22 August 2001 | Return made up to 31/07/01; full list of members (7 pages) |
24 May 2001 | Location of debenture register (1 page) |
24 May 2001 | Location of debenture register (1 page) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 January 2001 | Location of register of members (1 page) |
15 January 2001 | Location of register of members (1 page) |
16 August 2000 | Return made up to 31/07/00; no change of members (5 pages) |
16 August 2000 | Return made up to 31/07/00; no change of members (5 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
18 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
25 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
18 August 1998 | Director's particulars changed (1 page) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
24 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
5 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 31/07/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 April 1992 | Resolutions
|
15 April 1992 | Resolutions
|
15 April 1992 | Memorandum and Articles of Association (12 pages) |
15 April 1992 | Memorandum and Articles of Association (12 pages) |
8 January 1983 | Accounts made up to 31 March 1982 (9 pages) |
8 January 1983 | Accounts made up to 31 March 1982 (9 pages) |