Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(60 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(63 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Director Name | Ian Tremlett |
---|---|
Date of Birth | June 1938 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Brading Avenue Southsea Hampshire PO4 9QJ |
Director Name | June Tremlett |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | 8 Brading Avenue Southsea Hampshire PO4 9QJ |
Director Name | Sandra Yvonne Frances Elizabeth Joan Tremlett |
---|---|
Date of Birth | March 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Beach Lodge 14 Longside Way Milton Portsmouth Hampshire |
Director Name | William Stuart Tremlett |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Beach Lodge 14 Longside Way Milton Portsmouth Hampshire |
Secretary Name | Michael Trevor Enness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 May 2002) |
Role | Company Director |
Correspondence Address | Halyards 2 Longshore Way Milton Southsea Hampshire PO4 8LS |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(54 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(54 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(54 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(55 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, 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 2012 (11 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Statement by directors (2 pages) |
15 February 2012 | Solvency statement dated 10/02/12 (1 page) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Statement by Directors (2 pages) |
15 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
15 February 2012 | Resolutions
|
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
8 February 2005 | Return made up to 01/01/05; full list of members
|
8 February 2005 | Return made up to 01/01/05; full list of members (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
17 August 2004 | Accounts made up to 31 January 2004 (3 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
3 December 2003 | Full accounts made up to 31 January 2003 (14 pages) |
29 August 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
13 April 2003 | Return made up to 12/03/03; change of members
|
13 April 2003 | Return made up to 12/03/03; change of members (10 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Secretary resigned (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
17 January 2003 | Group of companies' accounts made up to 30 April 2002 (24 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o rowland and co retail LIMITED dolydd road wrexham LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o rowland and co retail LIMITED dolydd road wrexham LL13 7TF (1 page) |
10 June 2002 | Return made up to 12/03/02; no change of members (7 pages) |
10 June 2002 | Return made up to 12/03/02; no change of members (7 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (5 pages) |
17 May 2002 | New secretary appointed;new director appointed (5 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 94-98 fratton rd portsmouth PO1 5BZ (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (4 pages) |
16 May 2002 | New director appointed (5 pages) |
16 May 2002 | Resolutions
|
16 May 2002 | Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: 94-98 fratton rd portsmouth PO1 5BZ (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | Director resigned (1 page) |
16 May 2002 | New director appointed (4 pages) |
16 May 2002 | New director appointed (5 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
8 May 2002 | Group of companies' accounts made up to 30 September 2001 (21 pages) |
28 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
28 June 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
3 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 12/03/01; full list of members (7 pages) |
25 May 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
25 May 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
17 March 2000 | Return made up to 12/03/00; full list of members (8 pages) |
30 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
30 April 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
26 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
26 April 1999 | Return made up to 12/03/99; full list of members (9 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (9 pages) |
23 March 1998 | Return made up to 12/03/98; full list of members (9 pages) |
19 March 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
19 March 1998 | Full group accounts made up to 30 September 1997 (23 pages) |
14 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
14 April 1997 | Return made up to 12/03/97; full list of members (7 pages) |
19 February 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
19 February 1997 | Full group accounts made up to 30 September 1996 (23 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
2 April 1996 | Return made up to 12/03/96; full list of members (8 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
22 February 1996 | Full group accounts made up to 30 September 1995 (24 pages) |
24 March 1995 | Return made up to 12/03/95; full list of members (14 pages) |
24 March 1995 | Return made up to 12/03/95; full list of members (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |