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 | 06 October 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
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 | 06 October 2003(55 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Roger Brown |
---|---|
Date of Birth | May 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1994) |
Role | Pharmacist |
Correspondence Address | 1 Spruce Grove Darlington County Durham DL3 8NW |
Director Name | Mr Stephen William Walker |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 12 February 1998) |
Role | Pharmacist |
Correspondence Address | Clock Lodge Leven Road Yarm Cleveland TS15 9JF |
Director Name | Mr Richard James Wilson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1991(43 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 06 October 2003) |
Role | Pharmacist |
Correspondence Address | Carlton House East Harlsey Northallerton North Yorkshire DL6 2DB |
Director Name | Walter Winfield Scott |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 1996) |
Role | Pharmacist |
Correspondence Address | 41 Cheltenham Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LR |
Secretary Name | Walter Winfield Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 1991(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 29 December 1996) |
Role | Pharmacist |
Correspondence Address | 41 Cheltenham Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LR |
Director Name | Ian Miles |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(46 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 February 1998) |
Role | Pharmacist |
Correspondence Address | 10 Saxonfield Coulby Newham Middlesbrough Cleveland TS8 0SL |
Director Name | Mrs Mary Scott |
---|---|
Date of Birth | January 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 February 1998) |
Role | Company Director |
Correspondence Address | 41 Cheltenham Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LR |
Director Name | Mrs Marion Jane Wilson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(49 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carlton House East Harlsey Northallerton North Yorkshire DL6 2DB |
Secretary Name | Mr Richard James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(50 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | Carlton House East Harlsey Northallerton North Yorkshire DL6 2DB |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Estate, 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 |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
12 November 2007 | Return made up to 02/11/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
23 November 2006 | Return made up to 02/11/06; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
22 November 2005 | Return made up to 02/11/05; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: c/o l rowland and co(retail)LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (13 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
26 November 2004 | Return made up to 02/11/04; full list of members (7 pages) |
16 November 2004 | Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page) |
13 October 2004 | Total exemption full accounts made up to 5 October 2003 (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
31 October 2003 | Return made up to 02/11/03; full list of members (8 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: carlton house east harlsey northallerton north yorkshire DL6 2DB (1 page) |
15 October 2003 | New director appointed (17 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | New director appointed (16 pages) |
15 October 2003 | Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page) |
4 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
5 April 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
5 June 2001 | Amended full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 June 2000 | Amended full accounts made up to 31 March 1999 (10 pages) |
1 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
10 January 2000 | Return made up to 02/11/99; full list of members (7 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (11 pages) |
15 January 1999 | Return made up to 02/11/98; no change of members (4 pages) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
25 February 1998 | Director resigned (1 page) |
19 February 1998 | New secretary appointed (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
22 December 1997 | Return made up to 02/11/97; full list of members (8 pages) |
26 November 1997 | New director appointed (2 pages) |
21 November 1997 | Secretary resigned;director resigned (1 page) |
25 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
20 November 1996 | Return made up to 02/11/96; no change of members (8 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 October 1995 | Return made up to 02/11/95; no change of members (4 pages) |
23 October 1995 | New director appointed (2 pages) |
5 June 1984 | Accounts made up to 31 March 1983 (7 pages) |
19 May 1983 | Accounts made up to 31 March 1982 (9 pages) |
18 May 1983 | Accounts made up to 31 March 1981 (9 pages) |