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 | 30 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 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(53 years, 7 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 | Mrs Dorothy Wheatley |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Teacher |
Correspondence Address | 16 Westerton Close Binchester Moor Spennymoor County Durham DL16 7BJ |
Director Name | Ms Ernest Wheatley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Retail Pharmasist |
Correspondence Address | 16 Westerton Close Binchester Moor Spennymoor County Durham DL16 7BJ |
Secretary Name | Ms Ernest Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1991(42 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 August 1999) |
Role | Company Director |
Correspondence Address | 16 Westerton Close Binchester Moor Spennymoor County Durham DL16 7BJ |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2000) |
Role | Pharmaceutical Distributor |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Secretary Name | Anthony Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2000) |
Role | Pharmaceutical Distributor |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Secretary Name | Mr Marshall Anthony Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1999(50 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2002) |
Role | Secretary |
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 | 30 April 2000(51 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, 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) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
8 January 2004 | Return made up to 01/12/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (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 01/12/01; full list of members (7 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) |
13 April 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 April 2001 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
29 December 2000 | Return made up to 12/12/00; full list of members (7 pages) |
21 July 2000 | Return made up to 12/12/99; full list of members (6 pages) |
11 July 2000 | Secretary resigned (1 page) |
11 July 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 126 parkgate darlington county durham DL1 1RX (1 page) |
5 May 2000 | New secretary appointed;new director appointed (9 pages) |
5 May 2000 | New director appointed (8 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
19 April 2000 | Full accounts made up to 31 August 1999 (12 pages) |
17 September 1999 | New secretary appointed;new director appointed (2 pages) |
14 September 1999 | Director resigned (1 page) |
14 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
6 September 1999 | Registered office changed on 06/09/99 from: 14 high row darlington co durham DL3 7QQ (1 page) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
22 July 1999 | Accounting reference date extended from 31/07/99 to 31/08/99 (1 page) |
22 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
15 December 1998 | Full accounts made up to 31 July 1998 (12 pages) |
19 December 1997 | Return made up to 12/12/97; no change of members
|
5 December 1997 | Full accounts made up to 31 July 1997 (14 pages) |
2 January 1997 | Return made up to 12/12/96; full list of members (6 pages) |
20 November 1996 | Full accounts made up to 31 July 1996 (18 pages) |
21 December 1995 | Return made up to 12/12/95; no change of members (4 pages) |
8 November 1995 | Full accounts made up to 31 July 1995 (12 pages) |