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 July 2002(52 years, 7 months after company formation) |
Appointment Duration | 8 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(58 years, 5 months 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 | Paul Timothy Wilkin |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2002) |
Role | Pharmacist |
Correspondence Address | Newlands Eldersfield Gloucester Gloucestershire GL19 4PR Wales |
Director Name | Susan Irene Wilkin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2002) |
Role | Housewife |
Correspondence Address | Newlands Cadbury Bank Eldersfield Gloucester GL19 4PR Wales |
Secretary Name | Susan Irene Wilkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1991(41 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Newlands Cadbury Bank Eldersfield Gloucester GL19 4PR Wales |
Director Name | Anna Wilkin |
---|---|
Date of Birth | April 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2002) |
Role | Medical Student |
Correspondence Address | 2 Hazelbank Road Countesthorpe Leicester LE8 5RR |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(52 years, 7 months after company formation) |
Appointment Duration | 3 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 |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(52 years, 7 months after company formation) |
Appointment Duration | 3 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(52 years, 10 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 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
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) |
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 Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-06
|
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 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 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 rivington road whitehouse preston brook 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 rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts 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 (3 pages) |
8 February 2005 | Return made up to 01/01/05; full list of members
|
17 August 2004 | Accounts 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) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
29 August 2003 | Accounting reference date shortened from 01/07/03 to 31/01/03 (1 page) |
29 August 2003 | Accounting reference date shortened from 01/07/03 to 31/01/03 (1 page) |
24 January 2003 | Return made up to 19/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 19/01/03; full list of members
|
16 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
16 November 2002 | Full accounts made up to 30 June 2002 (13 pages) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | Director resigned (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
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.(retail) LTD rivington road white house industrial estate runcorn cheshire WA7 3DJ (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co.(retail) LTD rivington road white house industrial estate runcorn cheshire WA7 3DJ (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (5 pages) |
8 July 2002 | New secretary appointed;new director appointed (5 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (5 pages) |
8 July 2002 | Secretary resigned;director resigned (1 page) |
8 July 2002 | New secretary appointed;new director appointed (5 pages) |
8 July 2002 | Director resigned (1 page) |
8 July 2002 | New director appointed (5 pages) |
8 July 2002 | New director appointed (5 pages) |
8 July 2002 | Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page) |
8 July 2002 | Accounting reference date shortened from 30/09/02 to 01/07/02 (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: kingsholm pharmacy alvin street gloucester gloucestershire GL1 3EN (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: kingsholm pharmacy alvin street gloucester gloucestershire GL1 3EN (1 page) |
8 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
8 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members (7 pages) |
24 January 2002 | Return made up to 19/01/02; full list of members
|
26 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
26 January 2001 | Full accounts made up to 30 September 2000 (9 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
23 January 2001 | Return made up to 19/01/01; full list of members (7 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
9 February 2000 | Full accounts made up to 30 September 1999 (13 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
26 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
20 August 1999 | Director's particulars changed (1 page) |
20 August 1999 | Director's particulars changed (1 page) |
18 August 1999 | New director appointed (2 pages) |
18 August 1999 | New director appointed (2 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 12 kingsholm road, gloucester GL1 3AU (1 page) |
11 August 1999 | Registered office changed on 11/08/99 from: 12 kingsholm road, gloucester GL1 3AU (1 page) |
3 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
3 February 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 19/01/99; full list of members (6 pages) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
26 January 1998 | Full accounts made up to 30 September 1997 (13 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
22 January 1998 | Return made up to 19/01/98; no change of members (4 pages) |
18 December 1997 | Particulars of mortgage/charge (7 pages) |
18 December 1997 | Particulars of mortgage/charge (7 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (14 pages) |
23 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
23 January 1997 | Return made up to 19/01/97; no change of members (4 pages) |
26 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
26 January 1996 | Return made up to 19/01/96; full list of members (6 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |
17 January 1996 | Full accounts made up to 30 September 1995 (14 pages) |