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 February 2006(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 25 November 2008) |
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 | 7 months, 2 weeks (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Alan Thomas Eyles |
---|---|
Date of Birth | May 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2006) |
Role | Pharmacist |
Correspondence Address | 40 Tynedale Road Strood Green Betchworth Surrey RH3 7HX |
Director Name | Mr John Guarvain Searl |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 11 October 1995) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Wall Cottage Chequers Place Dorking Surrey RH4 2EJ |
Director Name | Mr Graham Charles Woodcock |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Carboys Calvert Crescent Dorking Surrey RH4 1NQ |
Secretary Name | Mr Alan Thomas Eyles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(41 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 40 Tynedale Road Strood Green Betchworth Surrey RH3 7HX |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (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 Limited Whitehouse Industrial Estate Rivington Road Preston Brook Runcorn Cheshire WA3 7DJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Year | 2014 |
---|---|
Net Worth | £96,886 |
Cash | £38,746 |
Current Liabilities | £210,377 |
Latest Accounts | 31 May 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (18 pages) |
9 February 2006 | New director appointed (17 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 paper mews 330 high street dorking surrey RH4 2TU (1 page) |
9 February 2006 | Accounting reference date shortened from 31/05/06 to 31/01/06 (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
21 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
7 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
25 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: surrey house 36-44 high street redhill surrey RH1 1RH (1 page) |
17 September 2002 | Return made up to 31/05/02; full list of members (7 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: haybarn house 118 south st dorking surrey RH4 2EZ. (1 page) |
8 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
6 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
16 June 1999 | Return made up to 31/05/99; no change of members (4 pages) |
29 July 1997 | Return made up to 31/05/97; full list of members (6 pages) |
28 June 1996 | Director resigned (1 page) |
28 June 1996 | Return made up to 31/05/96; change of members (6 pages) |
14 May 1996 | Company name changed searl and woodcock (brockham)\certificate issued on 15/05/96 (2 pages) |
13 June 1995 | Return made up to 31/05/95; full list of members (6 pages) |
12 February 1985 | Annual return made up to 18/02/82 (3 pages) |