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 | 03 April 2000(48 years after company formation) |
Appointment Duration | 7 years, 8 months (closed 18 December 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(50 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Alice Bryan |
---|---|
Date of Birth | July 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 May 1994) |
Role | Secretary |
Correspondence Address | 361 Orrell Road Orrell Wigan Lancashire WN5 8QZ |
Director Name | William Martin Bryan |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 03 April 2000) |
Role | Chemist |
Correspondence Address | Spring Mount Farm Chorley Road Hilldale Parbold Lancs WN8 7AS |
Director Name | William Bryan |
---|---|
Date of Birth | September 1908 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 02 November 1999) |
Role | Chemist And Optician |
Correspondence Address | 361 Orrell Road Abbey Lakes Wigan Lancashire WN5 8QZ |
Secretary Name | Alice Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(39 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1991) |
Role | Company Director |
Correspondence Address | 361 Orrell Road Orrell Wigan Lancashire WN5 8QZ |
Secretary Name | Mrs Janet Susan Bryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1991(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 03 April 2000) |
Role | Secretary |
Correspondence Address | Spring Mount Farm Chorley Road Hilldale Parbold Wigan WN8 7AS |
Director Name | Mrs Janet Susan Bryan |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2000(48 years after company formation) |
Appointment Duration | 1 week (resigned 03 April 2000) |
Role | Housewife |
Correspondence Address | Spring Mount Farm Chorley Road Hilldale Parbold Wigan WN8 7AS |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(48 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2002) |
Role | Co 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 | 03 April 2000(48 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2002) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT 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 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 June 2003 | Return made up to 10/05/03; 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: dolydd road wrexham clwyd LL13 7TF (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 January 2001 (10 pages) |
2 October 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
2 October 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
1 June 2001 | Return made up to 10/05/01; full list of members
|
31 May 2001 | Director's particulars changed (1 page) |
2 October 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
24 August 2000 | Accounting reference date shortened from 31/12/00 to 31/05/00 (1 page) |
21 June 2000 | Return made up to 10/05/00; full list of members
|
16 June 2000 | New secretary appointed;new director appointed (9 pages) |
16 June 2000 | New director appointed (16 pages) |
16 June 2000 | New director appointed (7 pages) |
9 May 2000 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
17 April 2000 | Registered office changed on 17/04/00 from: 1 dingle road up holland near wigan WN8 0EN (1 page) |
7 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
4 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 June 1999 | Return made up to 10/05/99; full list of members (6 pages) |
30 July 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
17 September 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
3 June 1997 | Return made up to 10/05/97; no change of members
|
25 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
3 June 1996 | Return made up to 10/05/96; full list of members (6 pages) |
11 September 1995 | Accounts for a small company made up to 30 November 1994 (8 pages) |
18 May 1995 | Return made up to 10/05/95; change of members (6 pages) |
19 April 1995 | Director resigned (2 pages) |
17 June 1987 | Accounts for a small company made up to 30 November 1986 (5 pages) |
20 June 1986 | Accounts for a small company made up to 30 November 1985 (5 pages) |
26 May 1983 | Accounts made up to 30 November 1982 (5 pages) |
18 May 1982 | Accounts made up to 30 November 1981 (4 pages) |
25 June 1981 | Accounts made up to 30 November 1980 (3 pages) |