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 March 1999(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 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(48 years, 11 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 | Deborah Jane Ford |
---|---|
Date of Birth | April 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Jacantha Thorsway Caldy Wirral CH48 2JJ Wales |
Director Name | Sydney David Ford |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Jacantha Thorsway Caldy Wirral CH48 2JJ Wales |
Director Name | Stella Maud Powell |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | 73 Butterbache Road Huntington Chester Cheshire CH3 6DD Wales |
Secretary Name | Sydney David Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(37 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 April 1997) |
Role | Company Director |
Correspondence Address | Jacantha Thorsway Caldy Wirral CH48 2JJ Wales |
Director Name | Mr Gerald Francis O'Brien |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Pharmacist |
Country of Residence | Belgium |
Correspondence Address | C 05 Fontaines De Woluwe Rue Konkel 186 1200 Bruxelles Belguim |
Director Name | Bridget Christine Obrien |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1997(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 October 2002) |
Role | Accountant |
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 March 1999(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Rd 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, 10 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) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
16 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
22 June 2004 | Return made up to 01/06/04; 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 02/06/03; 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: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 June 2002 | Return made up to 02/06/02; full list of members (7 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
18 June 2001 | Return made up to 02/06/01; full list of members
|
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) |
8 December 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
20 June 2000 | Return made up to 02/06/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
7 June 1999 | Return made up to 02/06/99; full list of members
|
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
17 March 1999 | Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool L10 0AF (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
16 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
12 August 1998 | Return made up to 04/06/98; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 July 1997 | Return made up to 04/06/97; full list of members
|
8 June 1997 | Particulars of contract relating to shares (4 pages) |
8 June 1997 | Ad 01/04/97--------- £ si 5300@1 (2 pages) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
25 May 1997 | Ad 01/04/97--------- £ si 5300@1=5300 £ ic 2650/7950 (2 pages) |
19 May 1997 | Registered office changed on 19/05/97 from: jacantha 1 thorsway caldy wirral L48 2JJ (1 page) |
28 April 1997 | Declaration of assistance for shares acquisition (21 pages) |
28 April 1997 | Resolutions
|
28 April 1997 | Resolutions
|
24 April 1997 | Particulars of mortgage/charge (3 pages) |
24 April 1997 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | Nc inc already adjusted 28/02/97 (1 page) |
18 March 1997 | Resolutions
|
19 June 1996 | Return made up to 04/06/96; no change of members
|
19 June 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
20 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |