Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(56 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Gerald Francis O'Brien |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
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 | 18 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Director Name | Robert Worsley |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(36 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 April 1991) |
Role | Company Director |
Correspondence Address | 139 Bedford Road Birkdale Southport Merseyside PR8 4HR |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(36 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L39 4SX |
Director Name | Ruth Margaret Starling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(43 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 March 1999) |
Role | Superintendent Pharmacist |
Correspondence Address | 39 Woodkind Hey Wirral Merseyside CH63 9JY Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(44 years, 9 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 |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(44 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 31 December 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Holly Cottage Snelson Lane Snelson Macclesfield Cheshire SK11 9BP |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(44 years, 9 months after company formation) |
Appointment Duration | 12 years (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Alexender Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane, Rossett Wrexham Clwyd LL12 0BH Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(44 years, 9 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 |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(48 years, 4 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 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Statement by Directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
16 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
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 (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
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 made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
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 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) |
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 for a dormant company 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 LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts for a dormant company 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
|
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
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) |
25 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
13 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
13 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
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 LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
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) |
17 August 2002 | Auditor's resignation (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
16 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Director's particulars changed (1 page) |
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) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
18 April 2001 | Return made up to 12/04/01; full list of members (7 pages) |
8 December 2000 | Resolutions
|
8 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (17 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
19 April 2000 | Return made up to 12/04/00; full list of members
|
19 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | Resolutions
|
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
21 December 1999 | Full accounts made up to 28 February 1999 (17 pages) |
20 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
20 September 1999 | Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page) |
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Memorandum and Articles of Association (7 pages) |
10 May 1999 | Memorandum and Articles of Association (7 pages) |
10 May 1999 | Resolutions
|
10 May 1999 | Declaration of assistance for shares acquisition (7 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
5 May 1999 | Particulars of mortgage/charge (4 pages) |
26 April 1999 | Director resigned (1 page) |
26 April 1999 | Director resigned (1 page) |
19 April 1999 | Return made up to 12/04/99; full list of members (8 pages) |
19 April 1999 | Return made up to 12/04/99; full list of members
|
26 March 1999 | Secretary resigned;director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New secretary appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page) |
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 (17 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (17 pages) |
9 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
9 June 1998 | Return made up to 18/04/98; full list of members
|
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
24 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
22 October 1997 | New director appointed (1 page) |
22 October 1997 | New director appointed (1 page) |
22 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
22 April 1997 | Return made up to 18/04/97; no change of members (4 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 18/04/96; no change of members (4 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 January 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
15 May 1995 | Return made up to 18/04/95; full list of members
|
15 May 1995 | Return made up to 18/04/95; full list of members (6 pages) |