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 | 02 December 2002(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 September 2008) |
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 | 02 December 2002(48 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Alan Eric Petersen |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 January 1995) |
Role | Pharmacist |
Correspondence Address | 40 Osborne Place Leominster Herefordshire HR6 8BW Wales |
Director Name | Mr David Scott |
---|---|
Date of Birth | March 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 02 December 2002) |
Role | Pharmacist |
Correspondence Address | Bishon House Bishon Common Bishopstone Hereford Herefordshire HR4 7HZ Wales |
Director Name | Mrs Susan Leslie Scott |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 02 December 2002) |
Role | Administrator |
Correspondence Address | Bishon House Bishopstone Hereford HR4 7HZ Wales |
Secretary Name | Mrs Susan Leslie Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(37 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Bishon House Bishopstone Hereford HR4 7HZ Wales |
Director Name | Caroline Alison Scott |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Bishon House Bishopstone Hereford HR4 7HZ Wales |
Director Name | Christopher David Scott |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | Bishon House Bishopstone Hereford HR4 7HZ Wales |
Registered Address | L Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook 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 |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
15 July 2004 | Return made up to 30/06/04; full list of members
|
26 November 2003 | Return made up to 20/11/03; full list of members
|
26 October 2003 | Accounting reference date extended from 01/12/03 to 31/01/04 (1 page) |
26 August 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
7 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: 35 high st bromyard herefordshire HR7 4AF (1 page) |
20 December 2002 | Secretary resigned;director resigned (1 page) |
20 December 2002 | New director appointed (12 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | New director appointed (14 pages) |
20 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Accounting reference date shortened from 30/04/03 to 01/12/02 (1 page) |
27 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
31 July 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
23 November 2001 | Return made up to 20/11/01; full list of members (7 pages) |
24 September 2001 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
7 December 2000 | Return made up to 20/11/00; full list of members (7 pages) |
17 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
29 November 1999 | Return made up to 20/11/99; full list of members (7 pages) |
2 August 1999 | Full accounts made up to 30 April 1999 (15 pages) |
23 November 1998 | Return made up to 20/11/98; no change of members (6 pages) |
3 August 1998 | Full accounts made up to 30 April 1998 (14 pages) |
14 May 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 30 April 1997 (14 pages) |
4 December 1996 | Return made up to 20/11/96; full list of members (6 pages) |
21 August 1996 | Full accounts made up to 30 April 1996 (14 pages) |
28 November 1995 | Return made up to 20/11/95; no change of members (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
11 July 1995 | Director resigned (2 pages) |
23 March 1995 | Auditor's resignation (2 pages) |