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(43 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 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(47 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 | Thomas Flynn |
---|---|
Date of Birth | March 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Pharmacist |
Correspondence Address | 7 The Knoll Birkenhead Merseyside L43 5UZ |
Director Name | William Dennis Massey |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Pharmacist |
Correspondence Address | Rose Lawn 6 Waterford Road Oxton Birkenhead Merseyside L43 6UT |
Director Name | William McKie |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Pharmacist |
Correspondence Address | 7 Heath Drive Upton Wirral Merseyside L49 6LE |
Director Name | Robert Charles Norman Powell |
---|---|
Date of Birth | December 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Pharmacist |
Correspondence Address | Ffrith-Y-Bwlch Maenan Llanrwst Gwynedd LL26 0YN Wales |
Director Name | John Edwin Price |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Pharmacist |
Correspondence Address | Wishing Gate Mount Road Bebington Wirral Merseyside L63 6HB |
Director Name | Michael Mitchell Sheard |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 1992) |
Role | Pharmacist |
Correspondence Address | 6 Wolfrick Drive Bebington Wirral Merseyside L63 9NB |
Director Name | Ruth Margaret Starling |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 01 March 1999) |
Role | Pharmacist |
Correspondence Address | 39 Woodkind Hey Wirral Merseyside CH63 9JY Wales |
Secretary Name | Robert Charles Norman Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(35 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 September 1991) |
Role | Company Director |
Correspondence Address | Ffrith-Y-Bwlch Maenan Llanrwst Gwynedd LL26 0YN Wales |
Director Name | Bridget Christine Obrien |
---|---|
Date of Birth | December 1947 (Born 75 years ago) |
Nationality | Belguim |
Status | Resigned |
Appointed | 24 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 1999) |
Role | Company Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Secretary Name | Bridget Christine Obrien |
---|---|
Nationality | Belguim |
Status | Resigned |
Appointed | 24 September 1991(36 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 March 1999) |
Role | Company Secretary |
Correspondence Address | Lyndhurst 70 Jacksmere Lane Scarisbrick Ormskirk Lancashire L40 9RS |
Director Name | Mr Gerald Francis O'Brien |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1993(37 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 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 | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1999(43 years, 11 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(43 years, 11 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) Limited Rivington Road Whitehouse Industrial 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, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
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 | Return made up to 01/01/06; full list of members (2 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) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 February 2005 | Return made up to 01/01/05; full list of members (3 pages) |
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) |
1 April 2003 | Return made up to 13/03/03; 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 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) |
4 April 2002 | Return made up to 13/03/02; full list of members (7 pages) |
26 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
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) |
18 April 2001 | Return made up to 13/03/01; full list of members (7 pages) |
8 December 2000 | Resolutions
|
2 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
19 May 2000 | Return made up to 13/03/00; full list of members
|
21 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
15 April 1999 | Return made up to 13/03/99; no change of members
|
24 March 1999 | Secretary resigned;director resigned (1 page) |
24 March 1999 | Director resigned (1 page) |
17 March 1999 | New director appointed (2 pages) |
17 March 1999 | Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool L10 0AF (1 page) |
17 March 1999 | New secretary appointed;new director appointed (2 pages) |
17 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounting reference date extended from 30/09/98 to 28/02/99 (1 page) |
12 June 1998 | Full accounts made up to 30 September 1997 (13 pages) |
27 May 1998 | Return made up to 13/03/98; full list of members (6 pages) |
1 August 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 June 1997 | Return made up to 13/03/97; no change of members (4 pages) |
27 November 1996 | Particulars of mortgage/charge (4 pages) |
5 August 1996 | Accounts for a medium company made up to 30 September 1995 (12 pages) |
26 March 1996 | Return made up to 13/03/96; no change of members (4 pages) |
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
19 September 1995 | Resolutions
|
8 September 1995 | Particulars of mortgage/charge (6 pages) |
6 July 1995 | Accounts for a medium company made up to 30 September 1994 (12 pages) |
29 March 1995 | Return made up to 13/03/95; full list of members (6 pages) |