Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(47 years, 3 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 | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(48 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 25 September 2007) |
Role | Commercial Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mr William Arthur Bailey |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 December 1991) |
Role | Pharmacist Director |
Correspondence Address | 3 Earls Oak Chester Cheshire CH2 1EX Wales |
Director Name | Mr Rowland Basil Cole |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 December 1998) |
Role | Chairman |
Correspondence Address | 10 Green Park Erddig Wrexham LL13 7YE Wales |
Director Name | Mr Christopher Philip Pole |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 May 1997) |
Role | Marketing Director |
Correspondence Address | 3 Bryn Tegla Llandegla Wrexham Clwyd LL11 3AX Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 August 2002) |
Role | Managing Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(36 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
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) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
15 September 2003 | New director appointed (1 page) |
3 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
4 August 2003 | 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) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
29 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
21 August 2000 | Return made up to 20/08/00; full list of members
|
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 August 1999 | Return made up to 20/08/99; full list of members (6 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
10 February 1999 | Secretary's particulars changed (1 page) |
21 December 1998 | Director resigned (1 page) |
6 October 1998 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
4 September 1998 | Return made up to 01/09/98; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 5 April 1997 (4 pages) |
9 September 1997 | Return made up to 04/09/97; no change of members (6 pages) |
21 May 1997 | Director resigned (1 page) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
17 September 1996 | Return made up to 12/09/96; full list of members
|
25 February 1996 | Secretary's particulars changed (2 pages) |
20 September 1995 | Accounts for a dormant company made up to 1 April 1995 (4 pages) |
19 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |