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 August 2007(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 September 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(49 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Douglas Brown |
---|---|
Date of Birth | January 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 November 2004) |
Role | Pharmacist |
Correspondence Address | 12 Cockfield Avenue Billingham Cleveland TS23 3QA |
Director Name | Joan Florence Brown |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 12 Cockfield Avenue Billingham Cleveland TS23 3QA |
Director Name | Audrey Denise Stoker |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 18 Lenham Close Wolviston Court Billingham Cleveland TS22 5RJ |
Director Name | John Stoker |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 01 August 2007) |
Role | Pharmacist |
Correspondence Address | 18 Lenham Close Billingham Cleveland TS22 5RJ |
Secretary Name | Joan Florence Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(33 years, 6 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 19 November 2004) |
Role | Company Director |
Correspondence Address | 12 Cockfield Avenue Billingham Cleveland TS23 3QA |
Secretary Name | Audrey Denise Stoker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2004(46 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 August 2007) |
Role | Company Director |
Correspondence Address | 18 Lenham Close Wolviston Court Billingham Cleveland TS22 5RJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(49 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O 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 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (19 pages) |
2 July 2008 | Section 519 (1 page) |
2 July 2008 | Section 519 (1 page) |
23 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
23 June 2008 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
2 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
2 May 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 August 2007 | New director appointed (22 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 queensway billingham TS23 2ND (1 page) |
14 August 2007 | New secretary appointed (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | New director appointed (23 pages) |
14 August 2007 | Secretary resigned;director resigned (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 39 queensway billingham TS23 2ND (1 page) |
14 August 2007 | New director appointed (22 pages) |
14 August 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
14 August 2007 | New director appointed (23 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 October 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
17 March 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 February 2005 | Memorandum and Articles of Association (12 pages) |
25 February 2005 | Memorandum and Articles of Association (12 pages) |
22 February 2005 | Resolutions
|
22 February 2005 | Resolutions
|
7 February 2005 | Company name changed carter the chemist (middlesbroug h) LIMITED\certificate issued on 07/02/05 (2 pages) |
7 February 2005 | Company name changed carter the chemist (middlesbroug h) LIMITED\certificate issued on 07/02/05 (2 pages) |
6 January 2005 | £ ic 3000/1470 19/11/04 £ sr 1530@1=1530 (1 page) |
6 January 2005 | £ ic 3000/1470 19/11/04 £ sr 1530@1=1530 (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | New secretary appointed (2 pages) |
29 November 2004 | Secretary resigned;director resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
27 August 2004 | Auditor's resignation (1 page) |
27 August 2004 | Auditor's resignation (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Resolutions
|
13 April 2004 | Registered office changed on 13/04/04 from: 43 eastbourne rd linthorpe middlesbrough teesside TS5 6QN (1 page) |
13 April 2004 | Registered office changed on 13/04/04 from: 43 eastbourne rd linthorpe middlesbrough teesside TS5 6QN (1 page) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
25 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members
|
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
28 December 2001 | Return made up to 31/12/01; full list of members (8 pages) |
21 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
5 March 2001 | Return made up to 31/12/00; full list of members (8 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
25 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
30 December 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
5 January 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
9 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
4 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 May 1984 | Accounts made up to 30 April 1982 (7 pages) |
24 May 1984 | Accounts made up to 30 April 1982 (7 pages) |
4 March 1983 | Annual return made up to 31/12/82 (7 pages) |
4 March 1983 | Annual return made up to 31/12/82 (7 pages) |
21 August 1982 | Annual return made up to 31/12/81 (7 pages) |
21 August 1982 | Annual return made up to 31/12/81 (7 pages) |
21 August 1982 | Accounts made up to 30 April 1980 (7 pages) |
21 August 1982 | Accounts made up to 30 April 1980 (7 pages) |
30 April 1981 | Accounts made up to 30 April 1981 (7 pages) |
30 April 1981 | Accounts made up to 30 April 1981 (7 pages) |
24 February 1981 | Annual return made up to 31/12/80 (7 pages) |
24 February 1981 | Annual return made up to 31/12/80 (7 pages) |