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 | 14 April 2000(41 years after company formation) |
Appointment Duration | 7 years, 8 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(43 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 | Mr Andrew Dobson |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(33 years after company formation) |
Appointment Duration | 8 years (resigned 14 April 2000) |
Role | Pharmacist |
Correspondence Address | Crosshill Farm 2 Towngate Highburton Huddersfield West Yorkshire HD4 6JS |
Director Name | Brian Dobson |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(33 years after company formation) |
Appointment Duration | 8 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 25 Moor View Meltham Huddersfield West Yorkshire HD7 3RT |
Director Name | Clare Whiteley Dobson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(33 years after company formation) |
Appointment Duration | 8 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | Crosshill Farm 2 Towngate Highburton Huddersfield West Yorkshire HD8 0HQ |
Secretary Name | Clare Whiteley Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(33 years after company formation) |
Appointment Duration | 8 years (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 2 Towngate Highburton Huddersfield HD8 0QP |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(41 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2002) |
Role | Co Secretary |
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 | 14 April 2000(41 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Estate, 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 |
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) |
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 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
10 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) |
5 August 2004 | Resolutions
|
22 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) |
13 May 2003 | Return made up to 10/04/03; full list of members (7 pages) |
26 November 2002 | Resolutions
|
26 November 2002 | Accounts for a dormant company made up to 31 January 2002 (4 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: l rowland & company (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
18 August 2002 | Total exemption full accounts made up to 14 April 2001 (7 pages) |
16 April 2002 | Return made up to 10/04/02; full list of members
|
19 June 2001 | Full accounts made up to 14 April 2000 (10 pages) |
12 June 2001 | Accounting reference date shortened from 14/04/02 to 31/01/02 (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
18 April 2001 | Return made up to 10/04/01; full list of members (7 pages) |
20 December 2000 | Accounting reference date shortened from 30/09/00 to 14/04/00 (1 page) |
22 May 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (10 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New director appointed (8 pages) |
26 April 2000 | New director appointed (5 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 17 huddersfield road meltham huddersfield (1 page) |
18 April 2000 | Return made up to 10/04/00; full list of members (7 pages) |
29 July 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 May 1999 | Return made up to 10/04/99; no change of members (4 pages) |
30 October 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
21 May 1998 | Return made up to 10/04/98; no change of members (4 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
21 April 1997 | Return made up to 10/04/97; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
28 April 1996 | Return made up to 10/04/96; no change of members
|
20 June 1995 | Accounts for a small company made up to 30 September 1994 (6 pages) |
18 April 1995 | Return made up to 10/04/95; no change of members (4 pages) |