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 August 2004(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 September 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 | 02 August 2004(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Alfred Joseph Hawkins |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2004) |
Role | Pharmacist |
Correspondence Address | 40 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RY |
Director Name | Mrs Hilary Lesley Hawkins |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2004) |
Role | Company Sec/Dir-Administration |
Correspondence Address | 40 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RY |
Secretary Name | Mrs Hilary Lesley Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2004) |
Role | Company Director |
Correspondence Address | 40 Wycombe Road Holmer Green High Wycombe Buckinghamshire HP15 6RY |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial 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 |
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 25/06/06; full list of members (2 pages) |
2 March 2006 | Full accounts made up to 31 January 2005 (14 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
11 July 2005 | Return made up to 25/06/05; full list of members
|
25 February 2005 | Full accounts made up to 31 July 2004 (12 pages) |
10 August 2004 | Registered office changed on 10/08/04 from: 2 market parade hazlemere cross roads hazlemere buckinghamshire HP15 7LQ (1 page) |
10 August 2004 | New director appointed (17 pages) |
10 August 2004 | New secretary appointed (2 pages) |
10 August 2004 | New director appointed (16 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Secretary resigned (1 page) |
9 July 2004 | Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page) |
1 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 April 2004 | Full accounts made up to 31 January 2004 (12 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Return made up to 25/06/03; full list of members
|
7 May 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
16 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
3 August 2001 | Full accounts made up to 31 January 2001 (11 pages) |
2 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
5 September 2000 | Full accounts made up to 31 January 2000 (11 pages) |
27 June 2000 | Return made up to 25/06/00; full list of members
|
12 August 1999 | Full accounts made up to 31 January 1999 (11 pages) |
22 June 1999 | Return made up to 25/06/99; no change of members (4 pages) |
26 June 1998 | Return made up to 25/06/98; full list of members
|
20 April 1998 | Full accounts made up to 31 January 1998 (11 pages) |
25 June 1997 | Return made up to 25/06/97; no change of members (4 pages) |
29 May 1997 | Full accounts made up to 31 January 1997 (11 pages) |
12 June 1996 | Return made up to 25/06/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 January 1996 (11 pages) |
17 July 1995 | Return made up to 25/06/95; full list of members (6 pages) |
30 April 1995 | Full accounts made up to 31 January 1995 (11 pages) |
20 June 1984 | Accounts made up to 31 January 1983 (9 pages) |
2 August 1982 | Accounts made up to 31 January 1982 (9 pages) |
1 February 1982 | Accounts made up to 31 January 1981 (9 pages) |
28 July 1980 | Accounts made up to 31 January 1980 (9 pages) |
13 July 1960 | Certificate of incorporation (1 page) |