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 November 2000(38 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month (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(40 years, 3 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 Alun Anwyl Nelson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Dorvil High Street Harlech Gwynedd LL46 2YA Wales |
Director Name | Mrs Ann Elizabeth Nelson |
---|---|
Date of Birth | April 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Dorvil High Street Harlech Gwynedd LL46 2YA Wales |
Secretary Name | Mr Alun Anwyl Nelson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(29 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | Dorvil High Street Harlech Gwynedd LL46 2YA Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2002) |
Role | Company Director |
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 November 2000(38 years, 4 months after company formation) |
Appointment Duration | 1 year, 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) Limited Rivington Road Whitehouse, 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) |
11 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 (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 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) |
7 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
|
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) |
12 June 2003 | Return made up to 15/05/03; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
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 clwyd LL13 7TF (1 page) |
20 May 2002 | Return made up to 15/05/02; full list of members (7 pages) |
2 August 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
24 July 2001 | Partial exemption accounts made up to 31 October 2000 (12 pages) |
1 June 2001 | Return made up to 15/05/01; full list of members
|
30 November 2000 | Secretary resigned;director resigned (1 page) |
30 November 2000 | New director appointed (20 pages) |
30 November 2000 | Director resigned (1 page) |
30 November 2000 | Registered office changed on 30/11/00 from: medical hall,high street harlech gwynedd LL46 2YA (1 page) |
30 November 2000 | New director appointed (7 pages) |
30 November 2000 | New secretary appointed;new director appointed (14 pages) |
23 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
11 June 1999 | Return made up to 15/05/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 October 1998 (11 pages) |
21 May 1998 | Return made up to 15/05/98; full list of members (6 pages) |
21 May 1998 | Full accounts made up to 31 October 1997 (12 pages) |
16 July 1997 | Full accounts made up to 31 October 1996 (12 pages) |
11 June 1997 | Return made up to 15/05/97; no change of members (4 pages) |
20 August 1996 | Full accounts made up to 31 October 1995 (12 pages) |
18 June 1996 | Return made up to 15/05/96; no change of members (4 pages) |