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 | 30 March 2001(38 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 September 2008) |
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, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Stephen Henry Wastell |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2001) |
Role | Pharmacist |
Correspondence Address | 77 Coppice View Idle Bradford West Yorkshire BD10 8UF |
Director Name | Bernard Wright |
---|---|
Date of Birth | April 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 1996) |
Role | Company Director |
Correspondence Address | 4 Yeadon Drive Southowram Halifax West Yorkshire HX3 9QX |
Secretary Name | Stephen Henry Wastell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(28 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | 77 Coppice View Idle Bradford West Yorkshire BD10 8UF |
Director Name | John Buchanan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(32 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 March 2001) |
Role | General Manager |
Correspondence Address | 466 Idle Road Bradford West Yorkshire BD2 2AP |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2002) |
Role | Finance 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 | 30 March 2001(38 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2002) |
Role | Finance 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 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 |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2008 | Application for striking-off (1 page) |
20 December 2007 | Return made up to 11/12/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
19 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
15 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
13 December 2005 | Location of register of members (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
8 January 2004 | Return made up to 11/12/03; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 January 2003 | Return made up to 11/12/02; full list of members (7 pages) |
30 December 2002 | Director resigned (1 page) |
1 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
27 October 2002 | Accounting reference date shortened from 30/03/02 to 31/01/02 (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 March 2001 (4 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page) |
21 December 2001 | Return made up to 11/12/01; full list of members
|
27 June 2001 | Registered office changed on 27/06/01 from: 466 idle road bradford west yorkshire BD2 2A9 (1 page) |
27 June 2001 | Accounting reference date shortened from 30/04/01 to 30/03/01 (1 page) |
2 May 2001 | New secretary appointed;new director appointed (17 pages) |
2 May 2001 | New director appointed (13 pages) |
26 April 2001 | New director appointed (9 pages) |
23 April 2001 | Secretary resigned;director resigned (1 page) |
23 April 2001 | Director resigned (1 page) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (4 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members
|
17 January 2000 | Return made up to 31/12/99; full list of members
|
24 November 1999 | Full accounts made up to 30 April 1999 (6 pages) |
12 January 1999 | Return made up to 31/12/98; no change of members
|
16 November 1998 | Full accounts made up to 30 April 1998 (6 pages) |
15 January 1998 | Full accounts made up to 30 April 1997 (7 pages) |
9 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
17 September 1996 | Full accounts made up to 30 April 1996 (7 pages) |
24 April 1996 | Director resigned (1 page) |
12 January 1996 | Return made up to 31/12/95; no change of members
|
9 October 1995 | Full accounts made up to 30 April 1995 (7 pages) |
17 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |