Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2020(57 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 February 2022) |
Role | Finance Director Designate |
Country of Residence | England |
Correspondence Address | C/O Rowlands & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Marilyn Annette Lippiatt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Glade House 4 Tennysons Ridge Tennysons Lane Haslemere Surrey GU27 3SY |
Director Name | Stephen James Lippiatt |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2007) |
Role | Pharmacist |
Correspondence Address | Glade House Tennysons Ridge Tennysons Lane Haslemere Surrey GU27 3SY |
Secretary Name | Marilyn Annette Lippiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 9 months after company formation) |
Appointment Duration | 16 years (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Glade House 4 Tennysons Ridge Tennysons Lane Haslemere Surrey GU27 3SY |
Director Name | Mr Ken Michael Mott |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(28 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 31 December 1991) |
Role | Pharmacist |
Correspondence Address | 20 New Barn Lane Alton Hampshire GU34 2RU |
Director Name | Malcolm John Cooper |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1994(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 December 1997) |
Role | Retail Pharmacy |
Correspondence Address | 14 Curzon Drive Church Crookham Fleet Hampshire GU13 0JL |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge 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 | Resigned |
Appointed | 02 January 2007(43 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Rowlands & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(45 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | C/O Rowlands & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(47 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rowlands & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(56 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | C/O Rowlands & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | C/O Rowlands & 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 |
1000 at £1 | L Rowland & Co. (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
8 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
3 June 2019 | Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
18 February 2019 | Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 January 2019 | Cessation of Jill Chiwara as a person with significant control on 1 October 2018 (1 page) |
2 January 2019 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
25 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (13 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
3 January 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
7 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
13 May 2008 | Full accounts made up to 31 January 2007 (17 pages) |
13 May 2008 | Full accounts made up to 31 January 2007 (17 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) |
21 April 2008 | Auditor's resignation (1 page) |
21 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Accounting reference date shortened from 01/01/2008 to 31/01/2007 (1 page) |
11 April 2008 | Accounting reference date shortened from 01/01/2008 to 31/01/2007 (1 page) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Location of register of members (1 page) |
25 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
25 January 2008 | Location of debenture register (1 page) |
25 January 2008 | Location of debenture register (1 page) |
8 October 2007 | Accounts for a small company made up to 1 January 2007 (8 pages) |
8 October 2007 | Accounts for a small company made up to 1 January 2007 (8 pages) |
8 October 2007 | Accounts for a small company made up to 1 January 2007 (8 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
6 March 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | New director appointed (21 pages) |
15 January 2007 | New director appointed (21 pages) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 01/01/07 (1 page) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Accounting reference date shortened from 31/07/07 to 01/01/07 (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: in, farnham centre for health farnham hospital hale road farnham surrey GU9 9QL (1 page) |
15 January 2007 | New secretary appointed (2 pages) |
15 January 2007 | Secretary resigned;director resigned (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: in, farnham centre for health farnham hospital hale road farnham surrey GU9 9QL (1 page) |
15 January 2007 | New director appointed (20 pages) |
15 January 2007 | New director appointed (20 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: farnham centre for helath farnham hospital hale road farnham surrey GU9 9QL (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: farnham centre for helath farnham hospital hale road farnham surrey GU9 9QL (1 page) |
12 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members
|
19 January 2005 | Return made up to 31/12/04; full list of members
|
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 February 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
7 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members
|
5 March 2002 | Return made up to 31/12/01; full list of members
|
7 February 2001 | Resolutions
|
7 February 2001 | Resolutions
|
6 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
6 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
26 January 2001 | Registered office changed on 26/01/01 from: 17 forest centre bordon hampshire GU35 0TN (1 page) |
26 January 2001 | Registered office changed on 26/01/01 from: 17 forest centre bordon hampshire GU35 0TN (1 page) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
26 January 2001 | Return made up to 31/12/00; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
6 February 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
10 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
12 February 1999 | Return made up to 31/12/98; no change of members
|
12 February 1999 | Return made up to 31/12/98; no change of members
|
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
8 April 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
29 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 March 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
18 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
9 March 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
22 March 1963 | Incorporation (14 pages) |
22 March 1963 | Incorporation (14 pages) |