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 | 06 March 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 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 | 06 March 2006(42 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Hartley Harris Clumpus |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 66 Westbourne Road Southport Merseyside PR8 2JB |
Director Name | Valerie Irene Clumpus |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2002) |
Role | Solicitor |
Correspondence Address | 66 Westbourne Road Southport Merseyside PR8 2JB |
Secretary Name | Valerie Irene Clumpus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(28 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 September 2002) |
Role | Company Director |
Correspondence Address | 66 Westbourne Road Southport Merseyside PR8 2JB |
Director Name | Anthony Clumpus |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 September 2002) |
Role | Pharmacy Assistant |
Correspondence Address | 66 Westbourne Road Southport Merseyside PR8 2JB |
Director Name | Peter Burrows |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Red Rock Farmhouse Red Rock Lane Haigh Wigan Greater Manchester WN1 2UW |
Director Name | Martin Molyneux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Director Name | David William Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 17 Hawkridge Close West Houghton Bolton BB5 2GP |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(39 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 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) |
19 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
2 August 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
2 August 2007 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
22 March 2007 | Auditor's resignation (1 page) |
26 October 2006 | Return made up to 19/10/06; full list of members (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 5 March 2006 (3 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens WA9 4TR (1 page) |
14 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Return made up to 19/10/05; full list of members (8 pages) |
20 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
24 November 2004 | Return made up to 19/10/04; full list of members
|
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (11 pages) |
30 October 2003 | Return made up to 19/10/03; full list of members (8 pages) |
31 January 2003 | New director appointed (2 pages) |
22 January 2003 | Director resigned (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | Return made up to 19/10/02; full list of members
|
23 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
26 September 2002 | Registered office changed on 26/09/02 from: 54-56 st chads parade kirkby merseyside L32 8UG (1 page) |
26 September 2002 | New director appointed (2 pages) |
26 September 2002 | Secretary resigned;director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
17 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 2001 | Return made up to 19/10/01; full list of members (7 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 December 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 2000 | Return made up to 19/10/00; full list of members (7 pages) |
7 June 2000 | Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page) |
25 May 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
28 October 1999 | Return made up to 19/10/99; full list of members (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
20 November 1998 | Registered office changed on 20/11/98 from: clare house 166 lord street southport merseyside PR9 0QA (1 page) |
26 October 1998 | Return made up to 19/10/98; full list of members (6 pages) |
22 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
23 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
29 October 1996 | Return made up to 19/10/96; full list of members (6 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1982 | Accounts made up to 30 September 1982 (7 pages) |
24 July 1963 | Incorporation (17 pages) |