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 April 2005(40 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mrs Linda Ruth Suss |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 9 Castlehill Road Prestwich Manchester Lancashire M25 0FR |
Director Name | Mr Malcolm Suss |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 Castlehill Road Prestwich Greater Manchester M25 0FR |
Secretary Name | Mrs Linda Ruth Suss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(26 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 9 Castlehill Road Prestwich Manchester Lancashire M25 0FR |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Register inspection address has been changed (1 page) |
18 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
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) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; 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 made up to 31 January 2008 (3 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 28/01/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
4 July 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
4 July 2006 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
7 February 2006 | Location of register of members (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse industrail estate runcorn cheshire WA7 3DJ (1 page) |
7 February 2006 | Return made up to 28/01/06; full list of members (3 pages) |
7 February 2006 | Registered office changed on 07/02/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse industrail estate runcorn cheshire WA7 3DJ (1 page) |
7 February 2006 | Location of register of members (1 page) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
11 April 2005 | New director appointed (17 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New director appointed (17 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 51-53 lee lane horwich bolton BL6 7AX (1 page) |
9 April 2005 | New director appointed (17 pages) |
9 April 2005 | New director appointed (17 pages) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Secretary resigned;director resigned (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 51-53 lee lane horwich bolton BL6 7AX (1 page) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
2 February 2005 | Return made up to 28/01/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
6 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
27 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
24 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
24 April 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
18 April 2003 | Return made up to 28/01/03; full list of members (7 pages) |
22 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
26 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
26 April 2002 | Return made up to 28/01/02; full list of members (6 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 May 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 April 2001 | Return made up to 28/01/01; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
24 February 2000 | Return made up to 28/01/00; full list of members
|
24 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 April 1999 | Return made up to 28/01/99; full list of members (6 pages) |
13 April 1999 | Return made up to 28/01/99; full list of members
|
2 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
18 March 1998 | Return made up to 28/01/98; no change of members (4 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (5 pages) |
11 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
11 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
21 March 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |