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 1999(32 years, 7 months after company formation) |
Appointment Duration | 10 years, 10 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(41 years 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 | Mr Michael James Bonsall |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1990(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 December 1994) |
Role | Pharmacist |
Correspondence Address | 8 Burdett Avenue Norden Rochdale |
Director Name | Mrs Adele Lesley Isaacs |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 1999) |
Role | Sales Demonstrator-Assistant |
Correspondence Address | 3 Westhorpe Park Road Bowdon Altringham Cheshire WA14 3JG |
Director Name | Mr Stephen Isaacs |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 1999) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Thorpe Park Road Bowdon Cheshire WA14 3JG |
Secretary Name | Mr Stephen Isaacs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(24 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Thorpe Park Road Bowdon Cheshire WA14 3JG |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(35 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH 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 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) |
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) |
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2009 | Return made up to 01/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 01/01/09; full list of members (4 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) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (3 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
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 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
27 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 (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 February 2005 | Return made up to 01/01/05; full list of members
|
9 February 2005 | Return made up to 01/01/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
5 August 2004 | Resolutions
|
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
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) |
25 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
24 January 2003 | Return made up to 28/01/03; full list of members (7 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
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) |
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) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (7 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
15 November 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
27 October 2001 | Full accounts made up to 31 December 1999 (14 pages) |
27 October 2001 | Full accounts made up to 31 December 1999 (14 pages) |
31 May 2001 | Director's particulars changed (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
19 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 31 king street west manchester M3 2PJ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 31 king street west manchester M3 2PJ (1 page) |
6 March 2000 | Return made up to 28/01/00; full list of members
|
6 March 2000 | Return made up to 28/01/00; full list of members (7 pages) |
21 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
21 November 1999 | Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | New director appointed (3 pages) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | New director appointed (4 pages) |
16 November 1999 | Secretary resigned;director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | New director appointed (4 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 March 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
31 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 28/01/99; full list of members (6 pages) |
6 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
6 March 1998 | Return made up to 28/01/98; full list of members (6 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
21 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (10 pages) |
20 February 1997 | Accounts for a small company made up to 31 May 1996 (10 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) |
15 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 28/01/96; full list of members (6 pages) |
12 December 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |
12 December 1995 | Accounts for a small company made up to 31 May 1995 (10 pages) |