Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 18 August 2015(45 years, 10 months after company formation) |
Appointment Duration | 5 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Jagdish Dahyabhai Patel |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2005) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 5 St. Michael's Close Halton Village Aylesbury Buckinghamshire HP22 5NW |
Director Name | Manjulaben Jagdish Patel |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2005) |
Role | Pharmacist |
Correspondence Address | 5 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Secretary Name | Manjulaben Jagdish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(21 years, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 5 St Michaels Close Halton Aylesbury Buckinghamshire HP22 5NW |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(35 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 18 August 2015) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | L Rowland & Co (Retail) Ltd 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 |
Year | 2014 |
---|---|
Net Worth | £2,221,690 |
Latest Accounts | 31 January 2006 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 01 February |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 October 2015 | Application to strike the company off the register (3 pages) |
22 October 2015 | Application to strike the company off the register (3 pages) |
8 September 2015 | Appointment of Michael Peter Blakeman as a secretary on 18 August 2015 (3 pages) |
8 September 2015 | Termination of appointment of Joseph Jonathan Penn as a director on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of Joseph Jonathan Penn as a director on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of David Alexander Goult as a secretary on 18 August 2015 (2 pages) |
8 September 2015 | Termination of appointment of David Alexander Goult as a secretary on 18 August 2015 (2 pages) |
8 September 2015 | Appointment of Michael Peter Blakeman as a secretary on 18 August 2015 (3 pages) |
8 April 2015 | Restoration by order of the court (3 pages) |
8 April 2015 | Restoration by order of the court (3 pages) |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
29 June 2006 | Accounts for a small company made up to 31 January 2005 (7 pages) |
29 June 2006 | Accounts for a small company made up to 31 January 2005 (7 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
12 October 2005 | Registered office changed on 12/10/05 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
11 October 2005 | Location of register of members (1 page) |
11 October 2005 | Location of register of members (1 page) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 July 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New director appointed (17 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: elmhurst road, aylesbury, bucks HP20 2AE (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: elmhurst road, aylesbury, bucks HP20 2AE (1 page) |
10 February 2005 | Accounting reference date shortened from 31/08/05 to 01/02/05 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/08/05 to 01/02/05 (1 page) |
10 February 2005 | Secretary resigned;director resigned (1 page) |
10 February 2005 | New director appointed (16 pages) |
10 February 2005 | New director appointed (16 pages) |
10 February 2005 | New director appointed (17 pages) |
5 January 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
18 March 2004 | Return made up to 30/09/03; full list of members (7 pages) |
18 March 2004 | Return made up to 30/09/03; full list of members (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
17 March 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
27 June 2003 | Return made up to 30/09/02; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 June 2003 | Return made up to 30/09/02; full list of members (7 pages) |
27 June 2003 | Accounts for a small company made up to 31 August 2001 (7 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
25 April 2002 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
9 April 2002 | Return made up to 30/09/01; full list of members (6 pages) |
9 April 2002 | Return made up to 30/09/01; full list of members (6 pages) |
29 July 2001 | Return made up to 30/09/99; full list of members (6 pages) |
29 July 2001 | Return made up to 30/09/99; full list of members (6 pages) |
29 July 2001 | Return made up to 30/09/00; full list of members (6 pages) |
16 March 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
16 March 2001 | Accounting reference date extended from 31/05/00 to 31/08/00 (1 page) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (8 pages) |
16 December 1998 | Return made up to 30/09/98; full list of members
|
16 December 1998 | Return made up to 30/09/98; full list of members
|
27 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (4 pages) |
3 February 1998 | Return made up to 30/09/97; no change of members (4 pages) |
3 February 1998 | Return made up to 30/09/97; no change of members (4 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
20 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
3 May 1996 | Accounts for a small company made up to 31 May 1995 (4 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
29 November 1995 | Return made up to 30/09/95; full list of members (6 pages) |
2 May 1995 | Return made up to 30/09/94; no change of members
|
2 May 1995 | Return made up to 30/09/94; no change of members
|
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
29 March 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
23 December 1986 | Return made up to 30/10/86; full list of members (4 pages) |
23 December 1986 | Accounts for a small company made up to 31 May 1985 (3 pages) |
23 December 1986 | Return made up to 30/10/86; full list of members (4 pages) |
23 December 1986 | Accounts for a small company made up to 31 May 1985 (3 pages) |
16 July 1984 | Accounts made up to 31 May 1983 (3 pages) |
16 July 1984 | Accounts made up to 31 May 1983 (3 pages) |
9 August 1983 | Accounts made up to 31 May 1982 (3 pages) |
9 August 1983 | Accounts made up to 31 May 1982 (3 pages) |
8 August 1983 | Accounts made up to 31 May 1981 (3 pages) |
8 August 1983 | Accounts made up to 31 May 1981 (3 pages) |
16 October 1969 | Incorporation (13 pages) |
16 October 1969 | Incorporation (13 pages) |