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 | 30 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 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(37 years, 6 months 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 Cyril Osias Gold |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1992) |
Role | Pharmacist |
Correspondence Address | Flat 1 Park Lane Court Salford Lancashire M7 4LP |
Director Name | Mr Sidney Graham Gold |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1992) |
Role | Pharmacist |
Correspondence Address | 102 Park Road Prestwich Manchester Lancashire M25 0DY |
Secretary Name | Mr Cyril Osias Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(21 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Park Lane Court Salford Lancashire M7 4LP |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2000) |
Role | Pharmacist |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Mrs Lynda Golombeck |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2000) |
Role | Partner In Pharmaceutical |
Correspondence Address | Park Court 7 Park Road Manchester M8 4HT |
Secretary Name | Mrs Lynda Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 April 2000) |
Role | Partner In Pharmaceutical |
Correspondence Address | Park Court 7 Park Road Manchester M8 4HT |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Secretary |
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(32 years 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
|
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 pages) |
16 January 2008 | Return made up to 01/01/08; full list of members (2 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 (2 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 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 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
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) |
10 March 2005 | Return made up to 01/01/05; full list of members
|
10 March 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
|
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) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members (7 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (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) |
23 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
23 April 2002 | Return made up to 16/04/02; full list of members (7 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
28 September 2001 | Full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
12 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
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 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
19 March 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 March 2001 | Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page) |
8 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 March 2001 | Full accounts made up to 30 April 2000 (11 pages) |
8 March 2001 | Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page) |
7 June 2000 | Return made up to 30/04/00; full list of members
|
7 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
5 May 2000 | Registered office changed on 05/05/00 from: 51 west leigh lane leigh lancs WN7 5JE (1 page) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | New director appointed (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (9 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New director appointed (8 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (9 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 51 west leigh lane leigh lancs WN7 5JE (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
30 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 30/04/99; full list of members (6 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
22 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
7 August 1998 | Return made up to 30/04/98; no change of members
|
7 August 1998 | Return made up to 30/04/98; no change of members (4 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
4 January 1998 | Accounts for a small company made up to 28 February 1997 (6 pages) |
30 May 1997 | Particulars of mortgage/charge (14 pages) |
30 May 1997 | Particulars of mortgage/charge (14 pages) |
30 May 1997 | Particulars of mortgage/charge (14 pages) |
30 May 1997 | Particulars of mortgage/charge (14 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
22 May 1997 | Return made up to 30/04/97; no change of members (4 pages) |
6 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
6 January 1997 | Accounts for a small company made up to 28 February 1996 (6 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
2 January 1996 | Accounts for a small company made up to 28 February 1995 (6 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |
9 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |