Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(36 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(39 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Director Name | Richard Michael Winson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Opthalmic Optician |
Country of Residence | England |
Correspondence Address | 14 Cedar Drive Keyworth Nottingham Nottinghamshire NG12 5AB |
Director Name | Mr Roger Norman Winson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Secretary |
Correspondence Address | 7 Heath Avenue Mansfield Nottinghamshire NG18 3EU |
Director Name | Mr Richard Michael Winson |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(19 years, 9 months after company formation) |
Appointment Duration | -1 years, 12 months (resigned 01 September 1991) |
Role | Ophthalmic Optician |
Correspondence Address | 46 Debdale Lane Keyworth Nottingham Nottinghamshire NG12 5HZ |
Director Name | Mr John David Winson |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 September 1999) |
Role | Solicitor |
Correspondence Address | 18 Templemans Way Southwell Nottinghamshire NG25 0EF |
Director Name | Mr David Webb |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 1992) |
Role | Pharmaceutical Chemist |
Correspondence Address | 27 Manor House Court Kirkby In Ashfield Nottingham Nottinghamshire NG17 8LH |
Secretary Name | Mr Roger Norman Winson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 7 Heath Avenue Mansfield Nottinghamshire NG18 3EU |
Director Name | Mr Frank Ceney |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 1999) |
Role | Pharmacist |
Correspondence Address | 136 Chatsworth Drive Mansfield Nottinghamshire NG18 4QX |
Director Name | Timothy James George Bak |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 1999) |
Role | Pharmacist |
Correspondence Address | 5 Goldcrest Rise Gateford Worksop Nottinghamshire S81 8UG |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Holly Cottage Snelson Lane Snelson Macclesfield Cheshire SK11 9BP |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 18 October 2002) |
Role | Accountant |
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 September 1999(27 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 October 2002) |
Role | Accountant |
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(30 years, 10 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) 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 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Solvency statement dated 10/02/12 (1 page) |
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
15 February 2012 | Statement of capital on 15 February 2012
|
15 February 2012 | Statement by directors (1 page) |
15 February 2012 | Statement by Directors (1 page) |
15 February 2012 | Resolutions
|
15 February 2012 | Resolutions
|
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
3 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
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) |
20 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
20 July 2009 | Return made up to 30/06/09; 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) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 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) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; 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) |
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) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Accounts made up to 31 January 2004 (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 October 2003 | Return made up to 02/09/03; full list of members (7 pages) |
4 October 2003 | Return made up to 02/09/03; 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) |
5 August 2003 | New director appointed (1 page) |
5 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
25 October 2002 | Director resigned (2 pages) |
25 October 2002 | Director resigned (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
20 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
20 September 2002 | Return made up to 02/09/02; full list of members (8 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: 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) |
23 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 November 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 September 2001 | Return made up to 02/09/01; full list of members (7 pages) |
5 September 2001 | Return made up to 02/09/01; full list of members (7 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) |
15 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
15 November 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
10 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
10 November 2000 | Full accounts made up to 30 September 1999 (17 pages) |
20 September 2000 | Return made up to 02/09/00; full list of members (7 pages) |
20 September 2000 | Return made up to 02/09/00; full list of members
|
13 June 2000 | Director resigned (1 page) |
13 June 2000 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | Director resigned (1 page) |
15 October 1999 | New secretary appointed;new director appointed (2 pages) |
5 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
5 October 1999 | Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 36 high street mansfield woodhouse mansfield nottinghamshire NG19 8AN (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 36 high street mansfield woodhouse mansfield nottinghamshire NG19 8AN (1 page) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 1999 | Return made up to 02/09/99; full list of members (8 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Return made up to 02/09/99; full list of members
|
24 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
24 September 1999 | Director's particulars changed (1 page) |
24 September 1999 | Full accounts made up to 31 December 1998 (17 pages) |
11 September 1998 | Return made up to 02/09/98; no change of members (6 pages) |
11 September 1998 | Return made up to 02/09/98; no change of members (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
26 January 1998 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Return made up to 02/09/97; no change of members
|
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Return made up to 02/09/97; no change of members (4 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
25 September 1996 | Return made up to 02/09/96; full list of members (6 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
19 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
19 September 1995 | Return made up to 02/09/95; no change of members (4 pages) |
19 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |