Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 14 years (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Edward Gibson Collins |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 1997) |
Role | Pharmacist |
Correspondence Address | Stratford Uplands Road Bromborough Merseyside L62 2BY |
Director Name | Florence Barbara Collins |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 1997) |
Role | Teacher |
Correspondence Address | Stratford Uplands Road Bromborough Merseyside L62 2BY |
Secretary Name | Florence Barbara Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(19 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 13 January 1997) |
Role | Company Director |
Correspondence Address | Stratford Uplands Road Bromborough Merseyside L62 2BY |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Neil Duncan Taylor Fergusson |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 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 Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 August 2002) |
Role | Superintendent Pharmacist |
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 | 13 January 1997(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Kenneth John Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 March 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Wilbraham Close Mickle Trafford Cheshire CH2 4TH Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(30 years, 1 month 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 |
Director Name | Mr Ian Campbell Cowan |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(30 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 March 2011) |
Role | Superintendent Pharmacist |
Country of Residence | Wales |
Correspondence Address | 31 Saint Andrews Crescent Sunningdale Park Wrexham LL13 9GY Wales |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
50 at £1 | L. Rowland & Co (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 February 2000 | Delivered on: 11 February 2000 Satisfied on: 8 May 2014 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
22 August 2016 | Statement of capital on 22 August 2016
|
5 August 2016 | Confirmation statement made on 30 June 2016 with updates (12 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 23/06/16 (1 page) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
4 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 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 (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Kenneth Black as a director (1 page) |
3 March 2011 | Termination of appointment of David Cole as a director (1 page) |
3 March 2011 | Termination of appointment of Ian Cowan as a director (1 page) |
1 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 (7 pages) |
2 July 2010 | Director's details changed for Kenneth John Black on 30 June 2010 (2 pages) |
25 May 2010 | Resolutions
|
10 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 (4 pages) |
20 July 2009 | Return made up to 30/06/09; full list of members (5 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 (5 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (16 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
10 January 2006 | Director's particulars changed (1 page) |
29 November 2005 | Full accounts made up to 31 January 2005 (16 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (16 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (9 pages) |
26 November 2003 | Return made up to 19/11/03; full list of members (9 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (16 pages) |
15 July 2003 | Resolutions
|
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
7 December 2002 | Return made up to 19/11/02; full list of members
|
25 October 2002 | Director 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: 9 newchester rd new ferry merseyside L62 1DG (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Director resigned (1 page) |
7 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
28 November 2001 | Return made up to 19/11/01; full list of members (7 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
4 December 2000 | Return made up to 19/11/00; full list of members (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
28 March 2000 | Resolutions
|
11 February 2000 | Particulars of mortgage/charge (4 pages) |
26 January 2000 | Director resigned (2 pages) |
24 November 1999 | Return made up to 19/11/99; full list of members
|
19 October 1999 | New director appointed (2 pages) |
18 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Full accounts made up to 30 November 1998 (16 pages) |
10 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page) |
1 December 1998 | Return made up to 26/11/98; no change of members (8 pages) |
6 October 1998 | Full accounts made up to 4 April 1998 (15 pages) |
6 October 1998 | Full accounts made up to 4 April 1998 (15 pages) |
19 December 1997 | Return made up to 12/12/97; full list of members
|
14 October 1997 | Full accounts made up to 5 April 1997 (13 pages) |
14 October 1997 | Full accounts made up to 5 April 1997 (13 pages) |
12 May 1997 | Full accounts made up to 31 July 1996 (13 pages) |
11 March 1997 | Return made up to 29/12/96; no change of members (4 pages) |
11 March 1997 | Location of register of members (1 page) |
30 January 1997 | Auditor's resignation (2 pages) |
27 January 1997 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | Director resigned (1 page) |
27 January 1997 | Secretary resigned;director resigned (1 page) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New director appointed (2 pages) |
27 January 1997 | New secretary appointed;new director appointed (2 pages) |
29 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
23 May 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |