Bowdon
Cheshire
WA14 3NE
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 October 2007) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge 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 2002(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(29 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 October 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Bruce Anthony Dwight |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Pharmacist |
Correspondence Address | 7 The Warren Chesham Buckinghamshire HP5 2RX |
Director Name | Mrs Isabel Dwight |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Assistant |
Correspondence Address | 7 The Warren Chesham Buckinghamshire HP5 2RX |
Secretary Name | Mrs Isabel Dwight |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 7 The Warren Chesham Buckinghamshire HP5 2RX |
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 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
2 August 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
---|---|
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
9 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
20 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
19 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
1 July 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | Return made up to 03/05/03; full list of members
|
19 November 2002 | Registered office changed on 19/11/02 from: 88 broad street chesham buckinghamshire HP5 3ED (1 page) |
19 November 2002 | New director appointed (6 pages) |
19 November 2002 | New director appointed (14 pages) |
19 November 2002 | New director appointed (12 pages) |
19 November 2002 | New secretary appointed (2 pages) |
7 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 June 2002 | Return made up to 03/05/02; full list of members (7 pages) |
11 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
31 May 2001 | Return made up to 03/05/01; full list of members (6 pages) |
25 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 June 2000 | Return made up to 03/05/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
27 May 1999 | Return made up to 03/05/99; no change of members (4 pages) |
21 May 1998 | Return made up to 03/05/98; full list of members (6 pages) |
13 March 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
2 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
13 May 1996 | Return made up to 03/05/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
30 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 May 1995 | Return made up to 03/05/95; full list of members (6 pages) |