Company NameJohn Buchanan (Bingley) Limited
Company StatusDissolved
Company Number01140658
CategoryPrivate Limited Company
Incorporation Date22 October 1973(50 years, 6 months ago)
Dissolution Date25 September 2007 (16 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 25 September 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2001(27 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(28 years, 11 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameKathleen May Ellison
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 1996)
RoleCompany Director
Correspondence AddressBeck Cottage
Harden
Bingley
West Yorkshire
BD16 1JF
Director NameStephen Henry Wastell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 March 2001)
RolePharmacist
Correspondence Address77 Coppice View
Idle
Bradford
West Yorkshire
BD10 8UF
Director NameBernard Wright
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address4 Yeadon Drive
Southowram
Halifax
West Yorkshire
HX3 9QX
Secretary NameBernard Wright
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 March 1996)
RoleCompany Director
Correspondence Address4 Yeadon Drive
Southowram
Halifax
West Yorkshire
HX3 9QX
Director NameJohn Buchanan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(21 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 30 March 2001)
RoleGeneral Manager
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Secretary NameJohn Buchanan
NationalityBritish
StatusResigned
Appointed10 March 1996(22 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 March 2001)
RoleCompany Director
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed30 March 2001(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road, Whitehouse Ind
Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
8 May 2007First Gazette notice for voluntary strike-off (1 page)
27 March 2007Application for striking-off (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
23 December 2004Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 11/12/03; full list of members (7 pages)
26 September 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 October 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
21 December 2001Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 April 2001New director appointed (24 pages)
18 April 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
18 April 2001New secretary appointed;new director appointed (17 pages)
18 April 2001Director resigned (1 page)
18 April 2001New director appointed (9 pages)
18 April 2001Secretary resigned;director resigned (1 page)
18 April 2001Registered office changed on 18/04/01 from: 466 idle road bradford west yorkshire BD2 2AP (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 January 2001Return made up to 30/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
1 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 12/01/99
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 May 1998Full accounts made up to 30 April 1997 (17 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 September 1996Full accounts made up to 30 April 1996 (17 pages)
24 April 1996Secretary resigned;director resigned (1 page)
24 April 1996Director resigned (1 page)
24 April 1996New secretary appointed (2 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
17 March 1995Return made up to 31/12/94; full list of members (6 pages)
24 September 1974Company name changed\certificate issued on 24/09/74 (2 pages)
22 October 1973Certificate of incorporation (1 page)