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 | 06 October 2003(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
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 | 06 October 2003(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Roger Whitfield Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2003) |
Role | Pharmacist |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | J D Allison Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 June 1998) |
Correspondence Address | 4 High Newham Court Hardwick Stockton On Tees Cleveland TS19 8PD |
Director Name | M D Tingle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Correspondence Address | 4 Fane Close Stockton On Tees Cleveland TS19 7HN |
Director Name | R W Myers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2003) |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Salmon And Atkinson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 06 October 2003) |
Correspondence Address | Carlton House East Harlsey Northallerton North Yorkshire DL6 2DB |
Secretary Name | M D Tingle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 September 2000) |
Correspondence Address | 4 Fane Close Stockton On Tees Cleveland TS19 7HN |
Director Name | Swampy Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Status | Resigned |
Appointed | 25 June 1998(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 October 2003) |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Karishay Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 06 October 2003) |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton TS17 5HU |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
7 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
31 July 2006 | Return made up to 27/07/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o l rowland and co (retail)LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
23 August 2005 | Return made up to 27/07/05; full list of members (2 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
25 November 2004 | Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page) |
18 November 2004 | Full accounts made up to 6 October 2003 (14 pages) |
16 September 2004 | Return made up to 27/07/04; full list of members
|
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (17 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Accounting reference date shortened from 31/12/03 to 05/10/03 (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (16 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: health centre lawson st. Stockton-on-tees cleveland TS18 1HX (1 page) |
15 October 2003 | Director resigned (1 page) |
11 September 2003 | Return made up to 27/07/02; full list of members; amend (9 pages) |
30 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2003 | Return made up to 27/07/03; full list of members (9 pages) |
8 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 October 2001 | Return made up to 27/07/01; full list of members (8 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 December 2000 | Secretary resigned;director resigned (1 page) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New secretary appointed (2 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 September 2000 | Return made up to 27/07/00; full list of members
|
31 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
31 August 1999 | Return made up to 27/07/99; full list of members
|
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Director resigned (1 page) |
1 October 1998 | Return made up to 27/07/98; full list of members (6 pages) |
4 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
1 October 1997 | Return made up to 27/07/97; no change of members (4 pages) |
14 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
30 October 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 September 1996 | Return made up to 27/07/96; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 December 1994 (11 pages) |
27 July 1995 | Return made up to 27/07/95; no change of members (4 pages) |
29 October 1982 | Accounts made up to 31 March 1982 (13 pages) |
30 December 1980 | Accounts made up to 31 March 1980 (8 pages) |
30 December 1976 | Dir / sec appoint / resign (3 pages) |