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 March 2006(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 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 March 2006(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Geoffrey David Johnson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 1996) |
Role | Architectural Technician |
Correspondence Address | Whitegate Cottage 107 Knutsford Road Wilmslow Cheshire SK9 6JP |
Director Name | Mrs Rhoda Miriam Johnson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 1996) |
Role | Pharmacist |
Correspondence Address | Whitegate Cottage 107 Knutsford Road Wilmslow Cheshire SK9 6JP |
Secretary Name | Mr Geoffrey David Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1991(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | Whitegate Cottage 107 Knutsford Road Wilmslow Cheshire SK9 6JP |
Director Name | Stuart Anthony Crumpton |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2005) |
Role | Pharmacist |
Correspondence Address | 17 Bannister Way Winstanley Wigan Lancashire WN3 6LX |
Director Name | Martin Molyneux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2005) |
Role | Pharmacist |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Secretary Name | Martin Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(21 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 June 2005) |
Role | Pharmacist |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | David William Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 17 Hawkridge Close West Houghton Bolton BB5 2GP |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(30 years, 5 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 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 (2 pages) |
28 April 2008 | Application for striking-off (1 page) |
25 March 2008 | Return made up to 22/03/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
20 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
22 March 2007 | Auditor's resignation (1 page) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
18 October 2006 | Accounts for a small company made up to 5 March 2006 (6 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Return made up to 22/03/06; full list of members (3 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 June 2006 | Accounting reference date shortened from 31/08/05 to 31/05/05 (1 page) |
21 June 2006 | Accounting reference date shortened from 31/05/06 to 05/03/06 (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | New director appointed (18 pages) |
23 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st helens merseyside WA9 4TR (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Director resigned (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 61 arundel ave hazel gro. Cheshire SK7 5LD (1 page) |
21 September 2005 | New director appointed (2 pages) |
21 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | Director resigned (1 page) |
12 September 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
16 March 2005 | Return made up to 22/03/05; full list of members
|
16 March 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
16 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
14 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
10 April 2002 | Return made up to 22/03/02; full list of members
|
29 June 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
1 August 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
12 April 2000 | Return made up to 22/03/00; full list of members (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 November 1997 | Full accounts made up to 31 July 1997 (10 pages) |
15 April 1997 | Return made up to 22/03/97; full list of members
|
10 January 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 November 1996 | Particulars of mortgage/charge (4 pages) |
8 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 1996 | Director resigned (1 page) |
27 September 1996 | Director resigned (1 page) |
25 September 1996 | Particulars of mortgage/charge (3 pages) |
20 September 1996 | New secretary appointed;new director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
10 May 1996 | Return made up to 22/03/96; full list of members (6 pages) |
29 March 1995 | Accounts for a small company made up to 31 July 1994 (7 pages) |
29 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
19 August 1983 | Accounts made up to 31 December 1982 (8 pages) |