Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 July 2003(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 19 February 2008) |
Role | Commerical Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mrs Delyth Wyn Roberts |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Retail Director |
Correspondence Address | 12 Castle Street Conwy Gwynedd LL32 8AY Wales |
Director Name | Mr Raul Anthony Roberts |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 1993) |
Role | Pharmacist |
Correspondence Address | 12 Castle Street Conwy Gwynedd LL32 8AY Wales |
Secretary Name | Mrs Delyth Wyn Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 December 1992) |
Role | Company Director |
Correspondence Address | 12 Castle Street Conwy Gwynedd LL32 8AY Wales |
Director Name | Mr David Nigel Roberts |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1993) |
Role | Newsagent |
Correspondence Address | Tivoli The Oval Llandudno Gwynedd LL30 2BT Wales |
Secretary Name | Mr David Nigel Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 September 1993) |
Role | Newsagent |
Correspondence Address | Tivoli The Oval Llandudno Gwynedd LL30 2BT Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 August 2002) |
Role | Chairman |
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 | 01 September 1993(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn 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 |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
5 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
5 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
13 May 2003 | Return made up to 30/04/03; full list of members (6 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
5 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
12 June 2001 | Return made up to 30/04/01; full list of members
|
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
18 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
20 May 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
7 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
10 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1998 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
18 May 1998 | Return made up to 12/05/98; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 5 April 1997 (4 pages) |
29 May 1997 | Return made up to 21/05/97; full list of members (6 pages) |
18 October 1996 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
7 June 1996 | Return made up to 28/05/96; no change of members
|
25 February 1996 | Secretary's particulars changed;director's particulars changed (2 pages) |
11 October 1995 | Accounts for a dormant company made up to 1 April 1995 (5 pages) |
13 June 1995 | Return made up to 09/06/95; no change of members (6 pages) |
14 September 1994 | Accounts for a small company made up to 2 April 1994 (5 pages) |