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 | 30 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 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 | 01 October 2002(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Brian Anthony Jackson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Farm House Manor House Farm 17 Manor House Lane Leeds LS17 9JD |
Director Name | Marilynne June Jackson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse Manor House Farm Manor House Lane Leeds LS17 9JD |
Secretary Name | Marilynne June Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 1997) |
Role | Company Director |
Correspondence Address | The Farmhouse Manor House Farm Manor House Lane Leeds LS17 9JD |
Director Name | Marshall Anthony Glynn |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Pharmacist |
Correspondence Address | 37 Cavendish Road Salford M7 4WP |
Secretary Name | Marshall Anthony Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(20 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, 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 |
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) |
16 July 2007 | Return made up to 30/06/07; 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) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
1 December 2004 | Accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
15 July 2004 | Return made up to 30/06/04; full list of members
|
4 October 2003 | Return made up to 26/09/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Return made up to 26/09/02; full list of members (7 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
22 October 2001 | Return made up to 09/10/01; full list of members (7 pages) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
13 April 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
11 April 2001 | Resolutions
|
4 April 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
29 March 2001 | Accounts made up to 31 May 2000 (13 pages) |
16 November 2000 | Return made up to 09/10/00; full list of members
|
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | New director appointed (8 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New secretary appointed;new director appointed (9 pages) |
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 126 parkgate darlington DL1 1RX (1 page) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
10 November 1999 | Return made up to 09/10/99; full list of members
|
1 April 1999 | Accounts for a medium company made up to 31 May 1998 (16 pages) |
23 March 1999 | Accounting reference date extended from 21/05/98 to 31/05/98 (1 page) |
1 February 1999 | Accounts made up to 21 May 1997 (19 pages) |
14 December 1998 | Return made up to 09/10/98; full list of members (6 pages) |
26 August 1998 | Return made up to 09/10/97; full list of members
|
26 August 1998 | New secretary appointed;new director appointed (2 pages) |
26 August 1998 | New director appointed (2 pages) |
23 March 1998 | Delivery ext'd 3 mth 21/05/97 (2 pages) |
2 February 1998 | Accounting reference date extended from 30/04/97 to 21/05/97 (1 page) |
31 May 1997 | Declaration of assistance for shares acquisition (56 pages) |
30 May 1997 | Particulars of mortgage/charge (16 pages) |
30 May 1997 | Particulars of mortgage/charge (12 pages) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 February 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 09/10/96; full list of members (5 pages) |
18 December 1996 | Accounts made up to 30 April 1996 (20 pages) |
2 December 1996 | Director's particulars changed (1 page) |
12 July 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Return made up to 09/10/95; no change of members (8 pages) |
17 October 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
16 August 1995 | Particulars of mortgage/charge (4 pages) |