Whitehouse Industrial Estate
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2015(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 28 August 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(39 years, 10 months after company formation) |
Appointment Duration | 11 months (closed 28 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Harry Hill |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 01 May 1993) |
Role | Pharmacist |
Correspondence Address | 8 Kenilworth Road Billingham Cleveland TS23 2HZ |
Director Name | Dorothy Vivian Margaret Jones |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 1998) |
Role | Pharmacist |
Correspondence Address | 8 Kenilworth Road Billingham Cleveland TS23 2HZ |
Director Name | Geoffrey William Lawrence |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 November 1998) |
Role | Pharmacist |
Correspondence Address | 17 The Vale Stockton On Tees Cleveland TS19 0XL |
Director Name | Mrs Valerie Slinn |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 1995) |
Role | Pharmacist |
Correspondence Address | 8 Falcon Lane Norton Stockton On Tees Cleveland TS20 1LS |
Secretary Name | Geoffrey William Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 17 The Vale Stockton On Tees Cleveland TS19 0XL |
Director Name | Mr Ian Bell |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(17 years, 6 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 March 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Pharmacy Billingham Health Centre Queensway Billingham Cleveland TS23 2LA |
Director Name | Paul Mark Kirby |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 April 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Ian Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1999(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Dunottar Avenue Eaglescliffe Stockton On Tees TS16 0AB |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2015(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Carter The Chemist (Middlesbrough) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 August 2007) |
Correspondence Address | 39 Queensway Billingham Cleveland TS23 2ND |
Director Name | Boots UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 1991(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 01 April 2015) |
Correspondence Address | 1 Thane Road West Nottingham NG2 3AA |
Director Name | N & R Gupta Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 30 April 2015) |
Correspondence Address | 63 Fatfield Park Washington Tyne & Wear NE38 8BP |
Director Name | L Rowland And Co Retail Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2007(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 April 2016) |
Correspondence Address | L Rowland & Co Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | Rowlands Pharmacy 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 |
8 at £1 | Paul Mark Kirby 8.00% Ordinary |
---|---|
68 at £1 | L Rowland & Co. (Retail) LTD 68.00% Ordinary |
24 at £1 | N & R Gupta LTD 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,689 |
Cash | £121,151 |
Current Liabilities | £165,393 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
---|---|
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
13 July 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 25 April 2017 with updates (10 pages) |
27 June 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
25 April 2016 | Termination of appointment of L Rowland and Co Retail Ltd as a director on 25 April 2016 (1 page) |
25 April 2016 | Register inspection address has been changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees Cleveland TS18 3EA United Kingdom to C/O Phoenix Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ (1 page) |
25 April 2016 | Register(s) moved to registered office address Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ (1 page) |
25 April 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
13 July 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
15 May 2015 | Appointment of Mr Paul Jonathan Smith as a director on 30 April 2015 (2 pages) |
15 May 2015 | Registered office address changed from The Pharmacy Billingham Health Centre Queensway Billingham Cleveland TS23 2LA to Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 15 May 2015 (1 page) |
15 May 2015 | Appointment of Mr Kevin Robert Hudson as a director on 30 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of N & R Gupta Limited as a director on 30 April 2015 (1 page) |
15 May 2015 | Termination of appointment of Paul Mark Kirby as a director on 30 April 2015 (1 page) |
12 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
21 April 2015 | Termination of appointment of Boots Uk Limited as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ian Bell as a secretary on 31 March 2015 (2 pages) |
21 April 2015 | Termination of appointment of Boots Uk Limited as a director on 1 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Ian Bell as a director on 31 March 2015 (2 pages) |
21 April 2015 | Appointment of Mike Blakeman as a secretary on 31 March 2015 (3 pages) |
15 May 2014 | Register(s) moved to registered inspection location (1 page) |
15 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Register inspection address has been changed (1 page) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 May 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
2 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (6 pages) |
26 April 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
9 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
9 June 2010 | Director's details changed for Ian Bell on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Paul Mark Kirby on 25 April 2010 (2 pages) |
9 June 2010 | Director's details changed for N & R Gupta Limited on 25 April 2010 (1 page) |
9 June 2010 | Director's details changed for L Rowland and Co Retail Ltd on 25 April 2010 (2 pages) |
9 June 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Boots Uk Limited on 25 April 2010 (1 page) |
9 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
28 May 2009 | Accounts for a small company made up to 31 October 2008 (6 pages) |
26 May 2009 | Return made up to 25/04/09; full list of members (5 pages) |
16 May 2008 | Accounts for a small company made up to 31 October 2007 (6 pages) |
12 May 2008 | Return made up to 25/04/08; full list of members (6 pages) |
4 November 2007 | Director's particulars changed (1 page) |
4 October 2007 | Director resigned (1 page) |
25 September 2007 | New director appointed (2 pages) |
24 May 2007 | Return made up to 25/04/07; no change of members (8 pages) |
16 April 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
3 May 2006 | Return made up to 25/04/06; full list of members (9 pages) |
21 April 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
11 May 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
29 April 2005 | Return made up to 25/04/05; full list of members (9 pages) |
29 April 2004 | Return made up to 25/04/04; full list of members
|
20 April 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members
|
18 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
30 April 2002 | Return made up to 25/04/02; full list of members (9 pages) |
23 April 2002 | Accounts for a small company made up to 31 October 2001 (5 pages) |
9 May 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
30 April 2001 | Return made up to 25/04/01; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 April 2000 | Return made up to 25/04/00; full list of members (8 pages) |
30 April 1999 | Return made up to 25/04/99; full list of members (8 pages) |
27 April 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
8 April 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Secretary resigned (1 page) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
27 May 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1998 | Return made up to 25/04/98; full list of members (8 pages) |
12 June 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
29 April 1997 | Return made up to 25/04/97; no change of members (6 pages) |
8 May 1996 | Return made up to 25/04/96; full list of members (8 pages) |
2 May 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
18 December 1995 | New director appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
1 May 1995 | Return made up to 25/04/95; full list of members (8 pages) |
26 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
21 November 1977 | Incorporation (21 pages) |