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 | 01 April 2004(26 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 December 2007) |
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 April 2004(26 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mrs Elizabeth Anne Waters |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2004) |
Role | Pharmacist |
Correspondence Address | 106 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DR |
Director Name | Mr Gordon Waters |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 106 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DR |
Secretary Name | Mrs Elizabeth Anne Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1991(12 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 106 Gypsy Lane Nunthorpe Middlesbrough Cleveland TS7 0DR |
Registered Address | L Rowland & Co (Retail) Limited 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 |
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 29/12/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (2 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o l rowland & co retail LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page) |
28 December 2005 | Auditor's resignation (1 page) |
28 December 2005 | Res stat 394 (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
2 February 2005 | Return made up to 29/12/04; full list of members
|
2 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
22 September 2004 | Accounting reference date shortened from 05/04/04 to 31/03/04 (1 page) |
19 April 2004 | Secretary resigned;director resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
15 April 2004 | Registered office changed on 15/04/04 from: 169A borough road middlesbrough cleveland TS1 3RZ (1 page) |
15 April 2004 | New director appointed (14 pages) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (15 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (7 pages) |
15 August 2003 | Accounts for a small company made up to 5 April 2003 (7 pages) |
8 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 5 April 2002 (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members
|
17 September 2001 | Accounts for a small company made up to 5 April 2001 (7 pages) |
20 December 2000 | Return made up to 29/12/00; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 5 April 2000 (9 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 135 victoria rd middlesbrough cleveland TS1 3HT (1 page) |
17 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
8 January 2000 | Particulars of mortgage/charge (3 pages) |
19 October 1999 | Ad 29/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 October 1999 | Resolutions
|
12 October 1999 | Accounts for a small company made up to 5 April 1999 (7 pages) |
27 July 1999 | Particulars of mortgage/charge (4 pages) |
21 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
9 October 1998 | Accounts for a small company made up to 5 April 1998 (7 pages) |
4 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 5 April 1997 (7 pages) |
6 January 1997 | Return made up to 29/12/96; full list of members (6 pages) |
2 October 1996 | Accounts for a small company made up to 5 April 1996 (8 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
24 July 1981 | Particulars of mortgage/charge (3 pages) |