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 | 02 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(29 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Brenda Baskind |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 2001) |
Role | Secretary |
Correspondence Address | 47 The Fairway Leeds West Yorkshire LS17 7PE |
Director Name | Ronald Baskind |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 1998) |
Role | Dispensing Chemist |
Correspondence Address | 2 High Ash Drive Leeds Yorkshire LS17 8QY |
Secretary Name | Brenda Baskind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(14 years, 7 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 47 The Fairway Leeds West Yorkshire LS17 7PE |
Director Name | Mr Stephen Lawrence Baskind |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Court Leeds West Yorkshire LS17 7TX |
Director Name | Claire Hazel Baskind |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 108 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SU |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2002) |
Role | Company Director |
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 | 02 July 2001(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
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 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
6 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-01-06
|
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
4 February 2005 | Return made up to 31/12/04; full list of members
|
4 February 2005 | Return made up to 31/12/04; full list of members (3 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
17 August 2004 | Accounts made up to 31 January 2004 (3 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
25 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
27 October 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
27 October 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page) |
26 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
26 February 2002 | Full accounts made up to 30 June 2001 (10 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members
|
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 2 the square ferrybridge knottingley yorkshire WF11 8PQ (1 page) |
8 July 2001 | Registered office changed on 08/07/01 from: 2 the square ferrybridge knottingley yorkshire WF11 8PQ (1 page) |
8 July 2001 | New director appointed (4 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (4 pages) |
8 July 2001 | New secretary appointed;new director appointed (4 pages) |
8 July 2001 | New director appointed (4 pages) |
8 July 2001 | New secretary appointed;new director appointed (4 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (4 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
13 February 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
18 January 2000 | Full accounts made up to 30 June 1999 (10 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; no change of members (7 pages) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
26 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | Director resigned (1 page) |
3 November 1998 | New director appointed (2 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
29 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
27 December 1996 | Full accounts made up to 30 June 1996 (11 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 December 1995 | Registered office changed on 19/12/95 from: 4 high street ferrybridge knottingley west yorkshire WF11 8NQ (1 page) |
19 December 1995 | Registered office changed on 19/12/95 from: 4 high street ferrybridge knottingley west yorkshire WF11 8NQ (1 page) |
20 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |
20 November 1995 | Full accounts made up to 30 June 1995 (12 pages) |