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 | 16 February 2004(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 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 | 16 February 2004(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Erylene Lillian Burke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Western Court Western Road Poole Dorset BH13 6EP |
Director Name | Leo Francis Burke |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 16 February 2004) |
Role | Chemist |
Correspondence Address | 20 Fitzwilliam Close Bearwood Dorset BH11 9PQ |
Secretary Name | Erylene Lillian Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1991(12 years, 9 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 April 1998) |
Role | Company Director |
Correspondence Address | Flat 2 Western Court Western Road Poole Dorset BH13 6EP |
Secretary Name | Kevin Michael Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 20 Fitzwilliam Close Bournemouth Dorset BH11 9PQ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Rd 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 |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 16/02/05 to 31/01/05 (1 page) |
23 August 2005 | Registered office changed on 23/08/05 from: c/o l rowlands & co (retail) LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page) |
23 August 2005 | Return made up to 13/08/05; full list of members (2 pages) |
6 December 2004 | Accounts for a small company made up to 16 February 2004 (7 pages) |
27 August 2004 | Return made up to 13/08/04; full list of members (7 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 February 2004 | Registered office changed on 26/02/04 from: 20 bourne court southend road woodford green essex IG8 8HD (1 page) |
26 February 2004 | New director appointed (13 pages) |
26 February 2004 | Director resigned (1 page) |
26 February 2004 | New secretary appointed (2 pages) |
26 February 2004 | Secretary resigned (1 page) |
26 February 2004 | New director appointed (12 pages) |
26 February 2004 | Accounting reference date shortened from 31/03/04 to 16/02/04 (1 page) |
2 September 2003 | Return made up to 13/08/03; full list of members (6 pages) |
13 July 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
27 October 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 October 2001 | Return made up to 13/08/01; full list of members (6 pages) |
21 April 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 August 2000 | Return made up to 13/08/00; full list of members (6 pages) |
17 August 2000 | Director's particulars changed (1 page) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 August 1999 | Return made up to 13/08/99; full list of members (6 pages) |
16 July 1999 | Particulars of mortgage/charge (3 pages) |
4 September 1998 | Return made up to 13/08/98; change of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
1 September 1998 | Resolutions
|
1 June 1998 | Secretary resigned;director resigned (1 page) |
1 June 1998 | New secretary appointed (2 pages) |
5 March 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
9 September 1997 | Return made up to 13/08/97; no change of members (4 pages) |
20 December 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
27 August 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 August 1996 | Return made up to 13/08/96; full list of members
|
13 August 1996 | Registered office changed on 13/08/96 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
29 August 1995 | Return made up to 22/08/95; no change of members
|