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 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 November 2008) |
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(28 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Miss Evelyne Marie Paule Beech |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 August 2002) |
Role | Director - Chemist |
Correspondence Address | 34 Haywards Road Cheltenham Gloucestershire GL52 6RH Wales |
Director Name | Mr Brian George Fathers |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 August 2002) |
Role | Director - Chemist |
Correspondence Address | Fourstones Rissington Road Bourton-On-The-Water Gloucestershire GL54 2DZ Wales |
Secretary Name | Mr Brian George Fathers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(11 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 12 August 2002) |
Role | Director - Chemist |
Correspondence Address | Fourstones Rissington Road Bourton-On-The-Water Gloucestershire GL54 2DZ Wales |
Director Name | Deborah Margaret Cox |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2006) |
Role | Pharmaceutical Consultant |
Correspondence Address | Endwood House Roman Road Sutton Coldfield West Midlands B74 3AQ |
Director Name | Mr Thomas George Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Endwood House Roman Road Little Aston Sutton Coldfield West Midlands B74 3AQ |
Secretary Name | Deborah Margaret Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(22 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 May 2006) |
Role | Pharmaceutical Consultant |
Correspondence Address | Endwood House Roman Road Sutton Coldfield West Midlands B74 3AQ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Preston Brook 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 | Full |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
9 May 2008 | Full accounts made up to 31 January 2007 (18 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
26 November 2007 | Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page) |
9 August 2007 | Accounts for a small company made up to 1 May 2006 (10 pages) |
16 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 01/07/06; full list of members (3 pages) |
24 July 2006 | Accounting reference date extended from 28/02/06 to 01/05/06 (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: endwood house roman road little aston sutton coldfield west midlands B74 3AQ (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | New director appointed (18 pages) |
12 May 2006 | New director appointed (19 pages) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
8 August 2005 | Return made up to 01/07/05; full list of members (7 pages) |
1 July 2005 | Full accounts made up to 28 February 2005 (14 pages) |
2 August 2004 | Registered office changed on 02/08/04 from: 3 the chestnuts bourton on the water cheltenham glos (1 page) |
2 August 2004 | Full accounts made up to 29 February 2004 (13 pages) |
31 July 2004 | Particulars of mortgage/charge (5 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Return made up to 01/07/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
27 July 2003 | Return made up to 01/07/03; full list of members (7 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (2 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Resolutions
|
17 August 2002 | Declaration of assistance for shares acquisition (17 pages) |
17 August 2002 | Memorandum and Articles of Association (7 pages) |
17 August 2002 | Director resigned (1 page) |
17 August 2002 | Resolutions
|
17 August 2002 | New secretary appointed;new director appointed (2 pages) |
17 August 2002 | Secretary resigned;director resigned (1 page) |
17 August 2002 | New director appointed (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 28 February 2002 (7 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Total exemption small company accounts made up to 28 February 2001 (7 pages) |
20 September 2001 | Return made up to 01/07/01; full list of members (6 pages) |
13 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
5 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
17 June 2000 | Particulars of mortgage/charge (3 pages) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
29 February 2000 | Particulars of mortgage/charge (5 pages) |
19 October 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
8 September 1999 | Return made up to 01/07/99; full list of members (6 pages) |
16 October 1998 | Return made up to 01/07/98; no change of members
|
15 September 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
12 October 1997 | Return made up to 01/07/97; no change of members (4 pages) |
12 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
15 September 1996 | Return made up to 01/07/96; full list of members (6 pages) |
15 September 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
12 September 1995 | Accounts for a small company made up to 28 February 1995 (8 pages) |
20 July 1995 | Return made up to 01/07/95; no change of members (4 pages) |
5 February 1980 | Incorporation (12 pages) |