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 December 2004(24 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 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(28 years, 2 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 | Arnold Barry Hamburg |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Pharmacist |
Correspondence Address | 17 Shadwell Park Court Leeds West Yorkshire LS17 8TS |
Director Name | Mrs Eve Hamburg |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Housewife |
Correspondence Address | 17 Shadwell Park Court Shadwell Leeds West Yorkshire LS17 8TS |
Secretary Name | Mrs Eve Hamburg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 17 Shadwell Park Court Shadwell Leeds West Yorkshire LS17 8TS |
Director Name | James David Fingret |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 28 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Director Name | Shelley Lauren Alison Fingret |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 28 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Secretary Name | Shelley Lauren Alison Fingret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(16 years, 12 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 December 2004) |
Role | Company Director |
Correspondence Address | 28 Shadwell Park Drive Leeds West Yorkshire LS17 8TT |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 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 Rd Whitehouse Industrial 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 | 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) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
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) |
11 September 2006 | Accounts made up to 31 January 2006 (3 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 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind est preston brook runcorn cheshire WA7 3DJ (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind est preston brook runcorn cheshire WA7 3DJ (1 page) |
4 January 2006 | Location of debenture register (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 01/12/05 to 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 01/12/05 to 31/01/05 (1 page) |
6 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
6 July 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
28 June 2005 | Accounting reference date shortened from 31/01/05 to 01/12/04 (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | Secretary resigned;director resigned (1 page) |
16 December 2004 | Registered office changed on 16/12/04 from: windsor house windsor road shipley BD18 3EQ (1 page) |
16 December 2004 | New director appointed (17 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: windsor house windsor road shipley BD18 3EQ (1 page) |
16 December 2004 | New director appointed (18 pages) |
16 December 2004 | New director appointed (17 pages) |
16 December 2004 | New secretary appointed (2 pages) |
16 December 2004 | New director appointed (18 pages) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 August 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
30 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
2 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
30 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
26 January 2001 | Return made up to 31/12/00; full list of members
|
2 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 December 1999 | Return made up to 31/12/99; no change of members (6 pages) |
20 December 1999 | Return made up to 31/12/99; no change of members (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 November 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
17 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members
|
2 December 1997 | Full accounts made up to 1 February 1997 (12 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (12 pages) |
2 December 1997 | Full accounts made up to 1 February 1997 (12 pages) |
28 February 1997 | Memorandum and Articles of Association (11 pages) |
28 February 1997 | Memorandum and Articles of Association (11 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Memorandum and Articles of Association (4 pages) |
13 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
13 February 1997 | Declaration of assistance for shares acquisition (5 pages) |
13 February 1997 | Memorandum and Articles of Association (4 pages) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Director resigned (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Secretary resigned;director resigned (1 page) |
13 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
10 February 1997 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
10 February 1997 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
10 November 1996 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
26 October 1995 | Accounts for a small company made up to 30 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |