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 | 06 October 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
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 | 06 October 2003(23 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Harold Nicholas Burdess |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2003) |
Role | Chemist |
Correspondence Address | 64 Junction Road Norton Stockton On Tees Cleveland TS20 1PT |
Director Name | Eileen Myers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2003) |
Role | Housewife |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Roger Whitfield Myers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2003) |
Role | Chemist |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Secretary Name | Eileen Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(11 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
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 |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
25 May 2007 | Return made up to 08/05/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
31 May 2006 | Registered office changed on 31/05/06 from: c/o l rowland and co (retail)LTD rivington road whitehouse industrial estate preston road runcorn cheshire WA7 3DJ (1 page) |
31 May 2006 | Return made up to 08/05/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
20 May 2005 | Return made up to 08/05/05; full list of members (3 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page) |
9 September 2004 | Total exemption small company accounts made up to 5 October 2003 (5 pages) |
19 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 10 lindisfarne avenue chester-le-street durham DH3 3PT (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page) |
15 October 2003 | New director appointed (17 pages) |
15 October 2003 | New director appointed (16 pages) |
15 October 2003 | Director resigned (1 page) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
19 September 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
31 May 2002 | Return made up to 08/05/02; full list of members (7 pages) |
5 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 May 2001 | Return made up to 08/05/01; full list of members (7 pages) |
13 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 July 2000 | Return made up to 08/05/00; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 May 1999 | Return made up to 08/05/99; full list of members
|
23 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
21 May 1997 | Return made up to 08/05/97; no change of members (4 pages) |
31 January 1997 | Return made up to 08/05/96; full list of members (6 pages) |
15 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
25 July 1996 | Registered office changed on 25/07/96 from: crag house ferryhill station ferryhill co. Durham (1 page) |
28 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 May 1995 | Return made up to 08/05/95; no change of members (4 pages) |