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 | 18 October 2002(22 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (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(27 years, 7 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 | Mr Leonard Michael Ashley |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Carrside Elwy Gardens Llandudno Gwynedd LL30 1NJ Wales |
Director Name | Mrs Sheila Ann Ashley |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Married Woman |
Correspondence Address | Carrside Elwy Gardens Llandudno Gwynedd LL30 1NJ Wales |
Secretary Name | Mr Leonard Michael Ashley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 29 February 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Carrside Elwy Gardens Llandudno Gwynedd LL30 1NJ Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 August 2002) |
Role | Chairman |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 1996(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2002) |
Role | Accountant |
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(22 years 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) Ltd Rivington Road 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 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
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) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 November 2003 | Return made up to 12/11/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
5 August 2003 | New director appointed (1 page) |
4 August 2003 | Director resigned (1 page) |
20 November 2002 | Return made up to 12/11/02; full list of members
|
20 November 2002 | New director appointed (2 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: rowland & co (retail) LTD dolydd road wrexham clywd LL13 7TF (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
28 November 2001 | Return made up to 12/11/01; full list of members (7 pages) |
2 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
4 December 2000 | Return made up to 12/11/00; full list of members (7 pages) |
4 August 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
25 November 1999 | Return made up to 12/11/99; full list of members
|
20 May 1999 | Accounts for a dormant company made up to 30 November 1998 (4 pages) |
10 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 1999 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
18 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
6 October 1998 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
2 December 1997 | Return made up to 27/11/97; no change of members (4 pages) |
14 October 1997 | Accounts for a dormant company made up to 5 April 1997 (4 pages) |
17 December 1996 | Return made up to 13/12/96; full list of members
|
26 October 1996 | Resolutions
|
18 October 1996 | Resolutions
|
18 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
11 March 1996 | Accounting reference date shortened from 30/09 to 31/03 (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: thorndike tiernay and co 19 trinity square llandudno gwynedd LL30 2RD (1 page) |
11 March 1996 | Director resigned (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New secretary appointed;new director appointed (1 page) |
11 March 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | New director appointed (2 pages) |
14 February 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
16 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 April 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |