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 June 2003(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 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 | 02 June 2003(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Angela Teresa Kelly |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 June 2003) |
Role | Pharmacist |
Correspondence Address | 54 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Malcolm Salsbury |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 June 2003) |
Role | Surveyor |
Correspondence Address | 54 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Angela Teresa Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 54 Pelhams Walk Esher Surrey KT10 8QD |
Registered Address | L Rowland & Co (Retail) Limited Whitehouse Industrial Estate Rivington Road, 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) |
4 December 2006 | Return made up to 04/12/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
13 December 2005 | Return made up to 04/12/05; full list of members (2 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: c/o l rowland & co (retail) LTD whitehouse industral estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
23 December 2004 | Return made up to 04/12/04; full list of members
|
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/05/04 to 31/01/04 (1 page) |
5 July 2004 | Accounts for a small company made up to 31 May 2003 (8 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: 2 ewell house parade epsom road ewell village surrey KT17 1NP (1 page) |
2 June 2004 | Return made up to 04/12/03; full list of members
|
7 July 2003 | Secretary resigned;director resigned (1 page) |
7 July 2003 | New secretary appointed (2 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2003 | Director resigned (1 page) |
17 June 2003 | New director appointed (15 pages) |
17 June 2003 | New director appointed (13 pages) |
9 June 2003 | Accounting reference date extended from 30/04/03 to 31/05/03 (1 page) |
6 June 2003 | Resolutions
|
6 June 2003 | Resolutions
|
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Return made up to 04/12/02; full list of members (7 pages) |
6 August 2002 | Accounts for a small company made up to 30 April 2002 (8 pages) |
21 January 2002 | Accounts for a small company made up to 30 April 2001 (8 pages) |
10 December 2001 | Return made up to 04/12/01; full list of members
|
5 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
24 January 2000 | Return made up to 04/12/99; full list of members
|
27 October 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
9 December 1998 | Return made up to 04/12/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
9 December 1997 | Return made up to 04/12/97; no change of members (4 pages) |
9 December 1997 | Full accounts made up to 30 April 1997 (15 pages) |
9 December 1996 | Return made up to 04/12/96; full list of members (4 pages) |
16 October 1996 | Full accounts made up to 30 April 1996 (15 pages) |
10 January 1996 | Return made up to 04/12/95; no change of members (4 pages) |
17 July 1995 | Full accounts made up to 30 April 1995 (16 pages) |
8 March 1995 | Return made up to 04/12/94; no change of members (4 pages) |