Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2002(21 years after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 December 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mr Anthony Gwynn Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 1996) |
Role | Pharmacist |
Correspondence Address | Coseley House Munslow Craven Arms Salop SY7 9ET Wales |
Director Name | Mrs Susan Thirza Jones |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 March 1997) |
Role | Pharmacist |
Correspondence Address | Coseley House Munslow Craven Arms Salop SY7 9ET Wales |
Secretary Name | Mrs Susan Thirza Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1991(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 May 1996) |
Role | Company Director |
Correspondence Address | Coseley House Munslow Craven Arms Salop SY7 9ET Wales |
Secretary Name | Anthony Michael Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1996(14 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 17 March 1997) |
Role | Company Director |
Correspondence Address | 42 High Street Kington Herefordshire HR5 3BJ Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 5 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 | 17 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 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 | 17 March 1997(15 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road 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 |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
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) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse 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 February 2005 | Return made up to 31/12/04; full list of members (2 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
8 January 2004 | Return made up to 31/12/03; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
5 August 2003 | New director appointed (1 page) |
5 August 2003 | Director resigned (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members
|
22 December 2002 | New director appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham 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) |
8 January 2002 | Return made up to 31/12/01; 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) |
9 January 2001 | Return made up to 31/12/00; 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) |
26 January 2000 | Return made up to 31/12/99; 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) |
20 January 1999 | Return made up to 15/01/99; full list of members
|
5 January 1999 | Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page) |
6 October 1998 | Accounts for a dormant company made up to 4 April 1998 (4 pages) |
29 January 1998 | Return made up to 26/01/98; full list of members
|
11 January 1998 | Resolutions
|
28 October 1997 | Accounts for a small company made up to 5 April 1997 (5 pages) |
23 June 1997 | Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: 4 high street much wenlock shropshire TF13 6AA (1 page) |
6 April 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New secretary appointed;new director appointed (2 pages) |
12 March 1997 | Return made up to 05/02/97; no change of members (4 pages) |
6 November 1996 | Accounts for a small company made up to 31 July 1996 (5 pages) |
30 July 1996 | Director resigned (2 pages) |
30 July 1996 | New secretary appointed (1 page) |
30 July 1996 | Secretary resigned (1 page) |
18 March 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
18 March 1996 | Return made up to 05/02/96; full list of members (6 pages) |