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 | 14 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 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 | 01 October 2002(20 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Andrew Ronald Brass |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2000) |
Role | Member Of Pharmaceutical Society |
Correspondence Address | 42 Huddersfield Road Mirfield West Yorkshire WF14 9HF |
Director Name | Susan Elizabeth Brass |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2000) |
Role | Secretary |
Correspondence Address | 42 Huddersfield Road Mirfield West Yorkshire WF14 9HF |
Secretary Name | Susan Elizabeth Brass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 42 Huddersfield Road Mirfield West Yorkshire WF14 9HF |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 October 2002) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Co Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate 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) |
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) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
15 July 2004 | Return made up to 30/06/04; full list of members
|
25 September 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
28 July 2003 | Return made up to 20/07/03; full list of members (7 pages) |
25 October 2002 | Director resigned (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: l rowland & company (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page) |
19 August 2002 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
19 August 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
16 October 2001 | Resolutions
|
31 July 2001 | Return made up to 20/07/01; full list of members (7 pages) |
12 June 2001 | Accounting reference date shortened from 30/04/02 to 31/01/02 (1 page) |
31 May 2001 | Director's particulars changed (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (18 pages) |
22 August 2000 | Return made up to 27/07/00; full list of members
|
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 April 2000 | New secretary appointed;new director appointed (10 pages) |
26 April 2000 | Secretary resigned;director resigned (1 page) |
26 April 2000 | New director appointed (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (8 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 42 huddersfield road mirfield west yorkshire WF14 9HF (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 September 1999 | Accounts for a small company made up to 30 April 1999 (8 pages) |
9 August 1999 | Return made up to 27/07/99; full list of members (6 pages) |
15 February 1999 | Registered office changed on 15/02/99 from: 16 keighley road ovenden halifax HX2 8AL (1 page) |
18 January 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 August 1998 | Return made up to 27/07/98; full list of members (4 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
3 June 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
11 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
23 July 1997 | Return made up to 27/07/97; full list of members (6 pages) |
9 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
11 August 1996 | Return made up to 27/07/96; full list of members (6 pages) |
10 January 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Accounts for a small company made up to 30 April 1995 (8 pages) |
11 August 1995 | Return made up to 27/07/95; full list of members (6 pages) |