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 May 2006(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 31 August 2010) |
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(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Peter Gamblin |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 02 May 2006) |
Role | Dispensing Chemist |
Correspondence Address | Bittles Barn Fareham Road Hambledon Hampshire PO7 4QW |
Director Name | Mrs Sylvia Ann Jean Gamblin |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 02 May 2006) |
Role | Housewife |
Correspondence Address | Bittles Barn Fareham Road Hambledon Hampshire PO7 4QW |
Secretary Name | Mrs Sylvia Ann Jean Gamblin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(9 years, 7 months after company formation) |
Appointment Duration | 14 years (resigned 02 May 2006) |
Role | Company Director |
Correspondence Address | Bittles Barn Fareham Road Hambledon Hampshire PO7 4QW |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Registered Address | C/O L Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook 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 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
14 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
30 April 2007 | Location of register of members (1 page) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
30 April 2007 | Location of register of members (1 page) |
13 October 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
13 October 2006 | Accounting reference date shortened from 30/04/07 to 31/01/07 (1 page) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (9 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
13 June 2006 | New director appointed (19 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | New director appointed (20 pages) |
13 June 2006 | New secretary appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 153 stoke road gosport hants PO12 1SE (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
13 June 2006 | New director appointed (19 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 153 stoke road gosport hants PO12 1SE (1 page) |
13 June 2006 | New director appointed (20 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Secretary resigned;director resigned (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
2 May 2006 | Accounting reference date shortened from 31/10/06 to 30/04/06 (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
18 April 2006 | Return made up to 12/04/06; full list of members (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members
|
27 April 2005 | Return made up to 12/04/05; full list of members (3 pages) |
16 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
16 July 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
21 April 2004 | Return made up to 12/04/04; full list of members
|
1 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
1 August 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
17 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
7 August 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
8 August 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
18 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
18 May 2001 | Return made up to 12/04/01; full list of members (6 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
26 May 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members (6 pages) |
15 May 2000 | Return made up to 12/04/00; full list of members
|
13 May 1999 | Return made up to 12/04/99; no change of members
|
13 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
21 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 October 1997 (5 pages) |
12 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
12 May 1998 | Return made up to 12/04/98; full list of members (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
25 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
25 April 1996 | Return made up to 12/04/96; full list of members (6 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |
25 April 1995 | Return made up to 12/04/95; no change of members (4 pages) |