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 | 01 March 2004(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 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 | 01 March 2004(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Tony Richard Green |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 March 2004) |
Role | Pharmacist |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Frances Monica Huggett |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1997) |
Role | Company Accountant |
Correspondence Address | Esps Farm Embleton Cockermouth Cumbria CA13 9XH |
Director Name | Peter James Edwin Lindsay |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 March 1999) |
Role | Pharmacist |
Correspondence Address | 1 Church Lane Cookhill Alcester Warwickshire B49 5JS |
Director Name | Timothy Strangward |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 August 1997) |
Role | Chartered Accountant |
Correspondence Address | 1 Chapel Street Egremont Cumbria CA22 2DS |
Secretary Name | Tony Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(9 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 March 2004) |
Role | Company Director |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Carol Ann Green |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2004) |
Role | Shop Asssistant |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Registered Address | 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 |
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) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 May 2006 | Return made up to 16/04/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
6 May 2005 | Return made up to 16/04/05; full list of members
|
30 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
19 May 2004 | Return made up to 16/04/04; full list of members
|
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | Accounting reference date shortened from 30/09/04 to 28/02/04 (1 page) |
2 April 2004 | New director appointed (13 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | New director appointed (14 pages) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Registered office changed on 02/04/04 from: pharmacy church hill centre, loxley close redditch worcestershire B98 9JG (1 page) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 July 2003 | Return made up to 16/04/03; full list of members (7 pages) |
4 November 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
17 September 2002 | Return made up to 16/04/02; full list of members (7 pages) |
1 November 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
9 October 2001 | Return made up to 16/04/01; full list of members (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 May 2000 | Return made up to 16/04/00; full list of members (6 pages) |
13 August 1999 | New director appointed (2 pages) |
3 August 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
23 July 1999 | Return made up to 16/04/99; full list of members (6 pages) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Registered office changed on 20/05/99 from: 65, evesham road, headless cross, redditch, worcestershire, B97 4JX. (1 page) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
3 August 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
14 May 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 May 1997 | Return made up to 16/04/97; full list of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
2 June 1996 | Return made up to 16/04/96; no change of members (4 pages) |
1 August 1995 | Accounts for a small company made up to 1 October 1994 (7 pages) |
7 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |
5 January 1992 | Resolutions
|
11 October 1991 | Resolutions
|
22 September 1982 | Certificate of incorporation (1 page) |