Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 06 February 2024) |
Role | Finance Director Designate |
Country of Residence | England |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(38 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 06 February 2024) |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | John Buchanan |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2001) |
Role | Chemist |
Correspondence Address | 466 Idle Road Bradford West Yorkshire BD2 2AP |
Secretary Name | Gordon Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 January 1995) |
Role | Company Director |
Correspondence Address | 20 Bingley Road Shipley West Yorkshire BD18 4RS |
Secretary Name | John Buchanan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1995(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 20 April 2001) |
Role | Company Director |
Correspondence Address | 466 Idle Road Bradford West Yorkshire BD2 2AP |
Secretary Name | Mr Ian Campbell Cowan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 February 2019) |
Role | Chemist |
Country of Residence | Wales |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2007(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Gary Taylor |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 April 2019) |
Role | Chief Accountant |
Country of Residence | England |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(36 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | Rowlands Pharmacy Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Norman Best Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 October 2002) |
Correspondence Address | Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TX |
Director Name | Stancliffe (Chemists) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1992(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 April 2001) |
Correspondence Address | 13 Holly Bank Grove Bradford West Yorkshire BD7 4QN |
Director Name | L Rowland And Co Retail Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 11 July 2011) |
Correspondence Address | L Rowland & Co Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | R Escott Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(18 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 October 2002) |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Lloyds Pharmacy Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2003(21 years after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2019) |
Correspondence Address | Lloyds Pharmacy Ltd Sapphire Court Walsgrave Triangle Coventry CV2 2TX |
Registered Address | Rowlands Pharmacy 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 |
Year | 2013 |
---|---|
Net Worth | £45,304 |
Cash | £101,428 |
Current Liabilities | £375,506 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 December 1982 | Delivered on: 23 December 1982 Satisfied on: 27 October 1997 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book & other debts now & from time to time due floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
---|---|
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 August 2020 | Auditor's resignation (2 pages) |
10 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a small company made up to 31 March 2019 (21 pages) |
13 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2019 | Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
30 April 2019 | Termination of appointment of Gary Taylor as a director on 30 April 2019 (1 page) |
18 April 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
18 February 2019 | Termination of appointment of Ian Campbell Cowan as a secretary on 1 February 2019 (1 page) |
15 February 2019 | Change of details for L Rowland & Co (Retail) Limited as a person with significant control on 1 February 2019 (5 pages) |
1 February 2019 | Termination of appointment of Lloyds Pharmacy Ltd as a director on 1 February 2019 (1 page) |
1 February 2019 | Cessation of Lloyds Pharmacy Limited as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Stephen William Anderson as a director on 1 February 2019 (2 pages) |
1 February 2019 | Cessation of Kevin Robert Hudson as a person with significant control on 1 February 2019 (1 page) |
1 February 2019 | Appointment of Mr Kevin Robert Hudson as a director on 1 February 2019 (2 pages) |
27 September 2018 | Accounts for a small company made up to 31 January 2018 (20 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
29 August 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
29 August 2017 | Accounts for a small company made up to 31 January 2017 (20 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (8 pages) |
11 October 2016 | Full accounts made up to 31 January 2016 (21 pages) |
11 October 2016 | Full accounts made up to 31 January 2016 (21 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
15 September 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
15 September 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
6 November 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
6 November 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
9 May 2014 | Auditor's resignation (1 page) |
9 May 2014 | Auditor's resignation (1 page) |
4 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
4 September 2013 | Accounts for a small company made up to 31 January 2013 (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from C/O Rowlands Pharmacy Wrose Health Centre Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ England on 10 May 2013 (1 page) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Registered office address changed from C/O Rowlands Pharmacy Wrose Health Centre Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ England on 10 May 2013 (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
11 February 2013 | Auditor's resignation (1 page) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
19 July 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
11 May 2012 | Secretary's details changed for Mr Ian Campbell Cowan on 11 May 2012 (1 page) |
11 May 2012 | Secretary's details changed for Mr Ian Campbell Cowan on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Termination of appointment of L Rowland and Co Retail Ltd as a director (1 page) |
11 July 2011 | Termination of appointment of L Rowland and Co Retail Ltd as a director (1 page) |
13 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
13 June 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
5 April 2011 | Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page) |
5 April 2011 | Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 April 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
4 April 2011 | Appointment of Mr Gary Taylor as a director (2 pages) |
15 July 2010 | Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages) |
15 July 2010 | Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages) |
18 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
18 May 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
29 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
29 June 2009 | Return made up to 09/05/09; full list of members (10 pages) |
5 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 June 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
23 March 2009 | Full accounts made up to 30 June 2008 (10 pages) |
26 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
26 January 2009 | Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 29 devonshire street keighley west yorkshire BD21 2BH (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 29 devonshire street keighley west yorkshire BD21 2BH (1 page) |
28 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
28 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
25 March 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
30 November 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
5 July 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
5 July 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
9 May 2006 | Return made up to 09/05/06; full list of members (3 pages) |
18 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
18 October 2005 | Accounts for a small company made up to 31 January 2005 (5 pages) |
20 May 2005 | Return made up to 18/05/05; full list of members
|
20 May 2005 | Return made up to 18/05/05; full list of members
|
4 November 2004 | Return made up to 18/05/04; full list of members
|
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | Return made up to 18/05/04; full list of members
|
3 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
3 November 2004 | Accounts for a small company made up to 31 January 2004 (5 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
5 November 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
9 June 2003 | Return made up to 18/05/03; full list of members
|
9 June 2003 | Return made up to 18/05/03; full list of members
|
6 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
6 November 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
22 August 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
9 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
25 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
25 May 2000 | Return made up to 18/05/00; full list of members (7 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
3 June 1999 | Return made up to 23/05/99; full list of members (6 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
22 July 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 October 1997 | Director's particulars changed (1 page) |
29 October 1997 | Director's particulars changed (1 page) |
27 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
3 July 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
5 June 1997 | Return made up to 23/05/97; no change of members (4 pages) |
3 November 1996 | Registered office changed on 03/11/96 from: 20 bingley road saltaire shipley west yorkshire BD18-4RS (1 page) |
3 November 1996 | Registered office changed on 03/11/96 from: 20 bingley road saltaire shipley west yorkshire BD18-4RS (1 page) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
20 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
20 June 1996 | Return made up to 23/05/96; full list of members (6 pages) |
12 February 1996 | Auditor's resignation (1 page) |
12 February 1996 | Auditor's resignation (1 page) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
9 November 1995 | Accounts for a small company made up to 31 January 1995 (5 pages) |
6 June 1995 | Return made up to 23/05/95; no change of members
|
6 June 1995 | Return made up to 23/05/95; no change of members
|
6 June 1995 | New secretary appointed (2 pages) |
6 June 1995 | New secretary appointed (2 pages) |
11 July 1989 | Resolutions
|
11 July 1989 | Resolutions
|
11 July 1989 | Memorandum and Articles of Association (14 pages) |
11 July 1989 | Memorandum and Articles of Association (14 pages) |
20 October 1982 | Incorporation (17 pages) |
20 October 1982 | Incorporation (17 pages) |