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 | 03 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 November 2008) |
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(24 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Ms Sylvia Ann Gatley |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 March 1992) |
Role | Manageress |
Correspondence Address | Windy Ridge Chorltonfold Monton Eccles Manchester Greater Manchester M30 9NA |
Director Name | John Robert Hull |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 July 2004) |
Role | Pharmacist |
Correspondence Address | 124 Queensway Heald Green Cheadle Cheshire SK8 3HD |
Secretary Name | Ms Sylvia Ann Gatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1991(7 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Windy Ridge Chorltonfold Monton Eccles Manchester Greater Manchester M30 9NA |
Director Name | Mrs Alyson Hull |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 51 Silverdale Road Gatley Cheadle Cheshire SK8 4QS |
Secretary Name | Mrs Alyson Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 18 November 2002) |
Role | Company Director |
Correspondence Address | 51 Silverdale Road Gatley Cheadle Cheshire SK8 4QS |
Secretary Name | Lynn Denise Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2002(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 July 2004) |
Role | Company Director |
Correspondence Address | 128 Aldenham Road Kemplah Park Guisborough Cleveland TS14 8LD |
Director Name | Mark Philip Addison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 02 July 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seagrave Close Northwich Cheshire CW9 8UR |
Director Name | Mr Sumit Kumar Kochhar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 231 Hale Road Hale Cheshire WA15 8DN |
Director Name | Zubair Malik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2006) |
Role | Pharmacist |
Correspondence Address | 113 Lovely Lane Warrington WA5 1TZ |
Secretary Name | Mark Philip Addison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(20 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 03 July 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seagrave Close Northwich Cheshire CW9 8UR |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH 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 | Full |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
13 May 2008 | Full accounts made up to 31 January 2007 (17 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
15 November 2007 | Return made up to 10/11/07; full list of members (2 pages) |
14 August 2007 | Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page) |
14 July 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
7 December 2006 | Return made up to 10/11/06; full list of members (3 pages) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Location of register of members (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: c/o rowland & company (retail) LIMITED rivington road whitehou- SE industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
11 August 2006 | Accounting reference date extended from 30/06/06 to 02/07/06 (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | New secretary appointed (1 page) |
12 July 2006 | Registered office changed on 12/07/06 from: 158 hollyhedge road wythenshawe manchester M22 9UE (1 page) |
12 July 2006 | Secretary resigned (1 page) |
12 July 2006 | New director appointed (19 pages) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | New director appointed (21 pages) |
10 July 2006 | Director resigned (1 page) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
16 February 2006 | Resolutions
|
5 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2006 | Return made up to 10/11/05; full list of members (2 pages) |
22 March 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 December 2004 | Return made up to 10/11/04; full list of members
|
11 December 2004 | New secretary appointed (2 pages) |
25 November 2004 | Resolutions
|
6 October 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
13 July 2004 | Declaration of assistance for shares acquisition (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
2 December 2003 | Return made up to 10/11/03; full list of members (6 pages) |
10 June 2003 | £ ic 100/50 18/11/02 £ sr 50@1=50 (1 page) |
1 June 2003 | Resolutions
|
23 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | New secretary appointed (2 pages) |
3 January 2003 | Secretary resigned;director resigned (1 page) |
16 November 2002 | Return made up to 10/11/02; full list of members
|
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
6 December 2001 | Return made up to 10/11/01; full list of members (6 pages) |
23 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
13 November 2000 | Return made up to 10/11/00; full list of members
|
4 March 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 November 1999 | Return made up to 10/11/99; full list of members
|
6 January 1999 | Full accounts made up to 30 April 1998 (11 pages) |
23 November 1998 | Return made up to 10/11/98; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 January 1998 | Ad 10/04/97--------- £ si 98@1 (2 pages) |
26 January 1998 | Return made up to 10/11/97; full list of members; amend (5 pages) |
13 January 1998 | Return made up to 10/11/97; full list of members
|
24 February 1997 | Full accounts made up to 30 April 1996 (12 pages) |
13 November 1996 | Return made up to 10/11/96; no change of members (4 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
25 January 1996 | Return made up to 10/11/95; no change of members (4 pages) |
23 March 1984 | Certificate of incorporation (1 page) |