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 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 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 October 2002(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Henri Raymond Greenstreet |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 7 The Pines Sheffield South Yorkshire S10 4LZ |
Director Name | Stephen George Greenstreet |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 136 Hangingwater Road Sheffield S11 7ES |
Director Name | Mr Peter Austin Magirr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Lawns Sheffield S11 9FL |
Secretary Name | Henri Raymond Greenstreet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(5 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 7 The Pines Sheffield South Yorkshire S10 4LZ |
Director Name | Gary Barnfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 November 2000) |
Role | Pharmacist |
Correspondence Address | 32 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 October 2002) |
Role | Company Director |
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 | 01 November 2000(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2002) |
Role | Company Director |
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 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) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
21 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
20 June 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 December 2002 | Full accounts made up to 31 January 2002 (9 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page) |
20 June 2002 | Return made up to 07/06/02; full list of members (7 pages) |
1 November 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
30 October 2001 | Full accounts made up to 31 October 2000 (19 pages) |
18 June 2001 | Return made up to 07/06/01; full list of members
|
11 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
11 December 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | New secretary appointed;new director appointed (14 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 827 barnsley road sheffield S5 oqf (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | New director appointed (11 pages) |
28 November 2000 | Director resigned (1 page) |
5 September 2000 | Return made up to 07/06/00; full list of members (10 pages) |
30 July 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
30 July 1999 | Return made up to 07/06/99; no change of members (4 pages) |
2 March 1999 | Resolutions
|
25 September 1998 | Accounts for a small company made up to 31 January 1998 (5 pages) |
29 July 1998 | Return made up to 07/06/98; full list of members (6 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
3 April 1998 | Particulars of mortgage/charge (3 pages) |
26 September 1997 | Accounts for a small company made up to 31 January 1997 (5 pages) |
15 July 1997 | Return made up to 07/06/97; full list of members
|
5 July 1997 | Particulars of mortgage/charge (3 pages) |
18 February 1997 | New director appointed (2 pages) |
17 October 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
12 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
10 July 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |