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 | 05 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 September 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(21 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 07 September 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mark Richard Francis |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 August 1993) |
Role | Pharmacist Manager |
Correspondence Address | 142 Otley Road Headingley Leeds West Yorkshire LS16 5JX |
Director Name | Christine Betty Seward |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Hollydene 11a Linton Avenue Wetherby West Yorkshire LS22 6SQ |
Secretary Name | Mark Richard Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(5 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 142 Otley Road Headingley Leeds West Yorkshire LS16 5JX |
Director Name | Karen Jolie Marsden |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 October 1994) |
Role | Pharmacist Manageress |
Correspondence Address | 5 Hill Top Grove West Ardsley Wakefield West Yorkshire WF3 1HP |
Secretary Name | Christine Betty Seward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Hollydene 11a Linton Avenue Wetherby West Yorkshire LS22 6SQ |
Director Name | Nigel Charles Morgan |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(7 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 April 1995) |
Role | Pharmacy Manager |
Correspondence Address | 2 London Square Little London Rawdon Leeds West Yorkshire LS19 6BX |
Director Name | David William Edward Woolley |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 February 2003) |
Role | Pharmacist |
Correspondence Address | 48 Long Lane Clayton West Huddersfield West Yorkshire HD8 9PR |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind 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 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2010 | Application to strike the company off the register (3 pages) |
12 May 2010 | Application to strike the company off the register (3 pages) |
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) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
26 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o l rowland & co 8 rivington road whitehouse industrial es runcorn cheshire WA7 3DJ (1 page) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o l rowland & co 8 rivington road whitehouse industrial es runcorn cheshire WA7 3DJ (1 page) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (14 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
12 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
25 February 2004 | Accounts for a small company made up to 31 January 2003 (7 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
20 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
27 June 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 June 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
8 May 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 26 greenside barber square heckmondwike west yorkshire WF16 9QQ (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 26 greenside barber square heckmondwike west yorkshire WF16 9QQ (1 page) |
19 March 2003 | Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page) |
19 March 2003 | Accounting reference date shortened from 31/10/03 to 31/01/03 (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Secretary resigned;director resigned (1 page) |
7 March 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
25 February 2003 | Director resigned (1 page) |
25 February 2003 | Director resigned (1 page) |
20 February 2003 | New director appointed (9 pages) |
20 February 2003 | New director appointed (9 pages) |
20 February 2003 | New director appointed (9 pages) |
20 February 2003 | New secretary appointed (2 pages) |
20 February 2003 | New director appointed (9 pages) |
20 February 2003 | New secretary appointed (2 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
5 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
29 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
25 July 2001 | Amended accounts made up to 31 July 2000 (7 pages) |
25 July 2001 | Amended accounts made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
1 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
22 May 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
1 November 1999 | Return made up to 30/09/99; full list of members
|
1 November 1999 | Return made up to 30/09/99; full list of members (6 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
30 April 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
22 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
22 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
15 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
15 December 1997 | Return made up to 30/09/97; full list of members (6 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
29 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
29 October 1996 | Return made up to 30/09/96; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
19 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
19 October 1995 | Return made up to 30/09/95; no change of members (4 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
6 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
22 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |