Bowdon
Cheshire
WA14 3NE
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(19 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 03 January 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate, Runcorn Cheshire WA7 3DJ |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 March 2011) |
Role | Assistant Managing Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Rowland Basil Cole |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 December 1998) |
Role | Chairman |
Correspondence Address | 10 Green Park Erddig Wrexham LL13 7YE Wales |
Director Name | Mr Morris Edgar Leach |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 1994) |
Role | Sales Director |
Correspondence Address | 17 High Fawr High Lea Oswestry Shropshire SY1 1TG Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2001) |
Role | Company Secretary/Finance Dire |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Mr Jeffrey Thomas |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2001) |
Role | Operations Director |
Correspondence Address | 65 Fron Road Connahs Quay Deeside Flintshire CH5 4PJ Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 April 2001) |
Role | Managing Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Joseph Jonathan Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1991(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 5 Bryn Tegla Llandegla Wrexham LL11 3AX Wales |
Director Name | Patrick Anthony Kingsford Chubb |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 1999) |
Role | Business Development Manager |
Correspondence Address | Meadowside 22 Park Avenue Wrexham LL12 7AH Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1999(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2001) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(10 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Pikey Pikey Lane, Gresford Wrexham Clwyd LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(12 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Website | www.rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | Phoenix Medical Supplies 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 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 June 1992 | Delivered on: 3 July 1992 Satisfied on: 17 February 1999 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due from l rowland & company limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
18 December 1989 | Delivered on: 27 December 1989 Satisfied on: 17 February 1999 Persons entitled: 3I PLC Classification: Supplemental charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various pieces of land in wrexham, clwyd see doc 395 for full details. Fully Satisfied |
18 December 1989 | Delivered on: 19 December 1989 Satisfied on: 9 July 1992 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 June 1989 | Delivered on: 9 June 1989 Satisfied on: 17 February 1999 Persons entitled: 3I PLC Classification: Collateral debenture Secured details: All moneys now due or hereafter to become due, or from time to time accruing due from l rowland & company limited to 3I PLC. Particulars: Stock-in-trade, work-in-progress, pre-payments, investments. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 April 1991 | Delivered on: 15 May 1991 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2016 | Application to strike the company off the register (3 pages) |
10 October 2016 | Application to strike the company off the register (3 pages) |
15 September 2015 | Restoration by order of the court (4 pages) |
15 September 2015 | Restoration by order of the court (4 pages) |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2012 | Application to strike the company off the register (3 pages) |
3 April 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
16 February 2012 | Statement by directors (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
30 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
10 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (6 pages) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 May 2010 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
4 May 2010 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
15 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
12 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
12 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 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) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 September 2007 | Return made up to 10/09/07; full list of members (2 pages) |
11 September 2007 | Return made up to 10/09/07; 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 for a dormant company made up to 31 January 2006 (3 pages) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
18 September 2006 | Return made up to 10/09/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
19 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
19 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (14 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
17 September 2004 | Return made up to 10/09/04; full list of members (7 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
20 September 2003 | Return made up to 10/09/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
18 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 10/09/02; full list of members (7 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: dolydd road wrexham LL13 7TF (1 page) |
20 September 2002 | Registered office changed on 20/09/02 from: dolydd road wrexham LL13 7TF (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
5 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
11 February 2002 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
11 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 10/09/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 April 2001 | New secretary appointed (2 pages) |
18 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned;director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (21 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members (7 pages) |
15 September 2000 | Return made up to 10/09/00; full list of members (7 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
14 September 1999 | Return made up to 10/09/99; full list of members
|
14 September 1999 | Return made up to 10/09/99; full list of members
|
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | Director resigned (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
18 June 1999 | Auditor's resignation (1 page) |
18 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Full accounts made up to 30 November 1998 (22 pages) |
23 April 1999 | Full accounts made up to 30 November 1998 (22 pages) |
5 March 1999 | New director appointed (2 pages) |
5 March 1999 | New director appointed (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1998 | Director resigned (1 page) |
21 December 1998 | Director resigned (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
16 December 1998 | Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page) |
29 September 1998 | Full accounts made up to 4 April 1998 (22 pages) |
29 September 1998 | Return made up to 25/09/98; no change of members
|
29 September 1998 | Full accounts made up to 4 April 1998 (22 pages) |
29 September 1998 | Full accounts made up to 4 April 1998 (22 pages) |
29 September 1998 | Return made up to 25/09/98; no change of members
|
30 September 1997 | Return made up to 25/09/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 5 April 1997 (19 pages) |
30 September 1997 | Full accounts made up to 5 April 1997 (19 pages) |
30 September 1997 | Return made up to 25/09/97; full list of members (8 pages) |
30 September 1997 | Full accounts made up to 5 April 1997 (19 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
7 October 1996 | Full accounts made up to 31 March 1996 (19 pages) |
7 October 1996 | Return made up to 01/10/96; no change of members (6 pages) |
25 May 1996 | New director appointed (2 pages) |
25 May 1996 | New director appointed (2 pages) |
20 October 1995 | Full accounts made up to 1 April 1995 (19 pages) |
20 October 1995 | Return made up to 06/10/95; no change of members
|
20 October 1995 | Full accounts made up to 1 April 1995 (19 pages) |
20 October 1995 | Full accounts made up to 1 April 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
19 October 1994 | Return made up to 17/10/94; full list of members (7 pages) |
19 October 1994 | Return made up to 17/10/94; full list of members (7 pages) |
10 October 1994 | Full accounts made up to 2 April 1994 (17 pages) |
10 October 1994 | Full accounts made up to 2 April 1994 (17 pages) |
12 October 1993 | Full accounts made up to 3 April 1993 (16 pages) |
12 October 1993 | Return made up to 17/10/93; full list of members
|
12 October 1993 | Return made up to 17/10/93; full list of members
|
12 October 1993 | Full accounts made up to 3 April 1993 (16 pages) |
17 October 1992 | Return made up to 17/10/92; no change of members (6 pages) |
17 October 1992 | Return made up to 17/10/92; no change of members (6 pages) |
17 October 1992 | Full accounts made up to 4 April 1992 (16 pages) |
17 October 1992 | Full accounts made up to 4 April 1992 (16 pages) |
25 October 1991 | Return made up to 17/10/91; no change of members (6 pages) |
25 October 1991 | Full accounts made up to 31 March 1991 (14 pages) |
25 October 1991 | Return made up to 17/10/91; no change of members (6 pages) |
25 October 1991 | Full accounts made up to 31 March 1991 (14 pages) |
7 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
7 November 1990 | Return made up to 17/10/90; full list of members (5 pages) |
7 November 1990 | Return made up to 17/10/90; full list of members (5 pages) |
7 November 1990 | Full accounts made up to 31 March 1990 (14 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
2 February 1990 | Return made up to 29/01/90; full list of members (5 pages) |
2 February 1990 | Return made up to 29/01/90; full list of members (5 pages) |
2 February 1990 | Full accounts made up to 31 March 1989 (5 pages) |
2 November 1988 | Resolutions
|
2 November 1988 | Memorandum and Articles of Association (14 pages) |
2 November 1988 | Memorandum and Articles of Association (14 pages) |
29 September 1988 | Resolutions
|
24 August 1988 | Incorporation (10 pages) |
24 August 1988 | Incorporation (10 pages) |