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 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 31 August 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(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Naeem Abdul |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 April 1992) |
Role | Pharmacist |
Correspondence Address | 39 Heath Road Locks Heath Southampton Hampshire SO31 6PH |
Director Name | Giorgio Valente |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 1991(12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2003) |
Role | Import/Export Representative |
Correspondence Address | Cedar House Dukes Road Fontwell Arundel West Sussex BN18 0SP |
Director Name | Sandra Valente |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1991(12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2003) |
Role | Perfume Buyer |
Correspondence Address | Cedar House Dukes Road Fontwell Arundel West Sussex BN18 0SP |
Secretary Name | Giorgio Valente |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 16 January 1991(12 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 August 2003) |
Role | Company Director |
Correspondence Address | Cedar House Dukes Road Fontwell Arundel West Sussex BN18 0SP |
Director Name | David Thomas |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 August 2003) |
Role | Pharmacist |
Correspondence Address | 24 Dean Way Storington Pulborough West Sussex RH20 4QN |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 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 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 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
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) |
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
18 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders Statement of capital on 2010-01-18
|
20 January 2009 | Return made up to 17/01/09; full list of members (3 pages) |
20 January 2009 | Return made up to 17/01/09; 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) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
5 February 2008 | Return made up to 17/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 17/01/08; 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) |
12 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 17/01/07; full list of members (2 pages) |
27 September 2006 | Accounts 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 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Return made up to 17/01/06; full list of members (2 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o l rowland & co (retail) LTD whitehouse industrial estate rivington road, preston brook runcorn cheshire WA7 3DJ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: c/o l rowland & co (retail) LTD whitehouse industrial estate rivington road, preston brook runcorn cheshire WA7 3DJ (1 page) |
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) |
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members (3 pages) |
8 February 2005 | Return made up to 17/01/05; full list of members
|
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) |
26 November 2004 | Auditor's resignation (1 page) |
26 November 2004 | Auditor's resignation (1 page) |
22 September 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members (7 pages) |
14 February 2004 | Return made up to 17/01/04; full list of members
|
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: cedar house dukes road fontwell near arundel BN18 0SP (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Director resigned (1 page) |
22 August 2003 | Registered office changed on 22/08/03 from: cedar house dukes road fontwell near arundel BN18 0SP (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New secretary appointed (2 pages) |
22 August 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
22 August 2003 | Secretary resigned;director resigned (1 page) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
4 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
30 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
30 October 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
23 January 2002 | Return made up to 17/01/02; full list of members (7 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
12 November 2001 | Accounts for a small company made up to 30 June 2001 (5 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
8 February 2001 | Return made up to 17/01/01; full list of members (7 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
30 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 17/01/00; full list of members (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
29 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
29 January 1999 | Return made up to 17/01/99; full list of members (6 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
12 December 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
28 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
28 January 1997 | Return made up to 17/01/97; no change of members (4 pages) |
14 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 February 1996 | Return made up to 17/01/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
14 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 May 1990 | Resolutions
|
30 May 1990 | Resolutions
|
17 January 1990 | Incorporation (18 pages) |
17 January 1990 | Incorporation (18 pages) |