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 | 06 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
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 | 06 March 2006(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Peter David Barker |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 February 1994) |
Role | Pharmacist |
Correspondence Address | 8 Ormesby Grove Bromborough Wirral Merseyside L63 0QD |
Director Name | Ean Douglas Lewin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 May 2005) |
Role | Engineer |
Correspondence Address | 1 The Pryors Cheshire CH3 8JP Wales |
Director Name | Alison Helen Nichols |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 May 2005) |
Role | Pharmacist |
Correspondence Address | 9 Vicarage Close Wrea Green Preston Lancashire PR4 2PQ |
Secretary Name | Ean Douglas Lewin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(1 year after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 1 The Pryors Cheshire CH3 8JP Wales |
Director Name | Martin Molyneux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2005(14 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2008 | Application for striking-off (1 page) |
12 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
22 March 2007 | Auditor's resignation (1 page) |
24 November 2006 | Return made up to 12/11/06; full list of members (3 pages) |
24 November 2006 | Location of register of members (1 page) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
17 October 2006 | Full accounts made up to 5 March 2006 (14 pages) |
28 March 2006 | Secretary resigned;director resigned (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2006 | New director appointed (18 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st helens merseyside WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
7 December 2005 | Return made up to 12/11/05; full list of members
|
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 August 2005 | Director resigned (1 page) |
9 June 2005 | Resolutions
|
9 June 2005 | Secretary resigned;director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New secretary appointed;new director appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
9 June 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 December 2004 | Return made up to 12/11/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
12 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
25 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
12 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
28 December 2001 | Return made up to 12/11/01; full list of members (6 pages) |
12 December 2000 | Return made up to 12/11/00; full list of members (6 pages) |
20 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
1 December 1999 | Return made up to 12/11/99; full list of members (6 pages) |
18 November 1998 | Return made up to 12/11/98; no change of members (4 pages) |
16 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
14 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
25 November 1997 | Return made up to 12/11/97; full list of members
|
18 August 1997 | Registered office changed on 18/08/97 from: alexander myerson & co martins building 4 water street liverpool L2 3SX (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
2 December 1996 | Return made up to 12/11/96; no change of members (4 pages) |
18 December 1995 | Particulars of mortgage/charge (4 pages) |
25 October 1995 | Particulars of mortgage/charge (3 pages) |
21 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
15 September 1992 | Full accounts made up to 31 March 1992 (11 pages) |