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 | 02 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 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 | 02 February 2004(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Betty Mary Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(3 weeks, 6 days after company formation) |
Appointment Duration | 1 day (resigned 13 March 1991) |
Role | Company Director |
Correspondence Address | 444 Woolton Road Woolton Liverpool Merseyside L25 6JQ |
Director Name | Mrs Kathleen Sheila Barton |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Book Keeper |
Correspondence Address | 54 Brookside Avenue Eccleston St Helens Merseyside WA10 4RL |
Director Name | Richard William Barton |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Pharmacy Manager |
Country of Residence | England |
Correspondence Address | 54 Brookside Avenue Eccleston St. Helens Merseyside WA10 4RL |
Secretary Name | Mrs Kathleen Sheila Barton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(4 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 02 February 2004) |
Role | Company Director |
Correspondence Address | 54 Brookside Avenue Eccleston St Helens Merseyside WA10 4RL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Preston Brook 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 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) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
20 February 2008 | Return made up to 13/02/08; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
28 February 2007 | Return made up to 13/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
17 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 02/02/05 to 31/01/05 (1 page) |
16 February 2005 | Return made up to 13/02/05; full list of members (3 pages) |
3 September 2004 | Full accounts made up to 2 February 2004 (13 pages) |
10 May 2004 | Return made up to 13/02/04; full list of members (7 pages) |
8 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2004 | New secretary appointed (2 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 54 brookside avenue eccleston st helens merseyside. WA10 4RL (1 page) |
10 February 2004 | Accounting reference date shortened from 30/06/04 to 02/02/04 (1 page) |
10 February 2004 | Director resigned (1 page) |
10 February 2004 | Secretary resigned;director resigned (1 page) |
10 February 2004 | New director appointed (16 pages) |
10 February 2004 | New director appointed (15 pages) |
21 January 2004 | Accounts for a small company made up to 30 June 2003 (8 pages) |
29 April 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
16 April 2003 | Return made up to 13/02/03; full list of members (7 pages) |
26 April 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
29 February 2000 | Return made up to 13/02/00; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 30 June 1998 (10 pages) |
24 March 1999 | Return made up to 13/02/99; no change of members (4 pages) |
22 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
23 February 1998 | Return made up to 13/02/98; full list of members (6 pages) |
24 March 1997 | Return made up to 13/02/97; no change of members (4 pages) |
20 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
19 March 1996 | Full accounts made up to 30 June 1995 (10 pages) |
13 March 1996 | Return made up to 13/02/96; no change of members (4 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
20 March 1995 | Return made up to 13/02/95; full list of members (6 pages) |