Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(16 years after company formation) |
Appointment Duration | 8 years, 6 months (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | C/O L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 01 November 2016) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Harshad Karia |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Robin Hood Road Knaphill Woking Surrey GU21 2LS |
Secretary Name | Mayur Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Fircroft Court Woking Surrey GU22 7NA |
Secretary Name | Mrs Kamini Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(3 months, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | 118 Robin Hood Road Knaphill Woking Surrey GU21 2LS |
Director Name | Dhiren Karia |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1994(2 years, 6 months after company formation) |
Appointment Duration | 13 years (resigned 05 November 2007) |
Role | Pharmacist |
Correspondence Address | 9 Queenswood Road St Johns Woking Surrey GU21 8XJ |
Director Name | Mayur Karia |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1995(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 June 1999) |
Role | Shop Manager |
Correspondence Address | 1 Fircroft Court Woking Surrey GU22 7NA |
Secretary Name | Purna Karia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(6 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 9 Queenswood Road St Johns Woking Surrey GU21 8XJ |
Director Name | Purna Karia |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1999(7 years, 2 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 November 2007) |
Role | Company Director |
Correspondence Address | 9 Queenswood Road St Johns Woking Surrey GU21 8XJ |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2007(15 years, 6 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1992(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | C/O L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
100 at £1 | L Rowland & Co. (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2016 | Application to strike the company off the register (3 pages) |
27 July 2016 | Application to strike the company off the register (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
23 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Secretary's details changed for Michael Peter Blakeman on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Mr Paul Jonathan Smith on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr Paul Jonathan Smith on 16 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Secretary's details changed for Michael Peter Blakeman on 16 April 2012 (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) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
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) |
19 April 2010 | Full accounts made up to 31 January 2009 (12 pages) |
19 April 2010 | Full accounts made up to 31 January 2009 (12 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
17 April 2009 | Return made up to 13/04/09; full list of members (4 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (18 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (18 pages) |
2 November 2008 | Accounting reference date shortened from 04/11/2008 to 31/01/2008 (1 page) |
2 November 2008 | Accounting reference date shortened from 04/11/2008 to 31/01/2008 (1 page) |
24 July 2008 | Accounts for a small company made up to 4 November 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 4 November 2007 (7 pages) |
24 July 2008 | Accounts for a small company made up to 4 November 2007 (7 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) |
18 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
18 April 2008 | Return made up to 13/04/08; full list of members (4 pages) |
19 November 2007 | Accounting reference date extended from 31/08/07 to 04/11/07 (1 page) |
19 November 2007 | Accounting reference date extended from 31/08/07 to 04/11/07 (1 page) |
12 November 2007 | New director appointed (18 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
12 November 2007 | New director appointed (17 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | New secretary appointed (2 pages) |
12 November 2007 | Secretary resigned;director resigned (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: zone g salamander quay west park lane harefield middlesex UB9 6NZ (1 page) |
12 November 2007 | New director appointed (17 pages) |
12 November 2007 | New director appointed (18 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
1 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
1 May 2007 | Return made up to 13/04/07; no change of members (7 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
25 April 2006 | Return made up to 13/04/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
25 April 2005 | Return made up to 13/04/05; full list of members (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 April 2004 | Return made up to 13/04/04; full list of members
|
26 April 2004 | Return made up to 13/04/04; full list of members
|
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
21 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
20 November 2003 | Registered office changed on 20/11/03 from: first floor 51 high street ruislip middlesex HA4 7BD (1 page) |
20 November 2003 | Registered office changed on 20/11/03 from: first floor 51 high street ruislip middlesex HA4 7BD (1 page) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
25 April 2003 | Return made up to 13/04/03; full list of members
|
25 April 2003 | Return made up to 13/04/03; full list of members
|
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
24 April 2002 | Return made up to 13/04/02; full list of members (6 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
25 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
23 April 2001 | Return made up to 13/04/01; full list of members (6 pages) |
2 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 13/04/00; full list of members (7 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
27 January 2000 | Return made up to 13/04/99; full list of members; amend (7 pages) |
27 January 2000 | Return made up to 13/04/99; full list of members; amend (7 pages) |
1 December 1999 | New director appointed (2 pages) |
1 December 1999 | New director appointed (2 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Return made up to 13/04/99; full list of members (6 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 118 robinhood rd knaphill woking surrey GU21 2LS (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: 118 robinhood rd knaphill woking surrey GU21 2LS (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
3 June 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
3 June 1999 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
29 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
29 April 1998 | Return made up to 13/04/98; no change of members (5 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
29 April 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 April 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
30 April 1997 | Resolutions
|
29 April 1997 | Return made up to 13/04/97; no change of members
|
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Director's particulars changed (1 page) |
29 April 1997 | Return made up to 13/04/97; no change of members
|
29 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
29 April 1996 | Return made up to 13/04/96; full list of members (6 pages) |
28 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
28 April 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
5 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
10 May 1995 | Return made up to 13/04/95; change of members (6 pages) |
10 May 1995 | Return made up to 13/04/95; change of members (6 pages) |
1 May 1995 | New director appointed (2 pages) |
1 May 1995 | Ad 29/07/93--------- £ si 98@1 (2 pages) |
1 May 1995 | Ad 29/07/93--------- £ si 98@1 (2 pages) |
1 May 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |