Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(15 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 03 January 2017) |
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 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 03 January 2017) |
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 | Mrs Julie Loch |
---|---|
Date of Birth | December 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 April 2001) |
Role | Pharmacist |
Correspondence Address | 44 The Shires Marshfield Newport Gwent CF3 8AZ Wales |
Director Name | Mr Peter Allan Loch |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 October 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynton Court Chandlery Way Cardiff CF10 5NF Wales |
Secretary Name | Mrs Julie Loch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1992(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 18 May 2006) |
Role | Pharmacist |
Correspondence Address | 44 The Shires Marshfield Newport Gwent CF3 8AZ Wales |
Director Name | Mr John Maxwell Loch |
---|---|
Date of Birth | February 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 3 months (resigned 31 October 2007) |
Role | Pharmacist |
Correspondence Address | 7 Weldon Drive Ormskirk Lancashire L39 4RA |
Director Name | Mrs Patricia Ann Loch |
---|---|
Date of Birth | February 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1992(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 7 Weldon Drive Ormskirk Lancashire L39 4RA |
Secretary Name | Mrs Patricia Ann Loch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2006(14 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | 7 Weldon Drive Ormskirk Lancashire L39 4RA |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 | 31 October 2007(15 years, 5 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.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 |
Latest Accounts | 31 January 2016 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 March 1999 | Delivered on: 7 April 1999 Satisfied on: 30 November 2007 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 March 1999 | Delivered on: 1 April 1999 Satisfied on: 30 November 2007 Persons entitled: George Foster (Burnley) Limited 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. See the mortgage charge document for full details. Fully Satisfied |
13 October 1992 | Delivered on: 27 October 1992 Satisfied on: 20 December 1997 Persons entitled: Stephen Dennis Worthing Classification: Legal charge Secured details: £139,728 and all monies due or to become due from the company to the chargee. Particulars: Shop premises k/a nos 43 and 47 gaer road, newport, gwent. Fully Satisfied |
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) |
22 August 2016 | Statement of capital on 22 August 2016
|
22 August 2016 | Statement of capital on 22 August 2016
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 23/06/16 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 23/06/16 (1 page) |
18 July 2016 | Resolutions
|
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) |
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
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) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
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) |
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
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) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (4 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) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Paul Jonathan Smith on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Michael Peter Blakeman on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Director's details changed for Mr Paul Jonathan Smith on 11 May 2012 (2 pages) |
11 May 2012 | Secretary's details changed for Michael Peter Blakeman on 11 May 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) |
16 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 10 May 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 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 April 2010 | Full accounts made up to 31 January 2009 (21 pages) |
27 April 2010 | Full accounts made up to 31 January 2009 (21 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
27 November 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 alignment with parent or subsidiary (1 page) |
27 November 2008 | Accounting reference date extended from 31/10/2008 to 31/01/2009 alignment with parent or subsidiary (1 page) |
14 November 2008 | Auditor's resignation (1 page) |
14 November 2008 | Auditor's resignation (1 page) |
2 November 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
2 November 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
28 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated secretary patricia loch (1 page) |
28 May 2008 | Return made up to 10/05/08; full list of members (5 pages) |
28 May 2008 | Appointment terminated secretary patricia loch (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) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
15 November 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (17 pages) |
14 November 2007 | New director appointed (18 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (2 pages) |
14 November 2007 | New director appointed (17 pages) |
14 November 2007 | New director appointed (18 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page) |
24 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
24 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
5 April 2007 | Accounts for a medium company made up to 31 May 2006 (19 pages) |
4 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
3 April 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
3 April 2006 | Accounts for a medium company made up to 31 May 2005 (19 pages) |
1 June 2005 | Amended accounts made up to 31 May 2004 (18 pages) |
1 June 2005 | Amended accounts made up to 31 May 2004 (18 pages) |
13 May 2005 | Return made up to 10/05/05; full list of members
|
13 May 2005 | Return made up to 10/05/05; full list of members
|
22 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
22 February 2005 | Accounts for a medium company made up to 31 May 2004 (18 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
10 March 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
10 March 2004 | Accounts for a medium company made up to 31 May 2003 (17 pages) |
18 June 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
18 June 2003 | Accounts for a medium company made up to 31 May 2002 (18 pages) |
3 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
3 June 2003 | Return made up to 14/05/03; full list of members (8 pages) |
8 September 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
8 September 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
26 March 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
10 December 2001 | Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
10 December 2001 | Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
22 June 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
22 June 2001 | Amended accounts made up to 31 March 2000 (6 pages) |
12 June 2001 | Return made up to 14/05/01; full list of members
|
12 June 2001 | Return made up to 14/05/01; full list of members
|
12 April 2001 | Registered office changed on 12/04/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page) |
6 April 2001 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
6 April 2001 | Ad 01/05/00--------- £ si [email protected] (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
2 April 2001 | Registered office changed on 02/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 February 2001 | Nc inc already adjusted 01/05/00 (1 page) |
26 February 2001 | Resolutions
|
26 February 2001 | Nc inc already adjusted 01/05/00 (1 page) |
26 February 2001 | Resolutions
|
28 July 2000 | Return made up to 14/05/00; full list of members (8 pages) |
28 July 2000 | Return made up to 14/05/00; full list of members (8 pages) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
5 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
7 October 1999 | Company name changed designtidy LIMITED\certificate issued on 08/10/99 (2 pages) |
7 October 1999 | Company name changed designtidy LIMITED\certificate issued on 08/10/99 (2 pages) |
5 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
5 July 1999 | Return made up to 14/05/99; no change of members (4 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
7 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1998 | Memorandum and Articles of Association (15 pages) |
24 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
24 December 1998 | Resolutions
|
24 December 1998 | Memorandum and Articles of Association (15 pages) |
24 December 1998 | Nc inc already adjusted 09/12/98 (1 page) |
24 December 1998 | Resolutions
|
3 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | £ nc 1000/2000 22/07/98 (1 page) |
6 August 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 August 1998 | Resolutions
|
6 August 1998 | £ nc 1000/2000 22/07/98 (1 page) |
30 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 45 merton road bootle liverpool L20 7AP (1 page) |
30 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: 45 merton road bootle liverpool L20 7AP (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 87 whitchurch road heath cardiff CF4 3JP (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 87 whitchurch road heath cardiff CF4 3JP (1 page) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
19 June 1997 | Return made up to 14/05/97; no change of members (4 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
7 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
8 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 May 1996 | Return made up to 14/05/96; full list of members
|
8 May 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
8 May 1996 | Return made up to 14/05/96; full list of members
|
1 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 June 1995 | Full accounts made up to 31 July 1994 (11 pages) |
1 June 1995 | Return made up to 14/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (10 pages) |
27 July 1993 | Return made up to 14/05/93; full list of members (5 pages) |
27 July 1993 | Ad 11/02/93--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
27 July 1993 | Return made up to 14/05/93; full list of members (5 pages) |
27 July 1993 | Ad 11/02/93--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
14 May 1992 | Incorporation (9 pages) |
14 May 1992 | Incorporation (9 pages) |