Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 05 February 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 July 2003(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 05 February 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Director Name | Alun Vaughan Williams |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 91 Jeffreys Road Wrexham Clwyd LL12 7PE Wales |
Director Name | Dale Vaughan Williams |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 40 Ffordd Ystrad Wrexham Clwyd LL13 7QQ Wales |
Director Name | Kathleen Patricia Williams |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Jeffreys Road Wrexham Clwyd LL12 7PE Wales |
Secretary Name | Kathleen Patricia Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 91 Jeffreys Road Wrexham Clwyd LL12 7PE Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 18 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2002) |
Role | Chairman |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 October 2002) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Alexander Stuart Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1998(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 1998) |
Role | Chairman |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn 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 |
5 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
4 January 2006 | Location of register of members (1 page) |
4 January 2006 | Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
4 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
5 August 2004 | Resolutions
|
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
2 December 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
5 August 2003 | New director appointed (2 pages) |
4 August 2003 | Director resigned (1 page) |
1 April 2003 | Return made up to 24/03/03; full list of members (6 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page) |
17 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Director resigned (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
18 April 2001 | Return made up to 24/03/01; full list of members (7 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: 26 borras park road wrexham clwyd LL12 7TH (1 page) |
8 December 2000 | Resolutions
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 July 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
19 April 2000 | Return made up to 24/03/00; full list of members
|
8 July 1999 | Director resigned (1 page) |
18 June 1999 | Auditor's resignation (1 page) |
23 April 1999 | Full accounts made up to 30 November 1998 (16 pages) |
8 April 1999 | Return made up to 24/03/99; full list of members
|
10 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1999 | Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page) |
1 July 1998 | Accounts for a small company made up to 5 April 1998 (5 pages) |
10 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
22 April 1998 | Director resigned (1 page) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | New secretary appointed;new director appointed (2 pages) |
22 April 1998 | Secretary resigned;director resigned (1 page) |
22 April 1998 | Accounting reference date shortened from 31/05/98 to 05/04/98 (1 page) |
22 April 1998 | New director appointed (2 pages) |
20 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
2 December 1996 | Accounts for a small company made up to 31 May 1996 (6 pages) |
24 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
27 November 1995 | Full accounts made up to 31 May 1995 (12 pages) |
21 April 1995 | Return made up to 31/03/95; full list of members
|