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 | 01 October 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 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 | 01 October 2004(11 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | David Frank Stenton |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 27 Weelsby Road Grimsby North East Lincolnshire DN32 0QA |
Secretary Name | Sharon Marie Stenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Archer Road Waltham Grimsby South Humberside DN37 0UE |
Director Name | John Paul Smith |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 April 1998) |
Role | Pharmacist |
Correspondence Address | 2 Maple Close Louth Lincolnshire LN11 0DW |
Secretary Name | David Frank Stenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1994(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 April 1998) |
Role | Pharmacist |
Correspondence Address | 27 Weelsby Road Grimsby North East Lincolnshire DN32 0QA |
Secretary Name | Sharon Marie Stenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 27 Weelsby Road Grimsby South Humberside DN32 0QA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O L Rowland & Co Retail Ltd Whitehouse Industrial Estate Rivington Road 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) |
---|---|
28 April 2008 | Application for striking-off (1 page) |
16 July 2007 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 26/06/06; full list of members (2 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
28 October 2005 | Accounts for a small company made up to 1 October 2004 (5 pages) |
1 September 2005 | Accounting reference date shortened from 01/10/05 to 31/01/05 (1 page) |
30 June 2005 | Return made up to 26/06/05; full list of members (3 pages) |
25 October 2004 | Accounting reference date shortened from 31/05/05 to 01/10/04 (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: clee pharmacy 323A grimsby road cleethorpes north east lincolnshire DN35 7ES (1 page) |
12 October 2004 | Director resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New director appointed (16 pages) |
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New director appointed (17 pages) |
16 September 2004 | Accounts for a small company made up to 31 May 2004 (5 pages) |
18 June 2004 | Return made up to 26/06/04; full list of members (6 pages) |
8 May 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members (6 pages) |
20 March 2003 | Accounts for a small company made up to 31 May 2002 (5 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2002 | Accounts for a small company made up to 31 May 2001 (5 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
14 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
8 December 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 July 1999 | Return made up to 06/07/99; no change of members
|
7 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
8 January 1999 | Particulars of mortgage/charge (4 pages) |
21 July 1998 | Return made up to 13/07/98; full list of members
|
29 May 1998 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Particulars of mortgage/charge (3 pages) |
17 November 1997 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 August 1997 | Registered office changed on 27/08/97 from: clee pharmacy 323A grimbsy road cleethorpes north east linconshire DN35 7ES (1 page) |
21 August 1997 | Return made up to 26/07/97; full list of members
|
16 October 1996 | Accounts for a small company made up to 31 May 1996 (5 pages) |
7 August 1996 | Return made up to 26/07/96; no change of members (4 pages) |
17 February 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
29 August 1995 | Return made up to 26/07/95; no change of members (4 pages) |
14 July 1995 | Particulars of mortgage/charge (4 pages) |
2 May 1995 | Accounts for a small company made up to 31 May 1994 (5 pages) |
6 July 1994 | Ad 01/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 July 1993 | Incorporation (19 pages) |