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 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 25 September 2007) |
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 2002(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr Harshadrai Ishwarbhai Ashabhai Patel |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 23 June 1994) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Dale Arthur Skidmore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1999) |
Role | Pharmacist |
Correspondence Address | 4294 South Wander Lane Saltlake City Utah 84124 America |
Secretary Name | Dale Arthur Skidmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 July 1999) |
Role | Pharmacist |
Correspondence Address | 4294 South Wander Lane Saltlake City Utah 84124 America |
Director Name | Yakub Ibrahim Patel |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 3 Pike Road Bolton Greater Manchester BL3 6TE |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 August 2002) |
Role | Company Director |
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 | 01 July 1999(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road, Whitehouse Ind Est, 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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
9 July 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
4 August 2003 | Director resigned (1 page) |
14 November 2002 | Return made up to 08/11/02; full list of members (7 pages) |
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: dolydd road wrexham clwyd LL13 7TF (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) |
9 November 2001 | Return made up to 08/11/01; full list of members (7 pages) |
3 November 2001 | Full accounts made up to 31 December 2000 (14 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) |
9 March 2001 | Accounting reference date extended from 30/06/00 to 31/12/00 (1 page) |
17 January 2001 | Accounts for a medium company made up to 30 June 1999 (26 pages) |
8 December 2000 | Resolutions
|
4 December 2000 | Return made up to 08/11/00; full list of members (7 pages) |
16 December 1999 | Return made up to 08/11/99; full list of members
|
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 1999 | Auditor's resignation (1 page) |
23 July 1999 | New director appointed (2 pages) |
23 July 1999 | Secretary resigned;director resigned (1 page) |
23 July 1999 | Registered office changed on 23/07/99 from: 10 old hall road gatley cheadle cheshire SK8 4BE (1 page) |
23 July 1999 | Director resigned (1 page) |
23 July 1999 | New director appointed (2 pages) |
21 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 1999 | Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages) |
19 July 1999 | Particulars of contract relating to shares (4 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
14 July 1999 | New secretary appointed (2 pages) |
2 July 1999 | Resolutions
|
2 July 1999 | Recon 25/06/99 (1 page) |
2 July 1999 | Resolutions
|
2 July 1999 | £ nc 100000/101000 25/06/99 (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1999 | Return made up to 08/11/98; full list of members
|
2 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
4 July 1998 | Particulars of mortgage/charge (4 pages) |
4 June 1998 | Particulars of mortgage/charge (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
4 December 1997 | Return made up to 08/11/97; full list of members (7 pages) |
24 June 1997 | Particulars of mortgage/charge (4 pages) |
24 June 1997 | Particulars of mortgage/charge (4 pages) |
22 January 1997 | Return made up to 08/11/96; no change of members
|
31 August 1996 | Particulars of mortgage/charge (4 pages) |
22 May 1996 | Resolutions
|
10 May 1996 | Particulars of mortgage/charge (4 pages) |
26 March 1996 | Resolutions
|
26 March 1996 | Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 March 1996 | Nc inc already adjusted 02/01/96 (1 page) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1995 | Return made up to 08/11/95; no change of members (6 pages) |
2 December 1995 | Particulars of mortgage/charge (6 pages) |
2 December 1995 | Particulars of mortgage/charge (6 pages) |
30 October 1995 | Accounts for a small company made up to 31 March 1995 (3 pages) |
16 August 1995 | Particulars of mortgage/charge (6 pages) |