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 February 2001(7 years after company formation) |
Appointment Duration | 6 years, 10 months (closed 18 December 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, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Graham Hoggard |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 20 The Square Harley Rotherham South Yorkshire S62 7UG |
Director Name | Keith Mitchell |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 18 Rochester Road Monk Bretton South Yorkshire S71 2NJ |
Director Name | Mr Richard Morton |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | 44 St Quentin Drive Bradway Sheffield South Yorkshire S17 4PP |
Secretary Name | Graham Hoggard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 20 The Square Harley Rotherham South Yorkshire S62 7UG |
Secretary Name | Julie Ann Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gleadless Drive Sheffield South Yorkshire S12 2QL |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(7 years after company formation) |
Appointment Duration | 1 year, 8 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) Limited Rivington Road Whitehouse, 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 |
18 December 2007 | 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) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED 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) |
8 February 2005 | Return made up to 01/01/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 March 2003 | Return made up to 28/01/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | Secretary resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
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) |
19 February 2002 | Return made up to 28/01/02; full list of members
|
6 December 2001 | Accounts for a small company made up to 31 January 2001 (8 pages) |
23 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
9 February 2001 | Registered office changed on 09/02/01 from: 6/8 park street wombwell barnsley S73 0DJ (1 page) |
7 February 2001 | New director appointed (11 pages) |
7 February 2001 | New secretary appointed;new director appointed (15 pages) |
6 February 2001 | Secretary resigned;director resigned (1 page) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 November 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 August 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Return made up to 28/01/00; full list of members (6 pages) |
28 September 1999 | Amended accounts made up to 31 May 1999 (8 pages) |
28 September 1999 | Accounts for a small company made up to 31 May 1999 (8 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
5 August 1999 | Particulars of mortgage/charge (3 pages) |
18 February 1999 | Return made up to 28/01/99; no change of members
|
10 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
9 February 1998 | Return made up to 28/01/98; full list of members (6 pages) |
21 February 1997 | Return made up to 28/01/97; no change of members (4 pages) |
16 October 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
14 May 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Return made up to 28/01/96; no change of members (4 pages) |
14 November 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |