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 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 February 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 2002(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 12 February 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Raymond Hughes |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Cefn Faes Lon Ddewi Caernarfon Gwynedd LL55 1BH Wales |
Director Name | Mrs Jean Hudson Jones |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | 8 Fron Farm Menai Bridge Gwynedd LL59 5QY Wales |
Secretary Name | Mrs Jean Hudson Jones |
---|---|
Nationality | Welsh |
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | 8 Fron Farm Menai Bridge Gwynedd LL59 5QY Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (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 September 2001(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
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, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 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) |
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 (3 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 (3 pages) |
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) |
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
1 April 2003 | Return made up to 22/03/03; full list of members (7 pages) |
2 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
27 October 2002 | Accounting reference date shortened from 01/09/02 to 31/01/02 (1 page) |
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) |
29 May 2002 | Full accounts made up to 31 August 2001 (13 pages) |
4 April 2002 | Return made up to 22/03/02; full list of members (7 pages) |
16 November 2001 | New director appointed (5 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | Director resigned (1 page) |
16 November 2001 | New secretary appointed;new director appointed (4 pages) |
16 November 2001 | New director appointed (4 pages) |
15 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2001 | Accounting reference date extended from 31/05/01 to 01/09/01 (1 page) |
7 September 2001 | Registered office changed on 07/09/01 from: 19 high street menai bridge anglesey gwynedd (1 page) |
30 March 2001 | Return made up to 22/03/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 31 May 2000 (11 pages) |
29 March 2000 | Return made up to 22/03/00; full list of members (6 pages) |
12 January 2000 | Full accounts made up to 31 May 1999 (11 pages) |
7 April 1999 | Return made up to 31/03/99; no change of members
|
25 February 1999 | Full accounts made up to 31 May 1998 (10 pages) |
17 April 1998 | Return made up to 08/04/98; full list of members (6 pages) |
9 March 1998 | Full accounts made up to 31 May 1997 (11 pages) |
20 December 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Return made up to 08/04/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 31 May 1996 (12 pages) |
30 April 1996 | Return made up to 14/04/96; no change of members
|
29 December 1995 | Return made up to 14/04/95; full list of members
|