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 | 02 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Hazel Joan Ellis |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Westfield Farm Front Street Chedzoy Bridgwater Somerset TA7 8RE |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Mr Richard George Ellis |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Westfield Farmhouse Chedzoy Bridgwater Somerset TA7 8RE |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Secretary Name | Mr Richard George Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1995(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Westfield Farmhouse Chedzoy Bridgwater Somerset TA7 8RE |
Director Name | Dr Stephen Gardiner |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 37 Wembdon Rise Wembdon Bridgwater Somerset TA6 7PN |
Director Name | Dr Susan Elizabeth Kim Roberts |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Orchard Portman Taunton Somerset TA3 7BG |
Director Name | Dr Hilary Jane Swindall |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 22 Springfield Avenue Bridgwater Somerset TA6 7JA |
Director Name | Dr Richard Andrew Dermod O'Brien |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Babbs Farm Westhill Lane Watchfield Highbridge Somerset TA9 4RF |
Director Name | Dr Paul Kenneth Hansford |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Correspondence Address | 99 Durleigh Road Bridgwater Somerset TA6 7JD |
Director Name | Dr Alison Mary Goldie |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Mulberry Brook Street North Newton Bridgwater Somerset TA7 0BL |
Director Name | Deborah Jane Farnworth Wood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Manager |
Correspondence Address | Quantock Mansion 42 Wembdon Rise Wembdon TA6 7QZ |
Director Name | Dr Jeremy David Budd |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 122 Kingston Road Taunton Somerset TA2 7SR |
Director Name | Ian Bloxham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 December 1996) |
Role | Pharmacist |
Correspondence Address | 20a Standards Road Westonzoyland Bridgwater Somerset TA7 0ET |
Secretary Name | Dr Stephen Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(4 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 October 2006) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | 37 Wembdon Rise Wembdon Bridgwater Somerset TA6 7PN |
Director Name | Jonathan Mark Campbell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 1999) |
Role | Pharmacist |
Correspondence Address | 42 The Worthys Bradley Stoke Bristol BS12 8DQ |
Director Name | Dr Peter Aird |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 October 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 40 Oakfield Park Wellington Somerset TA21 8EY |
Director Name | David Nugent Currie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(3 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1999) |
Role | Locum Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Bank Ellersdown Lane Brushford Somerset TA22 9BH |
Director Name | Jonathan Wood |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 November 2001) |
Role | Pharmacist |
Correspondence Address | 15 Mead Way Monkton Heathfield Taunton Somerset TA2 8LT |
Director Name | Geoffrey Trueman |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2001(6 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 October 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 26 Eden Croft Weston Super Mare North Somerset BS24 7EW |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Registered Address | C/O L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate 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 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (9 pages) |
5 February 2008 | Return made up to 27/01/08; full list of members (9 pages) |
10 December 2007 | Full accounts made up to 31 January 2007 (18 pages) |
10 December 2007 | Full accounts made up to 31 January 2007 (18 pages) |
10 December 2007 | Accounting reference date shortened from 01/10/07 to 31/01/07 (1 page) |
10 December 2007 | Accounting reference date shortened from 01/10/07 to 31/01/07 (1 page) |
5 September 2007 | Auditor's resignation (1 page) |
5 September 2007 | Auditor's resignation (1 page) |
25 June 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
25 June 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
25 June 2007 | Accounts for a small company made up to 1 October 2006 (7 pages) |
27 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
27 March 2007 | Return made up to 27/01/07; full list of members (9 pages) |
27 March 2007 | Location of debenture register (1 page) |
27 March 2007 | Location of debenture register (1 page) |
12 February 2007 | Location of register of members (1 page) |
12 February 2007 | Location of register of members (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (20 pages) |
31 October 2006 | New director appointed (21 pages) |
31 October 2006 | Registered office changed on 31/10/06 from: the new east quay medical centre east quay bridgwater somerset TA6 4GP (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Registered office changed on 31/10/06 from: the new east quay medical centre east quay bridgwater somerset TA6 4GP (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Secretary resigned;director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (20 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (21 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
16 October 2006 | Accounting reference date shortened from 30/04/07 to 01/10/06 (1 page) |
16 October 2006 | Accounting reference date shortened from 30/04/07 to 01/10/06 (1 page) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
20 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director's particulars changed (1 page) |
10 February 2006 | Return made up to 27/01/06; full list of members (16 pages) |
10 February 2006 | Return made up to 27/01/06; full list of members
|
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
11 February 2005 | Return made up to 27/01/05; full list of members
|
11 February 2005 | Return made up to 27/01/05; full list of members (14 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: east quay medical centre east quay bridgwater somerset TA6 5YB (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: east quay medical centre east quay bridgwater somerset TA6 5YB (1 page) |
2 July 2004 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
2 July 2004 | Ad 01/01/99--------- £ si [email protected] (2 pages) |
21 June 2004 | Ad 01/05/95--------- £ si 4@1 (2 pages) |
21 June 2004 | Ad 01/05/95--------- £ si 4@1 (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 May 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Return made up to 27/01/04; full list of members (13 pages) |
20 January 2004 | Return made up to 27/01/04; full list of members (13 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
22 December 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
13 February 2003 | Return made up to 27/01/03; full list of members
|
13 February 2003 | Return made up to 27/01/03; full list of members (13 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 27/01/02; full list of members (11 pages) |
15 April 2002 | Return made up to 27/01/02; full list of members
|
16 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
5 November 2001 | Director resigned (1 page) |
5 November 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 27/01/01; full list of members (11 pages) |
14 February 2001 | Return made up to 27/01/01; full list of members
|
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
25 January 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
22 February 2000 | Return made up to 27/01/00; full list of members
|
22 February 2000 | Return made up to 27/01/00; full list of members (12 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
21 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
7 May 1999 | New director appointed (2 pages) |
7 May 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
3 March 1999 | Return made up to 27/01/99; no change of members (6 pages) |
3 March 1999 | Return made up to 27/01/99; no change of members
|
6 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 30 April 1998 (7 pages) |
1 May 1998 | Resolutions
|
1 May 1998 | Resolutions
|
31 March 1998 | Return made up to 27/01/98; full list of members
|
31 March 1998 | Return made up to 27/01/98; full list of members (8 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
10 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
4 March 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
6 February 1997 | Return made up to 27/01/97; no change of members
|
6 February 1997 | Return made up to 27/01/97; no change of members (6 pages) |
17 January 1997 | Director resigned (1 page) |
17 January 1997 | Director resigned (1 page) |
13 January 1997 | New director appointed (2 pages) |
13 January 1997 | New director appointed (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
23 February 1996 | Return made up to 27/01/96; full list of members (10 pages) |
23 February 1996 | Return made up to 27/01/96; full list of members
|
22 December 1995 | Registered office changed on 22/12/95 from: 34 & 38 north street bridgwater somerset TA6 3PN (1 page) |
22 December 1995 | Registered office changed on 22/12/95 from: 34 & 38 north street bridgwater somerset TA6 3PN (1 page) |
10 July 1995 | Ad 30/01/95--------- £ si 99@1 (2 pages) |
10 July 1995 | Statement of affairs (8 pages) |
10 July 1995 | Ad 30/01/95--------- £ si 99@1 (2 pages) |
10 July 1995 | Statement of affairs (8 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
7 March 1995 | New director appointed (2 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
17 February 1995 | Ad 30/01/95--------- £ si 99@1=99 £ ic 33/132 (2 pages) |
17 February 1995 | Ad 30/01/95--------- £ si 99@1=99 £ ic 33/132 (2 pages) |
17 February 1995 | Particulars of mortgage/charge (3 pages) |
14 February 1995 | Resolutions
|
14 February 1995 | Ad 31/01/95--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
14 February 1995 | Ad 31/01/95--------- £ si 32@1=32 £ ic 1/33 (2 pages) |
14 February 1995 | Nc inc already adjusted 31/01/95 (1 page) |
14 February 1995 | Nc inc already adjusted 31/01/95 (1 page) |
14 February 1995 | Resolutions
|
11 February 1995 | Particulars of mortgage/charge (3 pages) |
11 February 1995 | Particulars of mortgage/charge (3 pages) |
27 January 1995 | Incorporation (17 pages) |