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 2002(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 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(7 years, 7 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 | Mr John Allan Bibby |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Beechcroft Underwood Drive, Rawdon Leeds West Yorkshire LS19 6LA |
Director Name | Mr James Philip Currie |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Pharmacist |
Correspondence Address | 100 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Secretary Name | Mr James Philip Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 July 2002) |
Role | Pharmacist |
Correspondence Address | 100 Hightown Road Liversedge West Yorkshire WF15 8BZ |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (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 July 2002(7 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn 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 |
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) |
28 February 2007 | Return made up to 23/02/07; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: c/o phoenix medical supplies 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) |
10 March 2005 | Return made up to 23/02/05; full list of members
|
18 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
29 March 2004 | Return made up to 23/02/04; full list of members
|
23 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
29 August 2003 | Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page) |
27 March 2003 | Secretary resigned (1 page) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Return made up to 23/02/03; full list of members (7 pages) |
24 December 2002 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 October 2002 | Director resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Secretary resigned;director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: lloyds bank chambers hustlergate bradford BD1 1UQ (1 page) |
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | New director appointed (5 pages) |
17 July 2002 | New secretary appointed;new director appointed (5 pages) |
4 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
2 January 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
26 April 2001 | Return made up to 23/02/01; full list of members (6 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
10 April 2000 | Return made up to 23/02/00; full list of members
|
19 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
19 April 1999 | Return made up to 23/02/99; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
31 March 1998 | Return made up to 23/02/98; no change of members (4 pages) |
11 March 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
7 April 1997 | Return made up to 23/02/97; no change of members
|
16 December 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
12 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
5 July 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1995 | Company name changed flenfields LIMITED\certificate issued on 13/06/95 (4 pages) |
26 May 1995 | Resolutions
|
26 May 1995 | £ nc 100/1000000 02/05/95 (1 page) |
26 May 1995 | Resolutions
|
17 May 1995 | Registered office changed on 17/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | New director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed (2 pages) |