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 | 10 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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(12 years, 5 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 | Andrew James Rugg |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Community Pharmacy Manager |
Correspondence Address | Thelwell 15 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Patricia Rugg |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | County Councillor |
Correspondence Address | 2 The Old Farmhouse Byron Road Devizes Wiltshire SN10 5NT |
Secretary Name | Andrew James Rugg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Thelwell 15 The Breach Devizes Wiltshire SN10 5BJ |
Director Name | Susan Helen Rugg |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(2 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 April 2007) |
Role | Pharmacist |
Correspondence Address | Thelwell 15 The Breach Devizes Wiltshire SN10 5BJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | C/O L Rowlands & 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) |
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) |
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
16 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders Statement of capital on 2009-11-16
|
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 13/11/08; full list of members (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
14 February 2008 | Amended accounts made up to 9 April 2007 (6 pages) |
14 February 2008 | Amended accounts made up to 9 April 2007 (6 pages) |
8 January 2008 | Accounting reference date shortened from 09/04/08 to 31/01/08 (1 page) |
8 January 2008 | Accounting reference date shortened from 09/04/08 to 31/01/08 (1 page) |
27 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
27 November 2007 | Return made up to 13/11/07; full list of members (3 pages) |
3 November 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
3 November 2007 | Total exemption small company accounts made up to 9 April 2007 (6 pages) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 1 little brittox devizes witlshire SN10 1AR (1 page) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (23 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | Secretary resigned;director resigned (1 page) |
21 April 2007 | New director appointed (19 pages) |
21 April 2007 | New secretary appointed (2 pages) |
21 April 2007 | New director appointed (23 pages) |
21 April 2007 | New director appointed (19 pages) |
21 April 2007 | Registered office changed on 21/04/07 from: 1 little brittox devizes witlshire SN10 1AR (1 page) |
10 April 2007 | Accounting reference date extended from 31/03/07 to 09/04/07 (1 page) |
10 April 2007 | Accounting reference date extended from 31/03/07 to 09/04/07 (1 page) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members (7 pages) |
25 November 2004 | Return made up to 13/11/04; full list of members
|
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
10 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
10 November 2003 | Return made up to 13/11/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
2 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
18 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
15 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
20 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
30 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
12 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
12 November 1999 | Return made up to 13/11/99; full list of members
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
10 November 1998 | Return made up to 13/11/98; no change of members (6 pages) |
10 November 1998 | Return made up to 13/11/98; no change of members (6 pages) |
4 August 1998 | New director appointed (2 pages) |
4 August 1998 | New director appointed (2 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
18 November 1997 | Return made up to 13/11/97; no change of members (4 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
16 September 1997 | Full accounts made up to 31 March 1997 (16 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
26 November 1996 | Return made up to 13/11/96; full list of members (6 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Accounting reference date notified as 31/03 (1 page) |
2 February 1996 | Accounting reference date notified as 31/03 (1 page) |
29 January 1996 | Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
29 January 1996 | Ad 08/12/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 November 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | New director appointed (2 pages) |
15 November 1995 | Registered office changed on 15/11/95 from: 31 corsham street london N1 6DR (1 page) |
15 November 1995 | Registered office changed on 15/11/95 from: 31 corsham street london N1 6DR (1 page) |
13 November 1995 | Incorporation (32 pages) |