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 | 30 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 September 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(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 7 Park Road Manchester M8 4HT |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Secretary Name | Mr Marshall Anthony Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 October 2002) |
Role | Secretary |
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 | 30 April 2000(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate 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 |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 March 2007 | Application for striking-off (1 page) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
5 August 2004 | Resolutions
|
15 July 2004 | Return made up to 30/06/04; full list of members
|
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (7 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 clwyd LL13 7TF (1 page) |
6 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
20 July 2001 | Return made up to 10/07/01; full list of members (8 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members
|
31 May 2001 | Director's particulars changed (1 page) |
30 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
17 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 May 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
8 May 2001 | Full accounts made up to 30 April 2000 (24 pages) |
15 February 2001 | Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page) |
15 September 2000 | Return made up to 02/05/00; full list of members (7 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 May 2000 | Resolutions
|
5 May 2000 | New director appointed (5 pages) |
5 May 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Registered office changed on 05/05/00 from: 126 parkgate darlington durham (1 page) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | New director appointed (8 pages) |
5 May 2000 | New secretary appointed;new director appointed (9 pages) |
3 May 2000 | Ad 21/05/97--------- £ si 34998@1 (2 pages) |
31 March 2000 | Accounts for a medium company made up to 31 May 1999 (15 pages) |
16 March 2000 | Resolutions
|
8 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
8 February 2000 | Particulars of mortgage/charge (5 pages) |
24 November 1999 | Particulars of mortgage/charge (5 pages) |
1 September 1999 | Particulars of mortgage/charge (5 pages) |
1 September 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
13 August 1999 | Particulars of mortgage/charge (5 pages) |
16 March 1999 | Full accounts made up to 31 May 1998 (13 pages) |
2 March 1999 | Particulars of mortgage/charge (7 pages) |
24 June 1998 | Return made up to 02/05/98; full list of members (6 pages) |
30 May 1997 | Particulars of mortgage/charge (16 pages) |
6 May 1997 | Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 May 1997 | New director appointed (2 pages) |
6 May 1997 | New secretary appointed;new director appointed (2 pages) |
6 May 1997 | Secretary resigned (1 page) |
6 May 1997 | Director resigned (1 page) |
2 May 1997 | Incorporation (13 pages) |