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 | 06 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 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 | 06 October 2003(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Sanjai Kumar Ahitan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Secretary Name | Madhu Ahitan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 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 | 10 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O L Rowland And 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 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
13 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 July 2005 | Return made up to 10/06/05; full list of members
|
4 March 2005 | Full accounts made up to 31 January 2004 (13 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
22 September 2004 | Accounting reference date shortened from 05/10/04 to 31/01/04 (1 page) |
31 August 2004 | Total exemption small company accounts made up to 5 October 2003 (6 pages) |
22 June 2004 | Return made up to 10/06/04; full list of members
|
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Registered office changed on 15/10/03 from: 3 blenheim court ingleby barwick stockton on tees TS17 5HU (1 page) |
15 October 2003 | New director appointed (17 pages) |
15 October 2003 | New director appointed (16 pages) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Accounting reference date extended from 30/06/03 to 05/10/03 (1 page) |
26 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
20 March 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 11 rothbury close ingleby barwick stockton on tees cleveland TS17 0YR (1 page) |
12 March 2002 | Secretary's particulars changed (1 page) |
22 June 2001 | Return made up to 10/06/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
4 December 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
6 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 June 1999 | Return made up to 10/06/99; full list of members (6 pages) |
8 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
13 July 1998 | Return made up to 10/06/98; full list of members
|
25 June 1998 | Particulars of mortgage/charge (3 pages) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | New secretary appointed (2 pages) |
13 June 1997 | Director resigned (1 page) |
13 June 1997 | New director appointed (2 pages) |
11 June 1997 | Registered office changed on 11/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 June 1997 | Incorporation (13 pages) |