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 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 September 2007) |
Role | Co 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 December 2003(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | David John McCarthy |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2003) |
Role | Pharmacist |
Correspondence Address | 10 Munnion Road Ardingly West Sussex RH17 6RP |
Director Name | Neil Colin Sinclair |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2003) |
Role | Pharmacist |
Correspondence Address | 43 Marston Drive Maidstone Kent ME14 5NE |
Secretary Name | David John McCarthy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 December 2003) |
Role | Pharmacist |
Correspondence Address | 10 Munnion Road Ardingly West Sussex RH17 6RP |
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, 3 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) |
18 September 2006 | Return made up to 15/09/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
11 October 2005 | Return made up to 15/09/05; full list of members (2 pages) |
11 October 2005 | Registered office changed on 11/10/05 from: c/o l rowland & co retail LTD whitehouse industrial estate rivington road preston brook runcorn cheshire WA7 3DJ (1 page) |
4 March 2005 | Full accounts made up to 31 January 2004 (15 pages) |
2 December 2004 | Delivery ext'd 3 mth 31/01/04 (1 page) |
16 November 2004 | Accounting reference date shortened from 30/11/04 to 31/01/04 (1 page) |
3 November 2004 | Full accounts made up to 30 November 2003 (18 pages) |
12 October 2004 | Return made up to 15/09/04; full list of members (7 pages) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: 36 cambridge road hastings east sussex TN34 1DU (1 page) |
9 December 2003 | Secretary resigned;director resigned (1 page) |
9 December 2003 | New secretary appointed (1 page) |
9 December 2003 | New director appointed (16 pages) |
9 December 2003 | Director resigned (1 page) |
9 December 2003 | New director appointed (15 pages) |
9 December 2003 | Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2003 | Full accounts made up to 31 January 2003 (17 pages) |
27 September 2003 | Return made up to 15/09/03; full list of members (7 pages) |
28 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
28 October 2002 | Return made up to 15/09/02; full list of members (5 pages) |
13 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (6 pages) |
4 October 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
1 December 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
26 September 2000 | Return made up to 15/09/00; full list of members (6 pages) |
21 July 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Return made up to 15/09/99; full list of members (7 pages) |
22 July 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
10 June 1999 | Particulars of mortgage/charge (3 pages) |
4 November 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 1998 | Return made up to 15/09/98; full list of members (6 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
5 September 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Accounting reference date extended from 30/09/98 to 31/01/99 (1 page) |
8 July 1998 | Ad 05/02/98--------- £ si 15000@1=15000 £ ic 75000/90000 (2 pages) |
8 July 1998 | Ad 05/02/98--------- £ si 74900@1=74900 £ ic 100/75000 (2 pages) |
8 July 1998 | Ad 05/02/98--------- £ si 5000@1=5000 £ ic 90000/95000 (2 pages) |
13 February 1998 | Company name changed pondtrex LIMITED\certificate issued on 16/02/98 (2 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | £ nc 1000/150000 19/01/98 (1 page) |
19 November 1997 | New secretary appointed;new director appointed (2 pages) |
19 November 1997 | Registered office changed on 19/11/97 from: 3 falmer court london road uckfield east sussex TN22 1HX (1 page) |
19 November 1997 | Secretary resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Ad 16/10/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 1997 | Incorporation (15 pages) |