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(5 years, 6 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(5 years, 6 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 | Madhu Ahitan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Director Name | Sanjai Kumar Ahitan |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2003) |
Role | Pharmacist |
Correspondence Address | 3 Blenheim Court Ingleby Barwick Stockton On Tees Cleveland TS17 5HU |
Director Name | Eileen Myers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2003) |
Role | Secretary |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Roger Whitfield Myers |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2003) |
Role | Chemist |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Secretary Name | Eileen Myers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(6 days after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 10 Lindisfarne Avenue Chester Le Street County Durham DH3 3PT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est 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 (2 pages) |
28 April 2008 | Application for striking-off (1 page) |
2 April 2008 | Return made up to 23/03/08; full list of members (3 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
20 April 2007 | Return made up to 23/03/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
4 April 2006 | Return made up to 23/03/06; full list of members (2 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
26 April 2005 | Return made up to 23/03/05; 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 (5 pages) |
22 April 2004 | Return made up to 23/03/04; full list of members (8 pages) |
15 October 2003 | New director appointed (16 pages) |
15 October 2003 | Registered office changed on 15/10/03 from: 10 lindisfarne avenue chester le street county durham DH3 3PT (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New secretary appointed (2 pages) |
15 October 2003 | New director appointed (17 pages) |
15 October 2003 | Accounting reference date shortened from 31/03/04 to 05/10/03 (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
23 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 May 2003 | Return made up to 23/03/03; full list of members (9 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 April 2002 | Return made up to 23/03/02; full list of members
|
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
30 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 April 2001 | Return made up to 23/03/01; full list of members (8 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
7 August 2000 | Memorandum and Articles of Association (9 pages) |
23 May 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
21 April 2000 | Return made up to 23/03/00; full list of members (8 pages) |
24 September 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
30 March 1999 | Return made up to 23/03/99; full list of members (6 pages) |
29 June 1998 | Ad 06/04/98--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: 23-24 lansdowne terrace gosforth newcastle upon tyne tyne & wear NE3 1HP (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New secretary appointed (2 pages) |
3 April 1998 | Resolutions
|
3 April 1998 | Memorandum and Articles of Association (11 pages) |
3 April 1998 | Nc inc already adjusted 30/03/98 (1 page) |
23 March 1998 | Incorporation (17 pages) |