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 | 02 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 November 2008) |
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(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Claire Hazel Baskind |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SU |
Director Name | Mr Stephen Lawrence Baskind |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Court Leeds West Yorkshire LS17 7TX |
Secretary Name | Claire Hazel Baskind |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 108 Plantation Gardens Alwoodley Leeds West Yorkshire LS17 8SU |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 2002) |
Role | Company Director |
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 | 02 July 2001(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn 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 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
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) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
15 July 2004 | Return made up to 30/06/04; full list of members
|
31 October 2003 | Return made up to 22/10/03; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
16 November 2002 | Return made up to 22/10/02; full list of members
|
27 October 2002 | Accounting reference date shortened from 30/06/02 to 31/01/02 (1 page) |
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 LL13 7TF (1 page) |
26 February 2002 | Full accounts made up to 30 June 2001 (9 pages) |
9 November 2001 | Return made up to 22/10/01; full list of members
|
8 July 2001 | Secretary resigned;director resigned (1 page) |
8 July 2001 | New secretary appointed;new director appointed (4 pages) |
8 July 2001 | New director appointed (4 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (4 pages) |
8 July 2001 | Registered office changed on 08/07/01 from: 2 the square knottingley west yorkshire WF11 8PQ (1 page) |
27 February 2001 | Accounts for a dormant company made up to 30 June 2000 (7 pages) |
31 October 2000 | Return made up to 22/10/00; no change of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 30 June 1999 (7 pages) |
25 October 1999 | Return made up to 22/10/99; full list of members (5 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 108 plantation gardens leeds yorkshire LS17 8SU (1 page) |
10 November 1998 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
3 November 1998 | Location of register of members (non legible) (1 page) |
3 November 1998 | Ad 23/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 November 1998 | Location of debenture register (non legible) (1 page) |
3 November 1998 | Location - directors interests register: non legible (1 page) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 12 york place leeds LS1 2DS (1 page) |
27 October 1998 | Director resigned (1 page) |
22 October 1998 | Incorporation (15 pages) |