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 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 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 March 2006(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Elizabeth Anne Davies |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 23 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Mr John Charles Davies |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 23 Carrwood Knutsford Cheshire WA16 8NE |
Secretary Name | Mr John Charles Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Carrwood Knutsford Cheshire WA16 8NE |
Director Name | Peter Burrows |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | Red Rock Farmhouse Red Rock Lane Haigh Wigan Greater Manchester WN1 2UW |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road 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 | Total Exemption Small |
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) |
20 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
2 August 2007 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
2 August 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
22 March 2007 | Auditor's resignation (1 page) |
20 December 2006 | Return made up to 10/12/06; full list of members (3 pages) |
20 December 2006 | Registered office changed on 20/12/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
19 December 2006 | Location of register of members (1 page) |
2 November 2006 | Accounting reference date shortened from 31/07/06 to 05/03/06 (1 page) |
2 November 2006 | Accounts for a small company made up to 5 March 2006 (6 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
27 April 2006 | Accounting reference date shortened from 05/03/06 to 31/07/05 (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Accounting reference date extended from 31/01/06 to 05/03/06 (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
16 February 2006 | Return made up to 10/12/05; full list of members
|
11 August 2005 | Director resigned (1 page) |
11 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | New director appointed (2 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: 23 carrwood knutsford cheshire WA16 8NE (1 page) |
11 August 2005 | New secretary appointed;new director appointed (2 pages) |
25 April 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
22 December 2003 | Return made up to 10/12/03; full list of members (7 pages) |
12 May 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
16 December 2002 | Return made up to 10/12/02; full list of members (7 pages) |
1 May 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
21 December 2001 | Return made up to 10/12/01; full list of members
|
24 July 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (6 pages) |
22 August 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
19 January 2000 | Return made up to 10/12/99; full list of members
|
6 March 1999 | Particulars of mortgage/charge (3 pages) |
15 February 1999 | Ad 05/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
15 February 1999 | Accounting reference date extended from 31/12/99 to 31/01/00 (1 page) |
26 January 1999 | Particulars of mortgage/charge (3 pages) |
11 December 1998 | Secretary resigned (1 page) |
10 December 1998 | Incorporation (17 pages) |