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 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2007) |
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 | 01 April 2004(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mrs Grace Dorothy Benson |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Pharmacist |
Correspondence Address | Flat 15 Eccleston Place Park Street Salford Lancashire M7 4NH |
Director Name | Leslie Max Wertheimer |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Pharmacist |
Correspondence Address | 13 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Secretary Name | Leslie Max Wertheimer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(3 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Pharmacist |
Correspondence Address | 13 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Director Name | Ruth Susan Moss-Barclay |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Pharmacy Assistant |
Correspondence Address | 8 Hereford Drive Prestwich Manchester Lancashire M25 0JA |
Director Name | Judith Regina Wertheimer |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Correspondence Address | 13 Brooklyn Crescent Cheadle Cheshire SK8 1DX |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 1999(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Rd, Whitehouse Ind 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 |
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) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 May 2006 | Registered office changed on 05/05/06 from: whitehouse industrial estate rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
5 May 2006 | Return made up to 04/05/06; full list of members (3 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (15 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 01/04/05 to 31/01/05 (1 page) |
8 June 2005 | Full accounts made up to 31 March 2004 (15 pages) |
20 May 2005 | Return made up to 04/05/05; full list of members (3 pages) |
19 May 2004 | Return made up to 04/05/04; full list of members
|
15 April 2004 | Registered office changed on 15/04/04 from: 400 alan turing way beswick manchester M11 3BE (1 page) |
15 April 2004 | Secretary resigned;director resigned (1 page) |
15 April 2004 | New secretary appointed (2 pages) |
15 April 2004 | New director appointed (15 pages) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Accounting reference date shortened from 31/07/04 to 01/04/04 (1 page) |
15 April 2004 | New director appointed (14 pages) |
15 April 2004 | Director resigned (1 page) |
2 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
6 September 2003 | Return made up to 04/05/03; full list of members (8 pages) |
24 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
12 March 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
11 June 2001 | Return made up to 04/05/01; full list of members
|
22 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
4 July 2000 | Return made up to 04/05/00; full list of members (8 pages) |
13 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
28 July 1999 | Registered office changed on 28/07/99 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
27 July 1999 | Conve 16/07/99 (1 page) |
27 July 1999 | Resolutions
|
27 July 1999 | Ad 16/07/99--------- £ si 99@1=99 £ ic 20001/20100 (2 pages) |
27 July 1999 | £ nc 2000/21200 16/07/99 (1 page) |
27 July 1999 | Ad 16/07/99--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages) |
27 July 1999 | Ad 16/07/99--------- £ si 100@1=100 £ ic 20100/20200 (2 pages) |
10 June 1999 | Company name changed altcom 213 LIMITED\certificate issued on 11/06/99 (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
2 June 1999 | New secretary appointed;new director appointed (2 pages) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
4 May 1999 | Incorporation (21 pages) |