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 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 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 March 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Carol Ann Green |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 March 2004) |
Role | Shop Worker |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Tony Richard Green |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2004) |
Role | Pharmacist |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Secretary Name | Tony Richard Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 March 2004) |
Role | Pharmacist |
Correspondence Address | 39 Glendon Way Dorridge Solihull West Midlands B93 8SY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
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, 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) |
16 June 2006 | Return made up to 01/06/06; full list of members (2 pages) |
2 March 2006 | Full accounts made up to 31 January 2005 (13 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 28/02/05 to 31/01/05 (1 page) |
13 July 2005 | Return made up to 01/06/05; full list of members (3 pages) |
30 November 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members
|
8 May 2004 | New secretary appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned;director resigned (1 page) |
2 April 2004 | Accounting reference date shortened from 30/09/04 to 28/02/04 (1 page) |
2 April 2004 | New director appointed (14 pages) |
2 April 2004 | Registered office changed on 02/04/04 from: pharmacy church hill centre, loxley close redditch worcestershire B98 9JG (1 page) |
2 April 2004 | New director appointed (13 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
6 August 2003 | Return made up to 01/06/03; full list of members; amend (7 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
15 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
4 November 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 September 2002 | Return made up to 01/06/02; full list of members (7 pages) |
11 April 2002 | Accounting reference date extended from 30/06/01 to 30/09/01 (1 page) |
17 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
21 August 2001 | Return made up to 01/06/01; full list of members (6 pages) |
2 August 2000 | Return made up to 01/06/00; full list of members (6 pages) |
17 December 1999 | Particulars of mortgage/charge (5 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
1 October 1999 | Secretary resigned (1 page) |
1 June 1999 | Incorporation (14 pages) |