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 August 2001(2 years after company formation) |
Appointment Duration | 7 years, 1 month (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 | 01 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Ann Margaret Thornton |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Pharmacist |
Correspondence Address | 124 Dunyeats Road Broadstone Poole Dorset BH18 8AN |
Director Name | Mr George Thornton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Pharmacist |
Correspondence Address | 124 Dunyeats Road Broadstone Poole Dorset BH18 8AN |
Secretary Name | Ann Margaret Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years (resigned 01 August 2001) |
Role | Pharmacist |
Correspondence Address | 124 Dunyeats Road Broadstone Poole Dorset BH18 8AN |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 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 | 01 August 2001(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 2002) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road 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 |
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) |
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) |
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
|
26 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
28 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
27 October 2002 | Accounting reference date shortened from 31/07/02 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 clwyd LL13 7TF (1 page) |
26 April 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
16 August 2001 | Secretary resigned;director resigned (1 page) |
13 August 2001 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
13 August 2001 | New director appointed (4 pages) |
13 August 2001 | Registered office changed on 13/08/01 from: 14 parkstone road poole dorset BH15 2PG (1 page) |
13 August 2001 | New secretary appointed;new director appointed (4 pages) |
13 August 2001 | New director appointed (4 pages) |
19 July 2001 | Return made up to 13/07/01; full list of members
|
27 April 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2000 | Ad 31/08/00--------- £ si 798@1=798 £ ic 2/800 (2 pages) |
3 October 2000 | Return made up to 13/07/00; full list of members
|
18 August 2000 | Particulars of mortgage/charge (3 pages) |
21 June 2000 | Accounting reference date extended from 31/07/00 to 31/08/00 (1 page) |
13 October 1999 | Particulars of mortgage/charge (3 pages) |
5 October 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | New secretary appointed;new director appointed (2 pages) |
10 August 1999 | Registered office changed on 10/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
10 August 1999 | Director resigned (1 page) |
10 August 1999 | Secretary resigned (1 page) |
10 August 1999 | New director appointed (2 pages) |
13 July 1999 | Incorporation (13 pages) |