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 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 31 August 2010) |
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(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Paul John Mapes |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Pharmacy |
Correspondence Address | 34 High Street Lyndhurst Hampshire SO43 7BG |
Secretary Name | Helen Mary Mapes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 High Street Lyndhurst Hampshire SO43 7BG |
Secretary Name | Christine Valerie Mapes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(8 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 01 February 2008) |
Role | Company Director |
Correspondence Address | 20 Grangeside Bonchurch Ventnor Isle Of Wight PO38 1RW |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | C/O Rowland & Co Retail Limited Rivington Road Whitehouse Industrial Est Rivington Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2014 |
---|---|
Net Worth | £71,761 |
Cash | £22,561 |
Current Liabilities | £149,727 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 08/07/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | New director appointed (16 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: new forest pharmacy 34 high street lyndhurst hampshire SO43 7BG (1 page) |
6 February 2008 | New director appointed (14 pages) |
6 February 2008 | New director appointed (14 pages) |
6 February 2008 | New director appointed (16 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: new forest pharmacy 34 high street lyndhurst hampshire SO43 7BG (1 page) |
6 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Accounting reference date shortened from 31/07/08 to 31/01/08 (1 page) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 2007 | £ ic 2/1 30/11/07 £ sr 1@1=1 (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | £ ic 2/1 30/11/07 £ sr 1@1=1 (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | New secretary appointed (1 page) |
25 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
26 September 2007 | Particulars of mortgage/charge (7 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 08/07/06; full list of members (2 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 March 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
29 March 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
31 July 2003 | Return made up to 27/07/03; full list of members
|
31 July 2003 | Return made up to 27/07/03; full list of members (6 pages) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
17 March 2003 | Full accounts made up to 31 July 2002 (10 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
31 July 2002 | Return made up to 27/07/02; full list of members (6 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
14 May 2002 | Total exemption full accounts made up to 31 July 2001 (8 pages) |
20 July 2001 | Return made up to 27/07/01; full list of members
|
20 July 2001 | Return made up to 27/07/01; full list of members (6 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
15 February 2001 | Full accounts made up to 31 July 2000 (8 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
17 August 2000 | Return made up to 27/07/00; full list of members (6 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New secretary appointed (2 pages) |
3 August 1999 | Registered office changed on 03/08/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
27 July 1999 | Incorporation (14 pages) |