Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 02 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 12 February 2019) |
Role | Company Director |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 12 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mr John Martin Oldfield |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Johnstown Wrexham LL14 2SN Wales |
Secretary Name | Mr Robert Bromfield Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(4 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 6 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | Mrs Bethan Eleri Oldfield |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2003(3 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Johnstown Wrexham LL14 2SN Wales |
Secretary Name | Mrs Bethan Eleri Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 02 November 2015) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | 19 High Street Johnstown Wrexham LL14 2SN Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1999(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
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 |
550 at £1 | Bethan Eleri Oldfield 50.00% Ordinary |
---|---|
550 at £1 | John Martin Oldfield 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £552,728 |
Cash | £177,523 |
Current Liabilities | £272,741 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
6 May 2003 | Delivered on: 9 May 2003 Satisfied on: 23 October 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
---|---|
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
29 August 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
29 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
29 August 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 August 2017 | Full accounts made up to 31 October 2016 (18 pages) |
17 August 2016 | Confirmation statement made on 16 August 2016 with updates (13 pages) |
7 April 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
25 November 2015 | Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page) |
13 November 2015 | Termination of appointment of Bethan Oldfield as a secretary on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Bethan Oldfield as a director on 2 November 2015 (1 page) |
13 November 2015 | Registered office address changed from 19 High Street Johnstown Wrexham Clwyd LL14 2SN to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 13 November 2015 (1 page) |
13 November 2015 | Current accounting period extended from 31 August 2015 to 31 January 2016 (1 page) |
13 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of John Martin Oldfield as a director on 2 November 2015 (1 page) |
13 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of Bethan Oldfield as a director on 2 November 2015 (1 page) |
13 November 2015 | Termination of appointment of Bethan Oldfield as a secretary on 2 November 2015 (1 page) |
13 November 2015 | Appointment of Kevin Robert Hudson as a director on 2 November 2015 (2 pages) |
13 November 2015 | Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (2 pages) |
13 November 2015 | Termination of appointment of John Martin Oldfield as a director on 2 November 2015 (1 page) |
13 November 2015 | Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (2 pages) |
23 October 2015 | Satisfaction of charge 1 in full (1 page) |
10 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 February 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
16 February 2015 | Statement of capital on 16 February 2015
|
16 February 2015 | Solvency Statement dated 02/02/15 (1 page) |
23 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
7 April 2014 | Secretary's details changed for Bethan Oldfield on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Bethan Oldfield on 7 April 2014 (2 pages) |
7 April 2014 | Secretary's details changed for Bethan Oldfield on 7 April 2014 (1 page) |
7 April 2014 | Director's details changed for Bethan Oldfield on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for John Martin Oldfield on 7 April 2014 (2 pages) |
7 April 2014 | Director's details changed for John Martin Oldfield on 7 April 2014 (2 pages) |
28 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
29 April 2013 | Total exemption small company accounts made up to 31 August 2012 (10 pages) |
18 September 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
31 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
25 August 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 October 2009 | Annual return made up to 16 August 2009 with a full list of shareholders (4 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 19 high street johnstown wrexham clwyd LL14 2SN united kingdom (1 page) |
1 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 19 high street johnstown wrexham clwyd LL14 2SN (1 page) |
1 September 2008 | Location of register of members (1 page) |
1 September 2008 | Location of debenture register (1 page) |
1 September 2008 | Location of register of members (1 page) |
10 April 2008 | Appointment terminated secretary robert cole (1 page) |
10 April 2008 | Secretary appointed bethan eleri oldfield (2 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
11 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
24 April 2007 | Total exemption full accounts made up to 31 August 2006 (12 pages) |
19 October 2006 | Return made up to 16/08/06; full list of members (7 pages) |
1 March 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
6 September 2005 | Return made up to 16/08/05; full list of members (7 pages) |
3 May 2005 | Full accounts made up to 31 August 2004 (13 pages) |
13 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
19 March 2004 | Total exemption full accounts made up to 31 August 2003 (13 pages) |
27 August 2003 | Return made up to 16/08/03; full list of members (7 pages) |
15 August 2003 | Statement of affairs (11 pages) |
17 July 2003 | Resolutions
|
17 July 2003 | Ad 05/04/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages) |
11 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
9 May 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | New director appointed (2 pages) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Registered office changed on 22/04/03 from: the drug store gardden road, rhosllanerchrugog wrexham clwyd LL14 2EN (1 page) |
22 April 2003 | Resolutions
|
6 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
18 June 2002 | Total exemption full accounts made up to 31 August 2001 (10 pages) |
24 August 2001 | Return made up to 16/08/01; full list of members (6 pages) |
18 June 2001 | Full accounts made up to 31 August 2000 (10 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members
|
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: 39 king street wrexham clwyd LL11 1HR (1 page) |
17 September 1999 | New secretary appointed (2 pages) |
17 September 1999 | Secretary resigned (1 page) |
16 August 1999 | Incorporation (15 pages) |