Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 05 November 2013) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 05 November 2013) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Peter Burrows |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Rock Farmhouse Red Rock Lane Haigh Wigan Greater Manchester WN1 2UW |
Director Name | Martin Molyneux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | David William Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Hawkridge Close West Houghton Bolton BB5 2GP |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 March 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | Mark Collins |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2005) |
Role | Pharmacist |
Correspondence Address | 125 Park Road Prestwich Manchester M25 0DU |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1999(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | 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 |
Address Matches | 8 other UK companies use this postal address |
1.2m at £1 | L Rowland & Co. (Retail) LTD 100.00% Redeemable Preference |
---|---|
4 at £1 | L Rowland & Co. (Retail) LTD 0.00% Ordinary |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Resolutions
|
28 June 2013 | Solvency Statement dated 20/06/13 (1 page) |
28 June 2013 | Solvency statement dated 20/06/13 (1 page) |
28 June 2013 | Statement by Directors (1 page) |
28 June 2013 | Statement by directors (1 page) |
28 June 2013 | Statement of capital on 28 June 2013
|
28 June 2013 | Resolutions
|
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
28 November 2011 | Director's details changed for Mr Paul Jonathan Smith on 28 November 2011 (2 pages) |
28 November 2011 | Director's details changed for Mr Paul Jonathan Smith on 28 November 2011 (2 pages) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Secretary's details changed for Michael Peter Blakeman on 28 November 2011 (1 page) |
28 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (4 pages) |
28 November 2011 | Secretary's details changed for Michael Peter Blakeman on 28 November 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
12 February 2010 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (4 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
9 May 2008 | Full accounts made up to 31 January 2007 (21 pages) |
9 May 2008 | Full accounts made up to 31 January 2007 (21 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 24/11/07; full list of members (3 pages) |
22 March 2007 | Auditor's resignation (1 page) |
22 March 2007 | Auditor's resignation (1 page) |
28 November 2006 | Return made up to 24/11/06; full list of members (4 pages) |
28 November 2006 | Location of register of members (1 page) |
28 November 2006 | Return made up to 24/11/06; full list of members (4 pages) |
28 November 2006 | Location of register of members (1 page) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
17 October 2006 | Full accounts made up to 5 March 2006 (23 pages) |
17 October 2006 | Full accounts made up to 5 March 2006 (23 pages) |
17 October 2006 | Full accounts made up to 5 March 2006 (23 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Resolutions
|
10 July 2006 | Registered office changed on 10/07/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
10 July 2006 | Registered office changed on 10/07/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
15 May 2006 | £ sr 35000@ 19/05/05 (1 page) |
15 May 2006 | £ sr 35000@ 19/05/05 (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
7 December 2005 | Return made up to 24/11/05; full list of members
|
7 December 2005 | Return made up to 24/11/05; full list of members (10 pages) |
18 November 2005 | Ad 01/06/05--------- £ si 150000@1=150000 £ ic 1104344/1254344 (2 pages) |
18 November 2005 | Ad 01/06/05--------- £ si 150000@1=150000 £ ic 1104344/1254344 (2 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
4 November 2005 | Full accounts made up to 31 March 2005 (20 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Director resigned (1 page) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
16 June 2005 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 24/11/04; change of members (8 pages) |
15 December 2004 | Return made up to 24/11/04; change of members
|
24 November 2004 | Registered office changed on 24/11/04 from: units 1 & 2 four acre precinct four acre lane st. Helens merseyside WA9 4BZ (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: units 1 & 2 four acre precinct four acre lane st. Helens merseyside WA9 4BZ (1 page) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
22 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
7 July 2004 | Particulars of mortgage/charge (4 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 276142@1=276142 £ ic 828202/1104344 (2 pages) |
11 June 2004 | Ad 01/04/04--------- £ si 276142@1=276142 £ ic 828202/1104344 (2 pages) |
11 June 2004 | Memorandum and Articles of Association (4 pages) |
11 June 2004 | Memorandum and Articles of Association (4 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
9 December 2003 | Return made up to 24/11/03; full list of members
|
9 December 2003 | Return made up to 24/11/03; full list of members (9 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
14 October 2003 | Full accounts made up to 31 March 2003 (22 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Particulars of contract relating to shares (4 pages) |
29 January 2003 | Ad 27/09/02--------- £ si 486192@1 (2 pages) |
29 January 2003 | Ad 27/09/02--------- £ si 486192@1 (2 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 December 2002 | Full accounts made up to 31 March 2002 (13 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members (9 pages) |
29 November 2002 | Return made up to 24/11/02; full list of members
|
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | New secretary appointed (2 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
8 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Ad 17/12/01--------- £ si 286772@1=286772 £ ic 4/286776 (2 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Particulars of contract relating to shares (4 pages) |
10 April 2002 | Ad 17/12/01--------- £ si 286772@1=286772 £ ic 4/286776 (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o george davies & co solicitor fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o george davies & co solicitor fountain court 68 fountain street manchester greater manchester M2 2FB (1 page) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
3 December 2001 | Return made up to 24/11/01; full list of members (8 pages) |
29 November 2001 | Resolutions
|
29 November 2001 | Nc inc already adjusted 29/10/01 (4 pages) |
29 November 2001 | Nc inc already adjusted 29/10/01 (4 pages) |
29 November 2001 | Resolutions
|
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
20 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
18 June 2001 | Registered office changed on 18/06/01 from: fountain court 68 fountain street, manchester lancashire M2 2FB (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: fountain court 68 fountain street, manchester lancashire M2 2FB (1 page) |
19 December 2000 | Return made up to 24/11/00; full list of members (7 pages) |
19 December 2000 | Return made up to 24/11/00; full list of members
|
13 October 2000 | Particulars of mortgage/charge (4 pages) |
13 October 2000 | Particulars of mortgage/charge (4 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
1 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
1 March 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
1 March 2000 | Resolutions
|
1 March 2000 | Resolutions
|
6 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Director's particulars changed (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
24 November 1999 | Incorporation (25 pages) |
24 November 1999 | Incorporation (25 pages) |