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 November 2000(11 months after company formation) |
Appointment Duration | 6 years, 10 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 October 2002(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Gary Barnfield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 days after company formation) |
Appointment Duration | 11 months (resigned 01 November 2000) |
Role | Pharmacist |
Correspondence Address | 32 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Mr Peter Austin Magirr |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 days after company formation) |
Appointment Duration | 11 months (resigned 01 November 2000) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Lawns Sheffield S11 9FL |
Secretary Name | Gary Barnfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1999(6 days after company formation) |
Appointment Duration | 11 months (resigned 01 November 2000) |
Role | Pharmacist |
Correspondence Address | 32 Sandygate Grange Drive Sheffield South Yorkshire S10 5NW |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(11 months after company formation) |
Appointment Duration | 1 year, 11 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 November 2000(11 months after company formation) |
Appointment Duration | 1 year, 11 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 | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 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 December 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 Ind. 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 (4 pages) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
6 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (4 pages) |
11 July 2005 | Return made up to 30/06/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (11 pages) |
5 August 2004 | Resolutions
|
15 July 2004 | Return made up to 30/06/04; full list of members
|
8 January 2004 | Return made up to 01/12/03; full list of members (9 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (5 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (9 pages) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary resigned (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co(retail)LTD dolydd road wrexham LL13 7TF (1 page) |
28 August 2002 | Total exemption full accounts made up to 31 January 2002 (12 pages) |
11 December 2001 | Return made up to 01/12/01; full list of members
|
1 November 2001 | Accounting reference date extended from 31/10/01 to 31/01/02 (1 page) |
30 October 2001 | Full accounts made up to 31 October 2000 (12 pages) |
31 May 2001 | Director's particulars changed (1 page) |
22 December 2000 | Return made up to 01/12/00; full list of members
|
12 December 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
28 November 2000 | New secretary appointed;new director appointed (14 pages) |
28 November 2000 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Director resigned (1 page) |
28 November 2000 | New director appointed (11 pages) |
28 November 2000 | New director appointed (7 pages) |
28 November 2000 | Registered office changed on 28/11/00 from: 122 queen street sheffield south yorkshire S1 2DW (1 page) |
10 November 2000 | Ad 27/10/00--------- £ si 15000@1=15000 £ ic 3000/18000 (3 pages) |
9 November 2000 | Resolutions
|
2 March 2000 | Particulars of mortgage/charge (3 pages) |
28 February 2000 | Memorandum and Articles of Association (4 pages) |
23 February 2000 | Memorandum and Articles of Association (5 pages) |
23 February 2000 | Resolutions
|
18 February 2000 | Particulars of mortgage/charge (3 pages) |
10 January 2000 | Ad 21/12/99--------- £ si 2999@1=2999 £ ic 1/3000 (4 pages) |
6 January 2000 | £ nc 1000/3000 21/12/99 (1 page) |
6 January 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
6 January 2000 | Resolutions
|
22 December 1999 | Director resigned (1 page) |
22 December 1999 | New director appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
22 December 1999 | New secretary appointed;new director appointed (2 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |