Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director Name | Mr Maximilian Martin Wachter |
---|---|
Date of Birth | December 1986 (Born 37 years ago) |
Nationality | German |
Status | Closed |
Appointed | 01 December 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 15 February 2022) |
Role | Finance Director Designate |
Country of Residence | England |
Correspondence Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(20 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mrs Kiran Mistry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Newcastle Roadwoore Crewe Cheshire CW3 9SN |
Director Name | Mr Raman Ambaram Mistry |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Newcastle Road Woore Crewe Cheshire CW3 9SN |
Secretary Name | Mrs Kiran Mistry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Newcastle Roadwoore Crewe Cheshire CW3 9SN |
Director Name | Mr Rajesh Mistry |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2007(7 years after company formation) |
Appointment Duration | 3 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulkeley Hall Newcastle Road, Woore Crewe Cheshire CW3 9SN |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge 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 | Resigned |
Appointed | 08 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(8 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(11 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 31 July 2021) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
Role | Company Director |
Correspondence Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
Registered Address | C/O Rowland & Co Retail Ltd Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1000 at £1 | Rowlands & L Rowland & Co (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
1 July 2005 | Delivered on: 9 July 2005 Persons entitled: Barclays 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. Outstanding |
---|
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2021 | Voluntary strike-off action has been suspended (1 page) |
12 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2021 | Application to strike the company off the register (3 pages) |
12 August 2021 | Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page) |
8 August 2021 | Accounts for a dormant company made up to 31 January 2021 (3 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
4 January 2021 | Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 January 2021 | Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
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) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Notification of L Rowland & Co (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 October 2017 | Notification of L Rowland & Co (Retail) Limited as a person with significant control on 6 April 2016 (2 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
17 June 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
29 May 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
9 June 2014 | Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
19 March 2012 | Secretary's details changed for Michael Peter Blakeman on 19 March 2012 (1 page) |
19 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 19 March 2012 (2 pages) |
19 March 2012 | Secretary's details changed for Michael Peter Blakeman on 19 March 2012 (1 page) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Director's details changed for Mr Paul Jonathan Smith on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
3 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (16 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) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
10 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
7 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
7 January 2008 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
17 October 2007 | Accounting reference date shortened from 31/03/08 to 31/05/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 31/03/08 to 31/05/07 (1 page) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: 24 lewin street middlewich cheshire CW10 9AS (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | New director appointed (22 pages) |
27 June 2007 | Registered office changed on 27/06/07 from: 24 lewin street middlewich cheshire CW10 9AS (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | Secretary resigned;director resigned (1 page) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (21 pages) |
27 June 2007 | New director appointed (22 pages) |
27 June 2007 | New director appointed (21 pages) |
27 June 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
26 March 2007 | New director appointed (1 page) |
26 March 2007 | New director appointed (1 page) |
21 March 2007 | Director resigned (1 page) |
21 March 2007 | Director resigned (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
30 January 2006 | Registered office changed on 30/01/06 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page) |
30 January 2006 | Registered office changed on 30/01/06 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page) |
9 July 2005 | Particulars of mortgage/charge (9 pages) |
9 July 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
31 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 July 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
26 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
29 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 February 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
10 May 2000 | Ad 05/03/00-31/03/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 May 2000 | Ad 05/03/00-31/03/00 £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2000 | New director appointed (1 page) |
6 March 2000 | New director appointed (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed (1 page) |
6 March 2000 | New director appointed (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (1 page) |
28 February 2000 | Incorporation (16 pages) |
28 February 2000 | Incorporation (16 pages) |