Whitehouse Industrial Estate
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, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 04 January 2022) |
Role | Finance Director Designate |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Stephen John William Marks |
---|---|
Status | Closed |
Appointed | 23 December 2020(20 years, 8 months after company formation) |
Appointment Duration | 1 year (closed 04 January 2022) |
Role | Company Director |
Correspondence Address | C/O Phoenix Medical Supplies Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Paul Laban Jenner |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 39 Jack Straws Lane Headington Oxford Oxfordshire OX3 0DL |
Director Name | Ms Penny Frances Jenner |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Jack Straws Lane Headington Oxford Oxfordshire OX3 0DL |
Secretary Name | Ms Penny Frances Jenner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Jack Straws Lane Headington Oxford Oxfordshire OX3 0DL |
Director Name | Dominic Garth Goodwin |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2011) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 59 Stone Meadow Oxford Oxfordshire OX2 6TD |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | John Kenneth Black |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2019) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 March 2019) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mrs Annabelle Burton |
---|---|
Status | Resigned |
Appointed | 13 May 2019(19 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 December 2020) |
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 | Resigned |
Appointed | 01 June 2019(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rowlandspharmacy.co.uk |
---|---|
Telephone | 07 407735132 |
Telephone region | Mobile |
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 |
156 at £0.01 | L. Rowland & Co (Retail) LTD 78.00% Non-redeemable Preference |
---|---|
22 at £0.01 | L. Rowland & Co (Retail) LTD 11.00% Ordinary A |
22 at £0.01 | L. Rowland & Co (Retail) LTD 11.00% Ordinary B |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
7 January 2010 | Delivered on: 8 January 2010 Persons entitled: Hsbc Bank Pension Trust (UK) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the deposit sum being £1,440.00 together with a sum of £252.00 representing vat see image for full details. Outstanding |
---|---|
20 March 2007 | Delivered on: 22 March 2007 Satisfied on: 19 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a the pharmacy east oxford health care centre manzil way oxford. Fully Satisfied |
18 August 2000 | Delivered on: 23 August 2000 Satisfied on: 19 July 2011 Persons entitled: Lloyds Tsb 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 January 2022 | Final Gazette dissolved via voluntary strike-off (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) |
19 August 2021 | Cessation of Kevin Robert Hudson as a person with significant control on 31 July 2021 (1 page) |
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) |
6 April 2021 | Confirmation statement made on 6 April 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 Stephen John William Marks as a secretary on 23 December 2020 (2 pages) |
4 January 2021 | Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages) |
4 August 2020 | Accounts for a dormant company made up to 31 January 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
25 July 2019 | Accounts for a dormant company made up to 31 January 2019 (3 pages) |
3 June 2019 | Termination of appointment of John Kenneth Black as a director on 31 May 2019 (1 page) |
3 June 2019 | Appointment of Mr Kevin Robert Hudson as a director on 1 June 2019 (2 pages) |
20 May 2019 | Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
11 March 2019 | Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page) |
18 February 2019 | Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page) |
9 May 2018 | Accounts for a dormant company made up to 31 January 2018 (3 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
9 April 2018 | Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (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 | 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) |
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) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 pages) |
13 April 2017 | Confirmation statement made on 6 April 2017 with updates (9 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) |
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
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) |
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
7 April 2014 | Director's details changed for John Kenneth Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for John Kenneth Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for John Kenneth Black on 1 April 2014 (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) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
15 November 2012 | Auditor's resignation (2 pages) |
15 November 2012 | Auditor's resignation (2 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
22 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
22 May 2012 | Previous accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 July 2011 | Appointment of John Kenneth Black as a director (3 pages) |
22 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 July 2011 | Appointment of John Kenneth Black as a director (3 pages) |
12 July 2011 | Termination of appointment of Paul Jenner as a director (2 pages) |
12 July 2011 | Termination of appointment of Dominic Goodwin as a director (2 pages) |
12 July 2011 | Registered office address changed from 2 Manzil Way Oxford Oxfordshire OX4 1GE United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
12 July 2011 | Termination of appointment of Dominic Goodwin as a director (2 pages) |
12 July 2011 | Appointment of Mr Paul Jonathan Smith as a director (3 pages) |
12 July 2011 | Appointment of Michael Peter Blakeman as a secretary (3 pages) |
12 July 2011 | Termination of appointment of Penny Jenner as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Penny Jenner as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Paul Jenner as a director (2 pages) |
12 July 2011 | Registered office address changed from 2 Manzil Way Oxford Oxfordshire OX4 1GE United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Appointment of Michael Peter Blakeman as a secretary (3 pages) |
12 July 2011 | Appointment of Mr Paul Jonathan Smith as a director (3 pages) |
12 July 2011 | Termination of appointment of Penny Jenner as a director (2 pages) |
12 July 2011 | Termination of appointment of Penny Jenner as a director (2 pages) |
12 July 2011 | Previous accounting period extended from 30 April 2011 to 30 June 2011 (3 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
15 February 2011 | Registered office address changed from 2 Manzil Way Oxford Oxfordshire EX31 3GE United Kingdom on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from 2 Manzil Way Oxford Oxfordshire EX31 3GE United Kingdom on 15 February 2011 (1 page) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (9 pages) |
10 November 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
10 November 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
10 November 2010 | Amended accounts made up to 30 April 2009 (7 pages) |
10 November 2010 | Amended accounts made up to 30 April 2008 (5 pages) |
20 May 2010 | Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages) |
20 May 2010 | Registered office address changed from 6 Manzil Way Oxford OX4 1GE on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Registered office address changed from 6 Manzil Way Oxford OX4 1GE on 20 May 2010 (1 page) |
20 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Director's details changed for Penny Frances Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Paul Laban Jenner on 6 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Dominic Garth Goodwin on 6 April 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
2 June 2009 | Return made up to 06/04/09; full list of members (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
29 April 2008 | Return made up to 06/04/08; full list of members (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
19 September 2007 | Registered office changed on 19/09/07 from: 236-238 cowley road oxford oxfordshire OX4 1UH (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 236-238 cowley road oxford oxfordshire OX4 1UH (1 page) |
15 May 2007 | Return made up to 06/04/07; full list of members
|
15 May 2007 | Return made up to 06/04/07; full list of members
|
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
12 September 2006 | S-div 01/09/06 (1 page) |
12 September 2006 | S-div 01/09/06 (1 page) |
12 September 2006 | New director appointed (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
4 May 2006 | Return made up to 06/04/06; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
3 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 06/04/05; full list of members (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
26 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
12 May 2004 | Return made up to 06/04/04; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
29 December 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 langdale gate witney oxfordshire OX28 6RQ (1 page) |
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 April 2003 | Return made up to 06/04/03; full list of members (7 pages) |
23 April 2003 | Registered office changed on 23/04/03 from: 2 langdale gate witney oxfordshire OX28 6RQ (1 page) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
16 January 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 April 2002 | Return made up to 06/04/02; full list of members
|
18 April 2002 | Return made up to 06/04/02; full list of members
|
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
26 November 2001 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
10 May 2001 | Return made up to 06/04/01; full list of members (6 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
20 April 2000 | Nc inc already adjusted 06/04/00 (1 page) |
20 April 2000 | Memorandum and Articles of Association (5 pages) |
20 April 2000 | Nc inc already adjusted 06/04/00 (1 page) |
20 April 2000 | Memorandum and Articles of Association (5 pages) |
20 April 2000 | Resolutions
|
20 April 2000 | Resolutions
|
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Incorporation (18 pages) |
6 April 2000 | Incorporation (18 pages) |