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 | 09 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 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, 3 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 | Mr John Tanfield Kitchen |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2001) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Oak House Pinfold Lane Buckley Clwyd CH7 3NS Wales |
Secretary Name | Judith Grace Kitchen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 April 2001) |
Role | Dispenser |
Correspondence Address | Oaks House Pinfold Lane Buckley Clwyd CH7 3NS Wales |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 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 | 09 April 2001(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
Latest Accounts | 31 January 2007 (17 years, 3 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 (3 pages) |
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2007 | Application for striking-off (1 page) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
18 November 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 June 2005 | Return made up to 01/06/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
22 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
12 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
26 November 2002 | Total exemption small company accounts made up to 31 January 2002 (5 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) |
11 September 2002 | Ad 15/02/01--------- £ si 41213@1 (2 pages) |
6 September 2002 | Full accounts made up to 8 April 2001 (12 pages) |
19 August 2002 | Accounting reference date shortened from 08/04/02 to 31/01/02 (1 page) |
13 July 2001 | Accounting reference date shortened from 30/06/01 to 08/04/01 (1 page) |
13 July 2001 | Registered office changed on 13/07/01 from: c/o dolydd road wrexham LL13 4VR (1 page) |
13 July 2001 | Return made up to 06/06/01; full list of members
|
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed;new director appointed (4 pages) |
16 June 2001 | New director appointed (4 pages) |
16 June 2001 | New director appointed (4 pages) |
20 February 2001 | Nc inc already adjusted 15/02/01 (1 page) |
20 February 2001 | Resolutions
|
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
29 August 2000 | New director appointed (2 pages) |
24 August 2000 | Secretary resigned (1 page) |
24 August 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (13 pages) |