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 | 11 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 December 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 | 11 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 18 December 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr Hardip Singh Paul |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 June 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 221 Stanningley Road Leeds West Yorkshire LS12 3PL |
Director Name | Marshall Anthony Glynn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 June 2004) |
Role | Pharmacist |
Correspondence Address | Fordbank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 June 2004) |
Role | Pharmacist |
Correspondence Address | 19 Norwood Lodge Vine Street Salford Lancashire M7 3PB |
Secretary Name | Marshall Anthony Glynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 11 June 2004) |
Role | Pharmacist |
Correspondence Address | Fordbank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 29 May 2001(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 July 2003) |
Role | Corporate Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | Hamilton Douglas Anstead |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 5 Heald Court 34 Hawthorn Lane Wilmslow Cheshire SK9 5DG |
Director Name | Graeme Willis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(3 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 3 Carrwood Road Wilmslow Cheshire SK9 5DJ |
Director Name | Pl Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Pl Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 6-8 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | L Rowland & Co (Retail) Ltd Whitehouse Industrial Est Rivington Road, 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 |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
6 March 2007 | Return made up to 01/03/07; full list of members (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
31 May 2006 | Return made up to 01/03/06; full list of members; amend (8 pages) |
20 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
3 March 2006 | Full accounts made up to 31 January 2005 (16 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page) |
5 April 2005 | Full accounts made up to 31 May 2004 (17 pages) |
22 March 2005 | Return made up to 01/03/05; full list of members
|
10 March 2005 | Director resigned (1 page) |
10 March 2005 | Director resigned (1 page) |
12 July 2004 | New director appointed (11 pages) |
12 July 2004 | New director appointed (18 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | New director appointed (15 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New director appointed (15 pages) |
30 June 2004 | Registered office changed on 30/06/04 from: 31 north end bedale north yorkshire DL8 1AF (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
16 June 2004 | Resolutions
|
27 April 2004 | Return made up to 01/03/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 31 May 2003 (16 pages) |
22 December 2003 | Return made up to 01/03/03; full list of members; amend (9 pages) |
19 August 2003 | Director resigned (1 page) |
7 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
31 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
18 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
7 June 2002 | Return made up to 01/03/02; full list of members (8 pages) |
17 May 2002 | Accounting reference date extended from 31/03/02 to 31/05/02 (1 page) |
7 May 2002 | Resolutions
|
12 July 2001 | Ad 29/05/01--------- £ si 10001@1=10001 £ ic 1/10002 (3 pages) |
3 July 2001 | New director appointed (2 pages) |
28 June 2001 | £ nc 100/100002 29/05/01 (1 page) |
28 June 2001 | Resolutions
|
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | New director appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Director resigned (1 page) |
8 May 2001 | Registered office changed on 08/05/01 from: c/o peter levine solicitors 6-8 york place, leeds west yorkshire LS1 2DS (1 page) |
1 March 2001 | Incorporation (21 pages) |