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 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 8 months (closed 31 January 2012) |
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(1 year, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 31 January 2012) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Elizabeth Anne Hughes |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 01 June 2001) |
Role | Pharmacist |
Correspondence Address | 58 Long Meadow Burley In Wharfedale West Yorkshire LS29 7RY |
Secretary Name | Timothy Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(1 week, 4 days after company formation) |
Appointment Duration | 2 months (resigned 01 June 2001) |
Role | Solicitor |
Correspondence Address | 16 Hillside Court 2 Crossbeck Road Ilkley West Yorkshire LS29 9TF |
Director Name | Mr Robert Bromfield Cole |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 October 2002) |
Role | Secretary |
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 June 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2002) |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | The Pikey Pikey Lane Gresford Wrexham LL12 8TT Wales |
Director Name | L&P Director Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Secretary Name | L&P Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2001(same day as company formation) |
Correspondence Address | 12 Park Square East Leeds West Yorkshire LS1 2LF |
Registered Address | L Rowland & Co (Retail) Limited Rivington Road Whitehouse, 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 |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
22 October 2010 | Restoration by order of the court (4 pages) |
22 October 2010 | Restoration by order of the court (4 pages) |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2007 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2007 | Resolutions
|
26 July 2007 | Resolutions
|
24 July 2007 | Application for striking-off (1 page) |
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) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 01/01/07; full list of members (2 pages) |
11 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Return made up to 01/01/06; full list of members (2 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page) |
5 January 2006 | Registered office changed on 05/01/06 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) |
18 November 2005 | Accounts made up to 31 January 2005 (3 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members (2 pages) |
7 February 2005 | Return made up to 01/01/05; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
17 August 2004 | Accounts made up to 31 January 2004 (3 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
25 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
25 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
1 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
1 April 2003 | Return made up to 16/03/03; full list of members (7 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
6 November 2002 | Full accounts made up to 31 January 2002 (14 pages) |
25 October 2002 | Director resigned (1 page) |
25 October 2002 | Director resigned (1 page) |
11 October 2002 | New secretary appointed (2 pages) |
11 October 2002 | Secretary 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 LIMITED dolydd road wrexham LL13 7TF (1 page) |
12 September 2002 | Registered office changed on 12/09/02 from: c/o l rowland & co retail LIMITED dolydd road wrexham LL13 7TF (1 page) |
10 April 2002 | Return made up to 16/03/02; full list of members (7 pages) |
10 April 2002 | Return made up to 16/03/02; full list of members
|
13 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
13 June 2001 | New director appointed (22 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
13 June 2001 | New director appointed (22 pages) |
13 June 2001 | New secretary appointed;new director appointed (17 pages) |
13 June 2001 | New secretary appointed;new director appointed (17 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 12 park square east leeds west yorkshire LS1 2LF (1 page) |
13 June 2001 | New director appointed (9 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (9 pages) |
13 June 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
13 June 2001 | Secretary resigned (1 page) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Memorandum and Articles of Association (11 pages) |
24 April 2001 | Memorandum and Articles of Association (11 pages) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Company name changed L&P 49 LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Secretary resigned (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Company name changed L&P 49 LIMITED\certificate issued on 02/04/01 (2 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
16 March 2001 | Incorporation (17 pages) |