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 | 03 March 2007(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 March 2008(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Shobha Panchal |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2007) |
Role | Chemist |
Correspondence Address | 9 Westhoughton Road Adlington Lancashire PR7 4EU |
Secretary Name | Harish Panchal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 March 2007) |
Role | Company Director |
Correspondence Address | 9 Westhoughton Road Adlington Lancashire PR7 4EU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2001(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | L 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 |
Latest Accounts | 2 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 January |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders Statement of capital on 2010-03-25
|
27 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
10 October 2008 | Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page) |
10 October 2008 | Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page) |
6 October 2008 | Accounts for a small company made up to 2 March 2008 (5 pages) |
6 October 2008 | Accounts for a small company made up to 2 March 2008 (5 pages) |
6 October 2008 | Accounts for a small company made up to 2 March 2008 (5 pages) |
22 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
18 March 2008 | Appointment terminated secretary harish panchal (1 page) |
18 March 2008 | Appointment Terminated Secretary harish panchal (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page) |
18 March 2008 | Appointment terminated director shobha panchal (1 page) |
18 March 2008 | Curr sho from 31/03/2008 to 02/03/2008 (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page) |
18 March 2008 | Director appointed joseph jonathan penn (26 pages) |
18 March 2008 | Curr sho from 31/03/2008 to 02/03/2008 (1 page) |
18 March 2008 | Appointment Terminated Director shobha panchal (1 page) |
18 March 2008 | Director appointed paul jonathan smith (24 pages) |
18 March 2008 | Director appointed joseph jonathan penn (26 pages) |
18 March 2008 | Director appointed paul jonathan smith (24 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
8 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 20/03/07; full list of members (2 pages) |
19 January 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
19 January 2007 | Amended accounts made up to 31 March 2006 (11 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
18 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
27 April 2006 | Return made up to 20/03/06; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
23 March 2005 | Return made up to 20/03/05; full list of members (2 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
16 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Full accounts made up to 31 March 2003 (12 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
4 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
6 July 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
6 July 2002 | Accounts made up to 31 March 2002 (2 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
14 March 2002 | Particulars of mortgage/charge (3 pages) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page) |
11 February 2002 | New secretary appointed (2 pages) |
11 February 2002 | Registered office changed on 11/02/02 from: 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page) |
11 February 2002 | New director appointed (2 pages) |
11 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
7 February 2002 | Ad 15/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
7 February 2002 | Ad 15/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
22 January 2002 | Registered office changed on 22/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
22 January 2002 | Registered office changed on 22/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
20 March 2001 | Incorporation (12 pages) |