Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(9 years, 9 months after company formation) |
Appointment Duration | 1 year (closed 27 March 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O Rowlands Pharmacy Rivington Road Preston Brook Runcorn Cheshire WA7 3DJ |
Director Name | Mr Graeme Robert Crosby |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Wilton Road Chorlton Manchester Greater Manchester M21 9GS |
Secretary Name | Lily Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Antonine Walk Heddon On The Wall Northumberland NE15 0EE |
Director Name | Jonathan William Charleson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2008) |
Role | Pharmacist |
Correspondence Address | Ivy Cottage 18 Barlow Moor Road Didsbury Manchester Lancashire M20 2GJ |
Secretary Name | Mr Graeme Robert Crosby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 February 2008) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 19 Wilton Road Chorlton Manchester Greater Manchester M21 9GS |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Registered Address | C/O Rowlands Pharmacy Rivington Road 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 | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
30 July 2010 | Full accounts made up to 31 January 2010 (11 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (11 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (17 pages) |
20 April 2010 | Full accounts made up to 31 January 2009 (17 pages) |
21 January 2010 | Auditors resignation notice (1 page) |
21 January 2010 | Auditors resignation notice (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from c/o l rowland and co (retail) LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 June 2009 | Location of register of members (1 page) |
5 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
5 June 2009 | Location of debenture register (1 page) |
5 June 2009 | Registered office changed on 05/06/2009 from c/o l rowland and co (retail) LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
5 June 2009 | Location of register of members (1 page) |
3 March 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
3 March 2009 | Accounts for a small company made up to 31 January 2008 (8 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
29 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Appointment terminated secretary graeme crosby (1 page) |
28 May 2008 | Appointment Terminated Secretary graeme crosby (1 page) |
28 May 2008 | Location of debenture register (1 page) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
10 April 2008 | Director appointed paul jonathan smith (25 pages) |
10 April 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
10 April 2008 | Registered office changed on 10/04/2008 from 26 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
10 April 2008 | Appointment Terminated Director jonathan charleson (1 page) |
10 April 2008 | Accounting reference date extended from 31/10/2007 to 31/01/2008 (1 page) |
10 April 2008 | Secretary appointed michael blakeman (2 pages) |
10 April 2008 | Appointment terminated director jonathan charleson (1 page) |
10 April 2008 | Director appointed paul jonathan smith (25 pages) |
10 April 2008 | Secretary appointed michael blakeman (2 pages) |
10 April 2008 | Appointment terminated director graeme crosby (1 page) |
10 April 2008 | Director appointed joseph jonathan penn (26 pages) |
10 April 2008 | Appointment Terminated Director graeme crosby (1 page) |
10 April 2008 | Director appointed joseph jonathan penn (26 pages) |
10 April 2008 | Registered office changed on 10/04/2008 from 26 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
27 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
27 September 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
18 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
18 July 2007 | Return made up to 15/05/07; full list of members (7 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
6 September 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
26 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
7 February 2006 | Resolutions
|
7 February 2006 | Div 01/10/05 (1 page) |
7 February 2006 | Resolutions
|
7 February 2006 | Div 01/10/05 (1 page) |
15 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
15 July 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
31 May 2005 | Return made up to 15/05/05; full list of members (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
1 July 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 June 2003 | Ad 26/09/02--------- £ si 1@1 (2 pages) |
11 June 2003 | Ad 26/09/02--------- £ si 1@1 (2 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 15/05/03; full list of members
|
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 wilton road chorlton manchester lancashire M21 9GS (2 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 26 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 19 wilton road chorlton manchester lancashire M21 9GS (2 pages) |
21 October 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
21 October 2002 | Accounting reference date extended from 31/05/03 to 31/10/03 (1 page) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 26 market street cleckheaton west yorkshire BD19 5AJ (1 page) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
16 October 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
20 September 2002 | Particulars of mortgage/charge (3 pages) |
24 June 2002 | Accounts made up to 31 May 2002 (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 19 wilton road chorlton manchester M21 9GS (1 page) |
24 June 2002 | Accounts made up to 31 May 2002 (2 pages) |
24 June 2002 | Registered office changed on 24/06/02 from: 19 wilton road chorlton manchester M21 9GS (1 page) |
11 June 2002 | Return made up to 15/05/02; full list of members
|
11 June 2002 | Return made up to 15/05/02; full list of members (6 pages) |
15 May 2001 | Incorporation (20 pages) |