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 | 22 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 September 2008) |
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 | 22 June 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Michael Hugh Cope |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 December 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Chanctonbury Way Sutton On Sea Mablethorpe Lincolnshire LN12 2JR |
Secretary Name | John Bennett Chappelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 December 2001) |
Role | Chartered Accountant |
Correspondence Address | 5 Derby Avenue Skegness Lincolnshire PE25 3DH |
Director Name | Dr William Ross Good |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Doctor |
Correspondence Address | 284 Drummond Road Skegness Lincolnshire PE25 3AT |
Director Name | Dr Matthew Burra Jordan |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 27 Albert Avenue Skegness Lincolnshire PE25 3DQ |
Director Name | Dr Susan Anne Lawson |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hesketh Crescent Skegness Lincolnshire PE25 3AS |
Director Name | Dr Philip David Vincent Mitchell |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Doctor |
Correspondence Address | 7 Carline Road Lincoln LN1 1HL |
Director Name | Dr James Wilson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2002) |
Role | Doctor |
Correspondence Address | 22 Ocean Avenue Skegness Lincolnshire PE25 3DN |
Secretary Name | Mrs Anne Stray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Precinct Crescent Skegness Lincolnshire PE25 3AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Ind Est Runcorn 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 |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
7 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
19 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse ind estate preston brook runcorn WA7 3DJ (1 page) |
3 March 2006 | Full accounts made up to 31 January 2005 (13 pages) |
25 November 2005 | Delivery ext'd 3 mth 31/01/05 (1 page) |
1 September 2005 | Accounting reference date shortened from 22/06/05 to 31/01/05 (1 page) |
28 July 2005 | Return made up to 16/07/05; full list of members (3 pages) |
30 November 2004 | Total exemption small company accounts made up to 22 June 2004 (6 pages) |
25 August 2004 | Return made up to 16/07/04; full list of members
|
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (15 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New secretary appointed (2 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | New director appointed (15 pages) |
28 June 2004 | Director resigned (1 page) |
28 June 2004 | Accounting reference date shortened from 31/07/04 to 22/06/04 (1 page) |
28 June 2004 | Secretary resigned (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 27-29 lumley avenue skegness lincolnshire PE25 2AT (1 page) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
11 August 2003 | Return made up to 16/07/03; full list of members
|
20 May 2003 | Accounts for a dormant company made up to 31 July 2002 (5 pages) |
13 September 2002 | Ad 01/01/02--------- £ si 999@1=999 £ ic 1/1000 (4 pages) |
13 September 2002 | Return made up to 16/07/02; full list of members (13 pages) |
20 August 2002 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Director resigned (1 page) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Resolutions
|
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | Secretary resigned (1 page) |
24 December 2001 | New secretary appointed (2 pages) |
24 December 2001 | Nc inc already adjusted 17/12/01 (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 2001 | Incorporation (31 pages) |