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 | 02 May 2006(4 years after company formation) |
Appointment Duration | 2 years, 6 months (closed 25 November 2008) |
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 | 11 April 2008(6 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 25 November 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Deborah Margaret Cox |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Pharmaceutical Consultant |
Correspondence Address | Endwood House Roman Road Sutton Coldfield West Midlands B74 3AQ |
Director Name | Mr Thomas George Walker |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Endwood House Roman Road Little Aston Sutton Coldfield West Midlands B74 3AQ |
Secretary Name | Deborah Margaret Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(same day as company formation) |
Role | Pharmaceutical Consultant |
Correspondence Address | Endwood House Roman Road Sutton Coldfield West Midlands B74 3AQ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O Rowland & Co (Retail) Limite Rivington Road Whitehouse Indust 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 | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (2 pages) |
---|---|
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
9 May 2008 | Full accounts made up to 31 January 2007 (15 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
14 April 2008 | Return made up to 12/04/08; full list of members (3 pages) |
26 November 2007 | Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page) |
14 September 2007 | Auditor's resignation (1 page) |
9 August 2007 | Accounts for a small company made up to 1 May 2006 (9 pages) |
23 April 2007 | Return made up to 12/04/07; full list of members (3 pages) |
8 August 2006 | Return made up to 12/04/06; full list of members (7 pages) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
27 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2006 | New director appointed (18 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (19 pages) |
12 May 2006 | Accounting reference date extended from 28/02/06 to 01/05/06 (1 page) |
12 May 2006 | Secretary resigned;director resigned (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: endwood house roman road little aston sutton coldfield west midlands B74 3AQ (1 page) |
1 July 2005 | Full accounts made up to 28 February 2005 (12 pages) |
23 May 2005 | Return made up to 12/04/05; full list of members (7 pages) |
2 August 2004 | Full accounts made up to 29 February 2004 (12 pages) |
31 July 2004 | Particulars of mortgage/charge (4 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
24 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
28 July 2003 | Return made up to 12/04/03; full list of members (7 pages) |
23 August 2002 | Particulars of mortgage/charge (3 pages) |
21 August 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Ad 07/05/02--------- £ si 9@1=9 £ ic 1/10 (2 pages) |