Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 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 | 11 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Peter Allan Loch |
---|---|
Date of Birth | July 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lynton Court Chandlery Way Cardiff CF10 5NF Wales |
Director Name | Alistair James O'Mahoney |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 9 Lynton Green Woolton Liverpool L25 6JB |
Secretary Name | Alistair James O'Mahoney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 9 Lynton Green Woolton Liverpool L25 6JB |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(5 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate 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 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
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) |
5 May 2010 | Application to strike the company off the register (3 pages) |
5 May 2010 | Application to strike the company off the register (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 10/05/09; full list of members (3 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (18 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (18 pages) |
2 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page) |
2 November 2008 | Accounting reference date shortened from 31/10/2008 to 31/01/2008 (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from hill dickinson NO1 st paul's square liverpool merseyside L3 9SJ (1 page) |
30 September 2008 | Registered office changed on 30/09/2008 from hill dickinson NO1 st paul's square liverpool merseyside L3 9SJ (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 June 2008 | Appointment terminated secretary david goult (1 page) |
12 June 2008 | Secretary appointed michael peter blakeman (2 pages) |
12 June 2008 | Appointment Terminated Secretary david goult (1 page) |
12 June 2008 | Secretary appointed michael peter blakeman (2 pages) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o l rowland & co (retail) LTD rivington rd, whitehouse ind est preston brrok runcorn WA7 3DJ (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o l rowland & co (retail) LTD rivington rd, whitehouse ind est preston brrok runcorn WA7 3DJ (1 page) |
29 May 2008 | Location of debenture register (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: oriel house, 2-8 oriel road bootle merseyside L20 7EP (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: oriel house, 2-8 oriel road bootle merseyside L20 7EP (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | New secretary appointed (1 page) |
30 November 2007 | New director appointed (1 page) |
30 November 2007 | Director resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Director resigned (1 page) |
15 November 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
15 November 2007 | Accounting reference date extended from 31/05/07 to 31/10/07 (1 page) |
8 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
8 June 2007 | Return made up to 10/05/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
4 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
4 May 2006 | Return made up to 10/05/06; full list of members (3 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (8 pages) |
13 June 2005 | Return made up to 10/05/05; full list of members
|
13 June 2005 | Return made up to 10/05/05; full list of members (3 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
22 February 2005 | Total exemption small company accounts made up to 31 May 2004 (8 pages) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
28 June 2004 | Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 14/05/03; full list of members (7 pages) |
12 November 2002 | Ad 14/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
12 November 2002 | Ad 14/05/02--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
14 June 2002 | Particulars of mortgage/charge (3 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New secretary appointed;new director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |