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 | 01 June 2006(4 years after company formation) |
Appointment Duration | 2 years, 5 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(5 years, 10 months 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 | Assaf Bashir |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 50 Earl Street Walsall WS1 4JX |
Director Name | Mohamed Hanif Patel |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 55b Charlemont Road Walsall West Midlands WS5 3NQ |
Director Name | Mrs Rekha Jayesh Patel |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Admin/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 15 Buchanan Road Walsall West Midlands WS4 2EW |
Director Name | Jacqueline Scott |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Onkar Singh |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 26 Conway Crescent Willenhall West Midlands WV12 5TP |
Secretary Name | Mohamed Hanif Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 55b Charlemont Road Walsall West Midlands WS5 3NQ |
Secretary Name | Stephen John Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Mucklow Hill Halesowen Birmingham B62 8BL |
Director Name | Surjit Singh Pawar |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 June 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 1 Chester Wood Streetly Walsall West Midlands WS9 0PT |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(4 years after company formation) |
Appointment Duration | 1 year, 10 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 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 | 31 January 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
13 May 2008 | Full accounts made up to 31 January 2007 (18 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
23 August 2007 | Amended accounts made up to 31 May 2006 (6 pages) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
13 June 2007 | Return made up to 31/05/07; full list of members (5 pages) |
11 August 2006 | Return made up to 31/05/06; full list of members (4 pages) |
14 June 2006 | New director appointed (20 pages) |
14 June 2006 | New director appointed (19 pages) |
14 June 2006 | New secretary appointed (2 pages) |
14 June 2006 | Secretary resigned;director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: 216-218 high street bloxwich walsall west midlands WS3 3LQ (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 August 2005 (3 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: c/o s d modi & co windsor chambers 367A bearwood road bearwood warley west midlands B66 4DL (1 page) |
20 June 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
3 June 2005 | Return made up to 31/05/05; full list of members (4 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (10 pages) |
2 April 2004 | Accounts for a small company made up to 31 August 2003 (4 pages) |
10 June 2003 | Return made up to 31/05/03; full list of members (10 pages) |
18 May 2003 | Accounting reference date extended from 31/05/03 to 31/08/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Ad 31/05/02-02/09/02 £ si [email protected]=99 £ ic 1/100 (3 pages) |
11 October 2002 | Nc inc already adjusted 02/09/02 (1 page) |
11 October 2002 | Resolutions
|
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | New director appointed (2 pages) |
4 September 2002 | Registered office changed on 04/09/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Secretary resigned (1 page) |