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 | 03 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 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 | 03 March 2008(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Dr Richard Alan Withers |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 March 2008) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Field Farm House Bullock Road Washingley Peterborough Cambridgeshire PE7 3SJ |
Secretary Name | Peter John Robert Harvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 24 January 2003) |
Role | Business Manager |
Correspondence Address | 28 Valence Road Orton Waterville Peterborough Cambridgeshire PE2 5HJ |
Secretary Name | Diana Gay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 May 2004) |
Role | Practice Manager |
Correspondence Address | Ashcroft 19 Chapel Street Yaxley Peterborough Cambridgeshire PE7 3LW |
Director Name | Mr Mohamed Raza Bhimani |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Mr Mohamed Raza Bhimani |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thorpe Avenue Peterborough Cambridgeshire PE3 6LA |
Director Name | Dr Thomas Meredith Davies |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Norman Cross Peterborough Cambridgeshire PE7 3TB |
Director Name | Dr Beryl Dennis |
---|---|
Date of Birth | July 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2004) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | 37 Westwood Park Road Peterborough PE3 6JL |
Director Name | Dr Alison Jayne Graham |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lodge 29 Barrowden Road, Ketton Stamford Lincolnshire PE9 3RJ |
Director Name | Dr Christopher Mark Grant |
---|---|
Date of Birth | July 1958 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 3 The Village Orton Longueville Peterborough Cambridgeshire PE2 7DN |
Director Name | Dr Audrey Daphne Hammersley |
---|---|
Date of Birth | February 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | General Practitioner |
Correspondence Address | Manor Farm Wadenhoe Peterborough Cambridgeshire PE8 5SX |
Director Name | Dr Philip Hartropp |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(8 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 03 March 2008) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Mariners Mill Lane Alwalton Peterborough Cambridgeshire PE7 3UZ |
Secretary Name | Debra Joanne Milnek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 July 2005) |
Role | Financial Manager |
Correspondence Address | 3 Apple Tree Close Yaxley Peterborough Cambridgeshire PE7 3JY |
Director Name | Dr Jasdeep Kaur Bhari |
---|---|
Date of Birth | September 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 March 2008) |
Role | Doctor |
Correspondence Address | 165 County Road Hampton Vale Peterborough Cambridgeshire PE7 8ET |
Secretary Name | Shirley Jean Drawwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 March 2008) |
Role | Practise Manager |
Correspondence Address | 2 Park Close Holme Peterborough Cambridgeshire PE7 3PD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 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 |
Year | 2014 |
---|---|
Net Worth | £243,019 |
Cash | £146,065 |
Current Liabilities | £217,328 |
Latest Accounts | 2 March 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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 (2 pages) |
18 May 2010 | First Gazette notice for voluntary strike-off (2 pages) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
2 November 2008 | Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page) |
2 November 2008 | Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
24 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
24 June 2008 | Return made up to 12/06/08; full list of members (6 pages) |
24 June 2008 | Registered office changed on 24/06/2008 from c/o c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
23 April 2008 | Appointment terminate, secretary david alexander goult logged form (1 page) |
23 April 2008 | Appointment Terminate, Secretary David Alexander Goult Logged Form (1 page) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
13 March 2008 | Director appointed paul jonathan smith (24 pages) |
13 March 2008 | Director appointed paul jonathan smith (24 pages) |
8 March 2008 | Director appointed joseph jonathan penn (26 pages) |
8 March 2008 | Curr sho from 31/03/2008 to 02/03/2008 (1 page) |
8 March 2008 | Appointment terminated secretary shirley drawwater (1 page) |
8 March 2008 | Appointment terminated director richard withers (1 page) |
8 March 2008 | Appointment terminated director philip hartropp (1 page) |
8 March 2008 | Appointment terminated director audrey hammersley (1 page) |
8 March 2008 | Appointment terminated director christopher grant (1 page) |
8 March 2008 | Appointment terminated director alison graham (1 page) |
8 March 2008 | Appointment terminated director thomas davies (1 page) |
8 March 2008 | Appointment terminated director mohamed bhimani (1 page) |
8 March 2008 | Appointment terminated director jasdeep bhari (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from the health centre landsdowne road yaxley peterborough cambridgeshire PE7 3JL (1 page) |
8 March 2008 | Director appointed joseph jonathan penn (26 pages) |
8 March 2008 | Curr sho from 31/03/2008 to 02/03/2008 (1 page) |
8 March 2008 | Appointment Terminated Secretary shirley drawwater (1 page) |
8 March 2008 | Appointment Terminated Director richard withers (1 page) |
8 March 2008 | Appointment Terminated Director philip hartropp (1 page) |
8 March 2008 | Appointment Terminated Director audrey hammersley (1 page) |
8 March 2008 | Appointment Terminated Director christopher grant (1 page) |
8 March 2008 | Appointment Terminated Director alison graham (1 page) |
8 March 2008 | Appointment Terminated Director thomas davies (1 page) |
8 March 2008 | Appointment Terminated Director mohamed bhimani (1 page) |
8 March 2008 | Appointment Terminated Director jasdeep bhari (1 page) |
8 March 2008 | Registered office changed on 08/03/2008 from the health centre landsdowne road yaxley peterborough cambridgeshire PE7 3JL (1 page) |
16 July 2007 | Return made up to 12/06/07; no change of members (10 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (10 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
10 July 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
31 July 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 June 2006 | Return made up to 12/06/06; full list of members
|
27 June 2006 | Return made up to 12/06/06; full list of members (12 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
15 February 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members
|
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Return made up to 12/06/05; full list of members (12 pages) |
9 August 2005 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Director resigned (1 page) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members
|
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Return made up to 12/06/04; full list of members (12 pages) |
5 July 2004 | New secretary appointed (2 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
23 October 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Return made up to 12/06/03; full list of members
|
25 July 2003 | Return made up to 12/06/03; full list of members (11 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 13/02/03--------- £ si [email protected]=2900 £ ic 1/2901 (4 pages) |
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
2 March 2003 | Resolutions
|
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | Ad 13/02/03--------- £ si [email protected]=2900 £ ic 1/2901 (4 pages) |
2 March 2003 | Nc inc already adjusted 13/02/03 (1 page) |
2 March 2003 | Resolutions
|
1 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | New secretary appointed (2 pages) |
3 February 2003 | Secretary resigned (1 page) |
3 February 2003 | Secretary resigned (1 page) |
17 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
17 December 2002 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | Director resigned (1 page) |
12 June 2002 | Incorporation (17 pages) |
12 June 2002 | Incorporation (17 pages) |