Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | C/O L Rowlands & Co Retail Limited Whitehouse Industrial Estate Rivington Road Preston Brook Runcorn Cheshire WA3 7DJ |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 July 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | C/O L Rowlands & Co Retail Limited Whitehouse Industrial Estate Rivington Road Preston Brook Runcorn Cheshire WA3 7DJ |
Director Name | Jane Helena Bannister |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | Reef Edge Cocker Hill Foulridge Colne Lancashire BB8 7NA |
Director Name | John Foulds Bannister |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Reef Edge Cocker Hill Foulridge Colne Lancashire Reef |
Secretary Name | Jane Helena Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Role | Office Manager |
Correspondence Address | Reef Edge Cocker Hill Foulridge Colne Lancashire BB8 7NA |
Director Name | Katie Bannister |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Reef Edge Cocker Hill Foulridge Colne Lancashire BB8 7NA |
Director Name | Lucy Jane Bannister |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 January 2007) |
Role | Company Director |
Correspondence Address | Reef Edge Cocker Hill Foulridge Colne Lancashire BB8 7NA |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House Lodge Mannings Lane Hoole Village Chester CH2 4EU Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2007(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O L Rowlands & Co Retail Limited Whitehouse Industrial Estate Rivington Road Preston Brook Runcorn Cheshire WA3 7DJ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2012 | Application to strike the company off the register (3 pages) |
14 March 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement by Directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 October 2011 | Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages) |
3 October 2011 | Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
3 March 2011 | Appointment of Mr Kevin Robert Hudson as a director (2 pages) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
2 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
22 January 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
13 May 2008 | Full accounts made up to 31 January 2007 (18 pages) |
13 May 2008 | Full accounts made up to 31 January 2007 (18 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
10 April 2008 | Auditor's resignation (1 page) |
7 January 2008 | Accounting reference date shortened from 01/01/08 to 31/01/07 (1 page) |
7 January 2008 | Accounting reference date shortened from 01/01/08 to 31/01/07 (1 page) |
1 November 2007 | Accounts for a small company made up to 1 January 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 1 January 2007 (6 pages) |
1 November 2007 | Accounts for a small company made up to 1 January 2007 (6 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 7 albert road colne lancashire BB8 0RY (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Secretary resigned;director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (21 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 7 albert road colne lancashire BB8 0RY (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New director appointed (20 pages) |
12 January 2007 | New director appointed (21 pages) |
12 January 2007 | New secretary appointed (2 pages) |
12 January 2007 | New director appointed (20 pages) |
12 January 2007 | Accounting reference date extended from 30/09/06 to 01/01/07 (1 page) |
12 January 2007 | Director resigned (1 page) |
12 January 2007 | Accounting reference date extended from 30/09/06 to 01/01/07 (1 page) |
12 January 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
23 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
9 December 2005 | Return made up to 30/09/05; full list of members (8 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
21 April 2005 | New director appointed (2 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
26 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 November 2004 | Return made up to 30/09/04; full list of members (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 March 2004 | Ad 18/02/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
16 March 2004 | Ad 18/02/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages) |
12 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
12 December 2003 | Return made up to 30/09/03; full list of members (7 pages) |
30 September 2002 | Incorporation (18 pages) |