Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 27 March 2012) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
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, 4 months after company formation) |
Appointment Duration | 1 year (closed 27 March 2012) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn WA7 3DJ |
Director Name | Martin Molyneux |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | The East Barn Arley Farm 3 Arley Lane Haigh Wigan Lancashire WN1 2UJ |
Director Name | Peter Burrows |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Pharmacist |
Correspondence Address | Red Rock Farmhouse Red Rock Lane Haigh Wigan Greater Manchester WN1 2UW |
Director Name | Mr Gary Sawbridge |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | David William Turner |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Pharmacist |
Correspondence Address | 17 Hawkridge Close West Houghton Bolton BB5 2GP |
Secretary Name | Mr Gary Sawbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 2006) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Wood Corner Brookledge Road Adlington Cheshire SK10 4JX |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 March 2011) |
Role | Company 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 | 06 March 2006(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2002(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Est Runcorn WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1 at £1 | L Rowland & Co (Retail) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
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) |
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
7 December 2010 | Annual return made up to 25 October 2010 with a full list of shareholders Statement of capital on 2010-12-07
|
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) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
9 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 25/10/08; full list of members (3 pages) |
2 October 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
2 October 2008 | Accounts made up to 31 January 2008 (3 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
11 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
11 July 2007 | Accounts made up to 31 January 2007 (3 pages) |
22 March 2007 | Auditor's resignation (1 page) |
22 March 2007 | Auditor's resignation (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
8 November 2006 | Location of register of members (1 page) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
8 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
8 November 2006 | Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page) |
17 October 2006 | Accounts made up to 5 March 2006 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 5 March 2006 (3 pages) |
17 October 2006 | Accounts for a dormant company made up to 5 March 2006 (3 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Secretary resigned;director resigned (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: c/o chemicare health LTD unit 7 lea green business park eurolink st helens WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
17 March 2006 | New director appointed (18 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: c/o chemicare health LTD unit 7 lea green business park eurolink st helens WA9 4TR (1 page) |
17 March 2006 | Director resigned (1 page) |
15 November 2005 | Accounts made up to 31 March 2005 (3 pages) |
15 November 2005 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
10 November 2005 | Return made up to 25/10/05; full list of members (8 pages) |
1 December 2004 | Return made up to 25/10/04; full list of members
|
1 December 2004 | Return made up to 25/10/04; full list of members (8 pages) |
1 June 2004 | Accounts made up to 31 March 2004 (5 pages) |
1 June 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
22 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 25/10/03; full list of members (8 pages) |
29 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
31 January 2003 | Secretary resigned (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 October 2002 | Incorporation (24 pages) |