Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 September 2007) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2005(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 25 September 2007) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | David John Preece |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 18 Elgar Avenue Hereford Herefordshire HR1 1TY Wales |
Director Name | Louise Perrin Preece |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Elgar Avenue Hereford Herefordshire HR1 1TY Wales |
Secretary Name | Louise Perrin Preece |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Elgar Avenue Hereford Herefordshire HR1 1TY Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Rd Whitehouse Ind Est 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 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
25 September 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
27 March 2007 | Application for striking-off (1 page) |
20 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
5 December 2006 | Full accounts made up to 31 January 2006 (17 pages) |
4 July 2006 | Accounting reference date shortened from 09/05/06 to 31/01/06 (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
4 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
2 February 2006 | Accounts for a small company made up to 9 May 2005 (6 pages) |
19 July 2005 | Accounting reference date shortened from 31/01/06 to 09/05/05 (1 page) |
13 July 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
16 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (17 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: bewell house, 3 bewell street hereford herefordshire HR4 0BA (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New director appointed (18 pages) |
20 May 2005 | Director resigned (1 page) |
13 May 2005 | Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page) |
23 March 2005 | Return made up to 19/03/05; full list of members (2 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
2 October 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Accounting reference date extended from 31/03/04 to 30/04/04 (1 page) |
26 March 2003 | New director appointed (2 pages) |
26 March 2003 | New secretary appointed;new director appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Incorporation (17 pages) |