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 | 16 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 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 | 11 April 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr George Young |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Chinook Ampthill Road Steppingley Bedfordshire MK45 1AA |
Director Name | Mrs Janice Ann Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinook Ampthill Road Steppingley Bedfordshire MK45 1AA |
Secretary Name | Mrs Janice Ann Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chinook Ampthill Road Steppingley Bedfordshire MK45 1AA |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(4 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Rowland & Co (Retail) Rivington Road Whitehouse Ind 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 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2010 | Application to strike the company off the register (3 pages) |
30 April 2010 | Application to strike the company off the register (3 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
1 December 2008 | Full accounts made up to 31 January 2008 (17 pages) |
24 June 2008 | Accounting reference date shortened from 15/07/2008 to 31/01/2008 (1 page) |
24 June 2008 | Accounting reference date shortened from 15/07/2008 to 31/01/2008 (1 page) |
1 May 2008 | Total exemption small company accounts made up to 15 July 2007 (8 pages) |
1 May 2008 | Total exemption small company accounts made up to 15 July 2007 (8 pages) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
11 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
27 July 2007 | Secretary resigned;director resigned (1 page) |
25 July 2007 | New director appointed (21 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 71 hitchin road shefford bedfordshire SG17 5JB (1 page) |
25 July 2007 | Accounting reference date shortened from 31/08/07 to 15/07/07 (1 page) |
25 July 2007 | New director appointed (22 pages) |
25 July 2007 | Accounting reference date shortened from 31/08/07 to 15/07/07 (1 page) |
25 July 2007 | New director appointed (22 pages) |
25 July 2007 | Registered office changed on 25/07/07 from: 71 hitchin road shefford bedfordshire SG17 5JB (1 page) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New secretary appointed (2 pages) |
25 July 2007 | New director appointed (21 pages) |
11 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 10/04/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
15 April 2005 | Return made up to 15/04/05; full list of members (3 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
10 March 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
12 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
12 March 2004 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
21 July 2003 | Particulars of mortgage/charge (4 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
17 June 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | New director appointed (2 pages) |
30 May 2003 | New secretary appointed;new director appointed (2 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |