Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 17 November 2015) |
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 | 26 March 2015(11 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 17 November 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Director Name | Mark Philip Addison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 6 Seagrave Close Northwich Cheshire CW9 8UR |
Director Name | Mr Sumit Kumar Kochhar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 231 Hale Road Hale Cheshire WA15 8DN |
Director Name | Zubair Malik |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 113 Lovely Lane Warrington WA5 1TZ |
Secretary Name | Zubair Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 113 Lovely Lane Warrington WA5 1TZ |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 26 March 2015) |
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 | 03 July 2006(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Merseyside CH46 0PH Wales |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn 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 | Full |
Accounts Year End | 31 January |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2015 | Application to strike the company off the register (3 pages) |
27 July 2015 | Application to strike the company off the register (3 pages) |
26 March 2015 | Appointment of Mr Kevin Robert Hudson as a director on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Mr Kevin Robert Hudson as a director on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Joseph Jonathan Penn as a director on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Joseph Jonathan Penn as a director on 26 March 2015 (1 page) |
23 December 2014 | Director's details changed for Mr Paul Jonathan Smith on 20 October 2014 (3 pages) |
23 December 2014 | Director's details changed for Mr Paul Jonathan Smith on 20 October 2014 (3 pages) |
23 December 2014 | Restoration by order of the court (3 pages) |
23 December 2014 | Restoration by order of the court (3 pages) |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
27 June 2008 | Application for striking-off (1 page) |
13 May 2008 | Full accounts made up to 31 January 2007 (14 pages) |
13 May 2008 | Full accounts made up to 31 January 2007 (14 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) |
14 August 2007 | Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page) |
14 August 2007 | Accounting reference date shortened from 02/07/07 to 31/01/07 (1 page) |
7 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 23/07/07; full list of members (2 pages) |
14 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
14 July 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o l rowland & company (retail ) LIMITED rivington road whiteh- ouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
11 August 2006 | Registered office changed on 11/08/06 from: c/o l rowland & company (retail ) LIMITED rivington road whiteh- ouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page) |
11 August 2006 | Return made up to 23/07/06; full list of members (3 pages) |
24 July 2006 | Accounting reference date extended from 30/06/06 to 02/07/06 (1 page) |
24 July 2006 | Accounting reference date extended from 30/06/06 to 02/07/06 (1 page) |
11 July 2006 | Registered office changed on 11/07/06 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
11 July 2006 | New director appointed (19 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Secretary resigned;director resigned (1 page) |
11 July 2006 | New secretary appointed (2 pages) |
11 July 2006 | Registered office changed on 11/07/06 from: 61 rodney street liverpool merseyside L1 9ER (1 page) |
11 July 2006 | New director appointed (19 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (21 pages) |
10 July 2006 | Director resigned (1 page) |
10 July 2006 | New director appointed (21 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
28 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
22 November 2005 | Return made up to 23/07/05; full list of members (3 pages) |
22 November 2005 | Director's particulars changed (1 page) |
22 November 2005 | Director's particulars changed (1 page) |
12 May 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
12 May 2005 | Accounts made up to 30 June 2004 (1 page) |
12 May 2005 | Accounts made up to 30 June 2004 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
29 April 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
7 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
7 October 2004 | Return made up to 23/07/04; full list of members (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
10 July 2004 | Particulars of mortgage/charge (7 pages) |
19 November 2003 | Ad 23/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Ad 23/07/03--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Secretary resigned (1 page) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | New secretary appointed;new director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | Director resigned (1 page) |
23 July 2003 | Incorporation (16 pages) |
23 July 2003 | Incorporation (16 pages) |