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 | 03 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 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 | 03 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Sean Philip Woodward |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Roseacre 34 Parkway Dairyfields Trentham Stoke On Trent ST4 8AG |
Secretary Name | Jill Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Roseacre 34 Parkway, Dairyfields, Trentham Stoke On Trent ST4 8AG |
Director Name | David Mellors Williams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(1 year after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2008) |
Role | Pharmacist |
Correspondence Address | 40 Silverstone Crescent Stoke On Trent Staffordshire ST6 6XA |
Registered Address | Rivington Road Whitehouse Industrial Estate Preston Brook Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£87,539 |
Cash | £156,118 |
Current Liabilities | £539,040 |
Latest Accounts | 2 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 02 March |
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
6 May 2010 | Application to strike the company off the register (1 page) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders Statement of capital on 2009-11-05
|
31 December 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
31 December 2008 | Total exemption small company accounts made up to 2 March 2008 (5 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
24 November 2008 | Return made up to 14/10/08; full list of members (5 pages) |
24 April 2008 | Appointment terminate, secretary david alexander goult logged form (1 page) |
24 April 2008 | Appointment Terminate, Secretary David Alexander Goult Logged Form (1 page) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
25 March 2008 | Secretary appointed michael blakeman (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
17 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
13 March 2008 | Appointment terminated secretary jill woodward (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page) |
13 March 2008 | Curr sho from 31/05/2008 to 02/03/2008 (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from 2 pollard court 359-363 derby road, nottingham NG7 2DZ (1 page) |
13 March 2008 | Appointment terminated director sean woodward (1 page) |
13 March 2008 | Appointment Terminated Director sean woodward (1 page) |
13 March 2008 | Director appointed paul jonathan smith (24 pages) |
13 March 2008 | Curr sho from 31/05/2008 to 02/03/2008 (1 page) |
13 March 2008 | Appointment Terminated Director david williams (1 page) |
13 March 2008 | Director appointed paul jonathan smith (24 pages) |
13 March 2008 | Director appointed joseph jonathan penn (26 pages) |
13 March 2008 | Appointment Terminated Secretary jill woodward (1 page) |
13 March 2008 | Appointment terminated director david williams (1 page) |
13 March 2008 | Director appointed joseph jonathan penn (26 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
16 October 2007 | Return made up to 14/10/07; full list of members (3 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: 550 valley road basford nottingham nottinghamshire NG5 1JJ (1 page) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
20 October 2006 | Return made up to 14/10/06; full list of members (3 pages) |
6 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | Particulars of mortgage/charge (3 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o elliott clark ca 67 loughborough road west bridgford, nottingham nottinghamshire NG2 7LA (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o elliott clark ca 67 loughborough road west bridgford, nottingham nottinghamshire NG2 7LA (1 page) |
16 December 2005 | Ad 03/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
16 December 2005 | Ad 03/11/05--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
2 December 2005 | Resolutions
|
2 December 2005 | Resolutions
|
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
26 October 2005 | Return made up to 14/10/05; full list of members (3 pages) |
25 November 2004 | Accounts made up to 31 May 2004 (1 page) |
25 November 2004 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
23 November 2004 | New director appointed (2 pages) |
23 November 2004 | New director appointed (2 pages) |
18 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
18 November 2004 | Return made up to 14/10/04; full list of members (6 pages) |
14 September 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 September 2004 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 October 2003 | Incorporation (18 pages) |