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 | 31 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 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 | 11 April 2008(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 August 2010) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Peter O'Shaughnessy |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Greyfriars Close Dudley DY1 2GN |
Director Name | David Andrew Wood |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Cobweb Barn Ingleby Lane Ticknall Derbyshire DE73 7JQ |
Secretary Name | Mr Stephen John William Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kelsey Lane Balsall Common Coventry CV7 7GR |
Director Name | Mr David William Prentice Brown |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Forge House Lichfield Road Kings Bromley Staffordshire DE13 7JE |
Director Name | Ivan Gould |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 January 2006) |
Role | Pharmacist |
Correspondence Address | 1 Harpers Yard Harborough Magna Rugby Warwickshire CV23 0JP |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O L Rowland & Co (Retail) Ltd 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 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
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) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders Statement of capital on 2010-01-05
|
5 January 2009 | Return made up to 24/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 24/12/08; 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) |
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) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
16 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
16 January 2008 | Return made up to 24/12/07; full list of members (2 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 24/12/06; full list of members (2 pages) |
6 January 2007 | Resolutions
|
6 January 2007 | Resolutions
|
15 November 2006 | Full accounts made up to 31 January 2006 (17 pages) |
15 November 2006 | Full accounts made up to 31 January 2006 (17 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (17 pages) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: numark house 5/6 fairway court amber close tamworth business park tamworth B77 4RP (1 page) |
9 February 2006 | New director appointed (18 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | New director appointed (18 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: numark house 5/6 fairway court amber close tamworth business park tamworth B77 4RP (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | New director appointed (17 pages) |
30 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
30 January 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 24/12/05; full list of members (2 pages) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
1 August 2005 | Accounts made up to 31 December 2004 (4 pages) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
2 February 2005 | New director appointed (1 page) |
2 February 2005 | New director appointed (1 page) |
5 January 2005 | Return made up to 24/12/04; full list of members (3 pages) |
5 January 2005 | Return made up to 24/12/04; full list of members
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
6 September 2004 | Director resigned (1 page) |
6 September 2004 | Director resigned (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
1 September 2004 | Director's particulars changed (1 page) |
13 January 2004 | New director appointed (4 pages) |
13 January 2004 | New director appointed (4 pages) |
24 December 2003 | Secretary resigned (1 page) |
24 December 2003 | Incorporation (17 pages) |
24 December 2003 | Secretary resigned (1 page) |