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 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 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(3 years, 9 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 | Jonathan William Charleson |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2004(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 September 2007) |
Role | Pharmacist |
Correspondence Address | Ivy Cottage 18 Barlow Moor Road Didsbury Manchester Lancashire M20 2GJ |
Secretary Name | Mary Fadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2005(1 year, 1 month after company formation) |
Appointment Duration | 2 years (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | Ivy Cottage 18 Barlow Moor Road Didsbury Manchester Lancashire M20 2GJ |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(3 years, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Gd Directors (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Lancashire M2 2FB |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | C/O Rowlands & 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 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
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) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
22 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (17 pages) |
19 February 2009 | Full accounts made up to 31 January 2008 (17 pages) |
2 November 2008 | Accounting reference date shortened from 02/09/2008 to 31/01/2008 (1 page) |
2 November 2008 | Accounting reference date shortened from 02/09/2008 to 31/01/2008 (1 page) |
24 September 2008 | Accounts for a small company made up to 2 September 2007 (8 pages) |
24 September 2008 | Accounts for a small company made up to 2 September 2007 (8 pages) |
24 September 2008 | Accounts for a small company made up to 2 September 2007 (8 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
10 July 2008 | Return made up to 05/07/08; full list of members (4 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
14 April 2008 | Accounting reference date shortened from 31/01/2008 to 02/09/2007 (1 page) |
14 April 2008 | Accounting reference date shortened from 31/01/2008 to 02/09/2007 (1 page) |
29 February 2008 | Secretary appointed david alexander goult (2 pages) |
29 February 2008 | Secretary appointed david alexander goult (2 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2007 | New director appointed (23 pages) |
28 September 2007 | New director appointed (23 pages) |
21 September 2007 | New director appointed (22 pages) |
21 September 2007 | New director appointed (22 pages) |
15 September 2007 | Registered office changed on 15/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
15 September 2007 | Director resigned (1 page) |
15 September 2007 | Registered office changed on 15/09/07 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Secretary resigned (1 page) |
15 September 2007 | Director resigned (1 page) |
14 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 05/07/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 05/07/06; full list of members (2 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
1 March 2006 | Accounts made up to 31 January 2005 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
1 March 2006 | Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
8 September 2005 | New secretary appointed (2 pages) |
8 September 2005 | Secretary resigned (1 page) |
3 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
3 August 2005 | Return made up to 05/07/05; full list of members (6 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
22 February 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Company name changed gdco 28 LIMITED\certificate issued on 25/01/05 (2 pages) |
25 January 2005 | Company name changed gdco 28 LIMITED\certificate issued on 25/01/05 (2 pages) |
13 January 2005 | Registered office changed on 13/01/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
13 January 2005 | Registered office changed on 13/01/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | Director resigned (1 page) |
16 December 2004 | New director appointed (2 pages) |
5 July 2004 | Incorporation (24 pages) |