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 | 02 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 4 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, 2 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 | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dean Drive Bowdon Cheshire WA14 3NE |
Director Name | Mr Anthony Golombeck |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sheepfoot Lane Prestwich Manchester M25 0BN |
Director Name | Mr Marshall Anthony Glynn |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Ford Bank 31 Westgate Wetherby West Yorkshire LS22 6NH |
Secretary Name | Mr Anthony Golombeck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 02 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12a Sheepfoot Lane Prestwich Manchester M25 0BN |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (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 | 03 February 2005(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 | 03 February 2005(same day as company formation) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
Registered Address | C/O Rowlands & Co Retail Limited 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) |
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
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) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (4 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 | Director appointed kevin robert hudson (2 pages) |
13 May 2008 | Director appointed kevin robert hudson (2 pages) |
12 May 2008 | Full accounts made up to 31 January 2007 (16 pages) |
12 May 2008 | Full accounts made up to 31 January 2007 (16 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) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
26 November 2007 | Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page) |
26 November 2007 | Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page) |
21 October 2007 | Accounts for a small company made up to 1 May 2006 (6 pages) |
21 October 2007 | Accounts for a small company made up to 1 May 2006 (6 pages) |
21 October 2007 | Accounts for a small company made up to 1 May 2006 (6 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
19 February 2007 | Return made up to 03/02/07; full list of members (3 pages) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
11 December 2006 | Accounting reference date extended from 30/04/06 to 01/05/06 (1 page) |
11 December 2006 | Accounting reference date extended from 30/04/06 to 01/05/06 (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Secretary resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (18 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: unit 4 dakota avenue salford lancashire M5 2PU (1 page) |
16 May 2006 | New director appointed (18 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: unit 4 dakota avenue salford lancashire M5 2PU (1 page) |
16 May 2006 | New director appointed (19 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | New director appointed (19 pages) |
30 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 03/02/06; full list of members (7 pages) |
24 February 2006 | Accounts made up to 30 April 2005 (2 pages) |
24 February 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
20 June 2005 | Nc inc already adjusted 28/04/05 (1 page) |
20 June 2005 | Nc inc already adjusted 28/04/05 (1 page) |
3 June 2005 | Resolutions
|
3 June 2005 | Ad 28/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 June 2005 | Ad 28/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
3 June 2005 | Resolutions
|
31 May 2005 | Company name changed gdco 35 LIMITED\certificate issued on 31/05/05 (2 pages) |
31 May 2005 | Company name changed gdco 35 LIMITED\certificate issued on 31/05/05 (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | New secretary appointed;new director appointed (3 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 May 2005 | New secretary appointed;new director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Accounting reference date shortened from 28/02/06 to 30/04/05 (1 page) |
16 May 2005 | Accounting reference date shortened from 28/02/06 to 30/04/05 (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Registered office changed on 16/05/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page) |
16 May 2005 | New director appointed (3 pages) |
16 May 2005 | Director resigned (1 page) |
3 February 2005 | Incorporation (24 pages) |
3 February 2005 | Incorporation (24 pages) |