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 | 01 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 September 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (closed 16 September 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Lorna Catherine Palmer |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Legal Executive |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1PP |
Director Name | Shabbir Husenbhai |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 New Close Road Nabwood Shipley West Yorkshire BD18 4AB |
Director Name | Mr Harjit Singh Matharu |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Wayland Drive Adel Leeds Yorkshire LS16 8LX |
Director Name | Mr Anil Kumar Pullan |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2006) |
Role | Pharmacist |
Country of Residence | GBR |
Correspondence Address | 15 Farndale Road Baildon Shipley West Yorkshire BD17 5TA |
Director Name | Harjinder Singh Saund |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2006) |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 1 Mulberry Avenue Adel Leeds Yorkshire LS16 8LL |
Secretary Name | Shabbir Husenbhai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2005(4 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 June 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 6 New Close Road Nabwood Shipley West Yorkshire BD18 4AB |
Secretary Name | Mundays Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Correspondence Address | Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN |
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 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
16 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2008 | Application for striking-off (1 page) |
11 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (16 pages) |
1 August 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
23 May 2007 | Accounts for a small company made up to 31 May 2006 (6 pages) |
8 November 2006 | Return made up to 25/10/06; full list of members (2 pages) |
8 November 2006 | Location of register of members (1 page) |
20 July 2006 | Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page) |
16 June 2006 | New director appointed (20 pages) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Registered office changed on 16/06/06 from: manningham pharmacy westbourne green community care health centre 50 heaton road bradford BD8 8RA (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | New secretary appointed (2 pages) |
16 June 2006 | New director appointed (19 pages) |
16 June 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Ad 21/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
10 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page) |
4 April 2006 | Memorandum and Articles of Association (15 pages) |
4 April 2006 | Resolutions
|
7 March 2006 | Particulars of mortgage/charge (5 pages) |
2 December 2005 | New secretary appointed;new director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | Secretary resigned (1 page) |
2 December 2005 | Director resigned (1 page) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
25 October 2005 | Incorporation (18 pages) |