Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary Name | Mr Michael Peter Blakeman |
---|---|
Status | Closed |
Appointed | 01 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Stephen William Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2017(5 years after company formation) |
Appointment Duration | 6 months, 3 weeks (closed 24 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Ramiz Mufid Razouki Bahnam |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul John Howie |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Lucy Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2016) |
Role | Company Director |
Correspondence Address | Oak Lodge Mill Lane Worthing West Sussex BN13 3DE |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 October 2017) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Website | www.mynewmedicines.com |
---|
Registered Address | L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Year | 2013 |
---|---|
Net Worth | -£43,465 |
Cash | £17,200 |
Current Liabilities | £96,716 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2018 | Application to strike the company off the register (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (15 pages) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
4 October 2017 | Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page) |
4 October 2017 | Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page) |
4 October 2017 | Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (13 pages) |
26 September 2016 | Confirmation statement made on 24 September 2016 with updates (13 pages) |
1 April 2016 | Termination of appointment of Paul John Howie as a director on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from 5 the Waterfront Goring-by-Sea Worthing West Sussex BN12 4FD to L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 1 April 2016 (1 page) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Kevin Robert Hudson as a director on 1 April 2016 (2 pages) |
1 April 2016 | Registered office address changed from 5 the Waterfront Goring-by-Sea Worthing West Sussex BN12 4FD to L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Michael Peter Blakeman as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mr Paul Jonathan Smith as a director on 1 April 2016 (2 pages) |
1 April 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
1 April 2016 | Appointment of Mr Paul Jonathan Smith as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Lucy Howie as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Kevin Robert Hudson as a director on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mr Michael Peter Blakeman as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Termination of appointment of Paul John Howie as a director on 1 April 2016 (1 page) |
1 April 2016 | Termination of appointment of Lucy Howie as a secretary on 1 April 2016 (1 page) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (24 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (24 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (24 pages) |
26 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (24 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
Statement of capital on 2016-01-26
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
Statement of capital on 2016-01-26
|
24 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
7 November 2014 | Sub-division of shares on 1 April 2014 (6 pages) |
7 November 2014 | Sub-division of shares on 1 April 2014 (6 pages) |
7 November 2014 | Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages) |
7 November 2014 | Sub-division of shares on 1 April 2014 (6 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Change of share class name or designation (2 pages) |
7 November 2014 | Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages) |
7 November 2014 | Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages) |
7 November 2014 | Resolutions
|
26 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
26 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-26
|
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
22 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
22 August 2013 | Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page) |
24 September 2012 | Incorporation
|
24 September 2012 | Incorporation
|