Lymm
Warrington
Cheshire
WA13 9QP
Director Name | Graham Stacey Logan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Pharmacist |
Correspondence Address | 4 Dairy Farm Close Lymm Cheshire WA13 9PQ |
Secretary Name | Deidre Logan |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1996(7 years, 3 months after company formation) |
Appointment Duration | 28 years, 3 months |
Role | Teacher |
Correspondence Address | 4 Dairy Farm Close Lymm Warrington Cheshire WA13 9QP |
Director Name | Mrs Brenda Harrison |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1996) |
Role | Secretary |
Correspondence Address | Five Acres Oughtrington Lane Lymm Cheshire WA13 0QT |
Director Name | Mr Lawrence Harrison |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1996) |
Role | Pharmacist |
Correspondence Address | Five Acres Oughtrington Lane Lymm Cheshire WA13 0QT |
Secretary Name | Mrs Brenda Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 January 1996) |
Role | Company Director |
Correspondence Address | Five Acres Oughtrington Lane Lymm Cheshire WA13 0QT |
Registered Address | 286 Manningham Lane Bradford West Yorkshire BD8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | Manningham |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £646,624 |
Cash | £625,769 |
Current Liabilities | £113,231 |
Latest Accounts | 30 June 2001 (22 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 June 2003 | Dissolved (1 page) |
---|---|
17 March 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 March 2002 | Resolutions
|
28 March 2002 | Appointment of a voluntary liquidator (1 page) |
28 March 2002 | Declaration of solvency (3 pages) |
21 March 2002 | Registered office changed on 21/03/02 from: 33 the cross lymm cheshire WA13 0HR (1 page) |
4 February 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
6 August 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
31 July 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
20 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
17 September 1999 | Return made up to 03/09/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
9 September 1998 | Return made up to 03/09/98; no change of members (4 pages) |
28 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
9 September 1997 | Return made up to 03/09/97; no change of members (4 pages) |
1 November 1996 | Return made up to 03/09/96; full list of members
|
23 October 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
18 February 1996 | Auditor's resignation (1 page) |
2 February 1996 | Registered office changed on 02/02/96 from: five acres oughtrington lane lymm cheshire WA13 0QT (1 page) |
23 January 1996 | Resolutions
|
23 January 1996 | New director appointed (2 pages) |
23 January 1996 | Director resigned (1 page) |
23 January 1996 | New secretary appointed;new director appointed (2 pages) |
23 January 1996 | Declaration of assistance for shares acquisition (6 pages) |
23 January 1996 | Secretary resigned (1 page) |
23 January 1996 | Auditor's resignation (1 page) |
23 January 1996 | Secretary resigned;director resigned (1 page) |
18 January 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Ad 11/01/96--------- £ si 122752@1=122752 £ ic 1000/123752 (2 pages) |
17 October 1995 | Full accounts made up to 30 April 1995 (14 pages) |
14 September 1995 | Return made up to 03/09/95; no change of members (4 pages) |