Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Willows 11 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Secretary Name | Christopher David Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 2005(71 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 16 May 2006) |
Role | Pharmacist |
Correspondence Address | Oak House Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Lynda Jayne Booth |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(57 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 60 West Ella Way Kirk Ella East Riding Of Yorkshire HU10 7LR |
Director Name | Philip Leslie Booth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(57 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 January 2005) |
Role | Chemist |
Correspondence Address | 60 West Ella Way Kirk Ella East Riding Of Yorkshire HU10 7LR |
Secretary Name | Lynda Jayne Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1991(57 years, 7 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 04 January 2005) |
Role | Company Director |
Correspondence Address | 60 West Ella Way Kirk Ella East Riding Of Yorkshire HU10 7LR |
Registered Address | Carrington House 39 Carrington Field Street Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £169,596 |
Cash | £75,951 |
Current Liabilities | £72,313 |
Latest Accounts | 30 September 2004 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
22 December 2005 | Application for striking-off (1 page) |
2 August 2005 | Return made up to 30/06/05; full list of members
|
9 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
21 January 2005 | New secretary appointed;new director appointed (2 pages) |
21 January 2005 | New director appointed (2 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 292 southcoates lane kingston upon hull east yorkshire HU9 3AP (1 page) |
10 January 2005 | Secretary resigned;director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
9 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
30 July 2003 | Return made up to 30/06/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
31 May 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
11 September 2001 | Return made up to 30/06/01; full list of members
|
4 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 August 2000 | Return made up to 30/06/00; full list of members
|
25 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 May 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 1999 | Return made up to 30/06/99; full list of members (6 pages) |
17 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 August 1998 | Return made up to 30/06/98; no change of members
|
21 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
27 July 1997 | Return made up to 30/06/97; no change of members
|
4 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
6 November 1996 | Return made up to 30/06/96; full list of members
|
18 February 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
18 August 1995 | Return made up to 30/06/95; no change of members (4 pages) |
2 May 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |