Company NameD.Machell(Wholesale)Limited
Company StatusDissolved
Company Number00510361
CategoryPrivate Limited Company
Incorporation Date7 August 1952(71 years, 9 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Mohammad Saeed Akhtar
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gainford Avenue
Gatley
Cheadle
Cheshire
SK8 4QG
Director NameMrs Nasreen Saeed
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Gainford Avenue
Gatley
Cheadle
Cheshire
SK8 4QG
Secretary NameNasreen Saeed
NationalityBritish
StatusClosed
Appointed01 May 2012(59 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 04 August 2015)
RoleCompany Director
Correspondence Address7 Gainford Avenue
Gatley
Cheadle
Cheshire
SK8 4QG
Director NameMr Michael Philip Annis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 01 May 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 The Meadows
Whitefield
Manchester
Lancashire
M45 7RZ
Secretary NameMrs Laura Gold
NationalityBritish
StatusResigned
Appointed01 November 1991(39 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 April 2002)
RoleCompany Director
Correspondence Address2 Allenhall Way
Kirkella
Hull
Humberside
Secretary NameMichelle Annis
NationalityBritish
StatusResigned
Appointed29 April 2002(49 years, 9 months after company formation)
Appointment Duration10 years (resigned 01 May 2012)
RoleCompany Director
Correspondence Address4 The Meadows
Whitefield
Manchester
Lancashire
M45 7RZ

Location

Registered Address7 Gainford Avenue
Gatley
Cheadle
Cheshire
SK8 4QG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester

Shareholders

210 at £1Deen Pharmacy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£210
Cash£210

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
18 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 210
(4 pages)
18 March 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 210
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
29 April 2013Satisfaction of charge 6 in full (1 page)
29 April 2013Satisfaction of charge 6 in full (1 page)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages)
28 May 2012Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages)
28 May 2012Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages)
28 May 2012Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages)
28 May 2012Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages)
28 May 2012Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages)
21 May 2012Memorandum and Articles of Association (22 pages)
21 May 2012Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages)
21 May 2012Memorandum and Articles of Association (22 pages)
21 May 2012Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages)
21 May 2012Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages)
21 May 2012Statement of company's objects (3 pages)
21 May 2012Registered office address changed from 151 Fog Lane Didsbury Manchester M20 6FJ on 21 May 2012 (2 pages)
21 May 2012Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages)
21 May 2012Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/04/2012
(24 pages)
21 May 2012Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages)
21 May 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 30/04/2012
(24 pages)
21 May 2012Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages)
21 May 2012Statement of company's objects (3 pages)
21 May 2012Registered office address changed from 151 Fog Lane Didsbury Manchester M20 6FJ on 21 May 2012 (2 pages)
21 May 2012Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages)
21 May 2012Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 April 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2010Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages)
25 February 2010Secretary's details changed for Michelle Annis on 4 December 2009 (1 page)
25 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages)
25 February 2010Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages)
25 February 2010Secretary's details changed for Michelle Annis on 4 December 2009 (1 page)
25 February 2010Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
25 February 2010Secretary's details changed for Michelle Annis on 4 December 2009 (1 page)
23 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
16 January 2009Return made up to 29/12/08; full list of members (3 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 5 (5 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 January 2008Return made up to 29/12/07; full list of members (2 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 February 2007Return made up to 29/12/06; full list of members (2 pages)
20 February 2007Return made up to 29/12/06; full list of members (2 pages)
2 August 2006Return made up to 29/12/05; full list of members (2 pages)
2 August 2006Return made up to 29/12/05; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 30 April 2005 (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
12 January 2005Return made up to 29/12/04; full list of members (5 pages)
12 January 2005Return made up to 29/12/04; full list of members (5 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
27 February 2004Return made up to 29/12/03; full list of members (5 pages)
27 February 2004Return made up to 29/12/03; full list of members (5 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Return made up to 29/12/02; full list of members (5 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003Secretary resigned (1 page)
25 February 2003Return made up to 29/12/02; full list of members (5 pages)
25 February 2003Secretary resigned (1 page)
15 January 2003Particulars of mortgage/charge (4 pages)
15 January 2003Particulars of mortgage/charge (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
27 January 2002Return made up to 29/12/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2001Return made up to 29/12/00; full list of members (6 pages)
28 February 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
7 April 1999Return made up to 29/12/98; no change of members (4 pages)
7 April 1999Return made up to 29/12/98; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
12 March 1998Return made up to 29/12/97; no change of members (4 pages)
12 March 1998Return made up to 29/12/97; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
24 March 1997Return made up to 29/12/96; full list of members (6 pages)
24 March 1997Return made up to 29/12/96; full list of members (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
15 February 1996Return made up to 29/12/95; no change of members (4 pages)
15 February 1996Return made up to 29/12/95; no change of members (4 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
15 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 December 1987Return made up to 02/11/87; full list of members (4 pages)
15 December 1987Return made up to 02/11/87; full list of members (4 pages)
7 August 1952Incorporation (16 pages)
7 August 1952Incorporation (16 pages)