Gatley
Cheadle
Cheshire
SK8 4QG
Director Name | Mrs Nasreen Saeed |
---|---|
Date of Birth | September 1959 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gainford Avenue Gatley Cheadle Cheshire SK8 4QG |
Secretary Name | Nasreen Saeed |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(59 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 04 August 2015) |
Role | Company Director |
Correspondence Address | 7 Gainford Avenue Gatley Cheadle Cheshire SK8 4QG |
Director Name | Mr Michael Philip Annis |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(39 years, 3 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 May 2012) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Whitefield Manchester Lancashire M45 7RZ |
Secretary Name | Mrs Laura Gold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(39 years, 3 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 April 2002) |
Role | Company Director |
Correspondence Address | 2 Allenhall Way Kirkella Hull Humberside |
Secretary Name | Michelle Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2002(49 years, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | 4 The Meadows Whitefield Manchester Lancashire M45 7RZ |
Registered Address | 7 Gainford Avenue Gatley Cheadle Cheshire SK8 4QG |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Cheadle and Gatley |
Built Up Area | Greater Manchester |
210 at £1 | Deen Pharmacy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £210 |
Cash | £210 |
Latest Accounts | 30 April 2013 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2015 | Application to strike the company off the register (3 pages) |
12 April 2015 | Application to strike the company off the register (3 pages) |
18 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-03-18
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
29 April 2013 | Satisfaction of charge 6 in full (1 page) |
29 April 2013 | Satisfaction of charge 6 in full (1 page) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages) |
28 May 2012 | Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages) |
28 May 2012 | Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages) |
28 May 2012 | Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages) |
28 May 2012 | Appointment of Mohammed Saeed Akhtar as a director on 1 May 2012 (3 pages) |
28 May 2012 | Appointment of Nasreen Saeed as a director on 1 May 2012 (3 pages) |
21 May 2012 | Statement of company's objects (3 pages) |
21 May 2012 | Memorandum and Articles of Association (22 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Registered office address changed from 151 Fog Lane Didsbury Manchester M20 6FJ on 21 May 2012 (2 pages) |
21 May 2012 | Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages) |
21 May 2012 | Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages) |
21 May 2012 | Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages) |
21 May 2012 | Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages) |
21 May 2012 | Statement of company's objects (3 pages) |
21 May 2012 | Memorandum and Articles of Association (22 pages) |
21 May 2012 | Resolutions
|
21 May 2012 | Registered office address changed from 151 Fog Lane Didsbury Manchester M20 6FJ on 21 May 2012 (2 pages) |
21 May 2012 | Appointment of Nasreen Saeed as a secretary on 1 May 2012 (3 pages) |
21 May 2012 | Termination of appointment of Michelle Annis as a secretary on 1 May 2012 (2 pages) |
21 May 2012 | Termination of appointment of Michael Philip Annis as a director on 1 May 2012 (2 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (4 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
30 December 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Michelle Annis on 4 December 2009 (1 page) |
25 February 2010 | Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Michelle Annis on 4 December 2009 (1 page) |
25 February 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Mr Michael Philip Annis on 4 December 2009 (2 pages) |
25 February 2010 | Secretary's details changed for Michelle Annis on 4 December 2009 (1 page) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
2 April 2008 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
28 February 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
20 February 2007 | Return made up to 29/12/06; full list of members (2 pages) |
2 August 2006 | Return made up to 29/12/05; full list of members (2 pages) |
2 August 2006 | Return made up to 29/12/05; full list of members (2 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
9 March 2006 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
12 January 2005 | Return made up to 29/12/04; full list of members (5 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
4 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
27 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
27 February 2004 | Return made up to 29/12/03; full list of members (5 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Return made up to 29/12/02; full list of members (5 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
15 January 2003 | Particulars of mortgage/charge (4 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
4 March 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
13 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
28 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
28 February 2001 | Return made up to 29/12/00; full list of members (6 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
11 January 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
7 April 1999 | Return made up to 29/12/98; no change of members (4 pages) |
7 April 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
12 March 1998 | Return made up to 29/12/97; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
24 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
24 March 1997 | Return made up to 29/12/96; full list of members (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 January 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
15 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
15 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 December 1987 | Return made up to 02/11/87; full list of members (4 pages) |
15 December 1987 | Return made up to 02/11/87; full list of members (4 pages) |
7 August 1952 | Incorporation (16 pages) |
7 August 1952 | Incorporation (16 pages) |