Grantham
Lincolnshire
NG31 8AF
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 28 July 2015) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(44 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 July 2015) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(45 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 28 July 2015) |
Role | Company Director |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Henry Cooklin |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 2 Glebe Gardens Leicester Leicestershire LE2 2LQ |
Director Name | Alan Charles Rhodes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 August 1999) |
Role | Buyer |
Correspondence Address | 2 Hawkhurst Drive Nottingham Nottinghamshire NG8 2RT |
Director Name | Mrs Carole Rhona Davis |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 05 April 2000) |
Role | Chairman |
Correspondence Address | 62 Stoughton Lane Stoughton Leicester Leicestershire LE2 2FH |
Secretary Name | Mr Melvyn Robert Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1990(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 189 Evington Lane Leicester Leicestershire LE5 6DJ |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(28 years, 7 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Loom Place Radlett Hertfordshire WD7 8AF |
Director Name | Mr Melvyn Robert Hargrave |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(34 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 29 December 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat 5 189 Evington Lane Leicester Leicestershire LE5 6DJ |
Director Name | Alan Charles Rhodes |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(35 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 June 2006) |
Role | Purchasing Director |
Correspondence Address | 2 Hawkhurst Drive Nottingham Nottinghamshire NG8 2RT |
Director Name | Stephen Rycroft |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(37 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 August 2006) |
Role | Superintendent Pharmacist |
Correspondence Address | Riverholm Trent Side, West Bridgford Nottingham NG2 7QT |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mark Finn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 03 November 2006) |
Role | Head Of Acquisitions And Opera |
Correspondence Address | 2 Browns Paddock Stutton North Yorkshire LS24 9UQ |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 1 month after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(42 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(42 years, 10 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(43 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(45 years, 2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Website | www.gordondavis.co.uk |
---|---|
Telephone | 07 732032984 |
Telephone region | Mobile |
Registered Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
8k at £1 | National Co-operative Chemists LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,853,672 |
Gross Profit | £8,621,173 |
Net Worth | £4,802,923 |
Cash | £29,533 |
Current Liabilities | £3,446,656 |
Latest Accounts | 10 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
28 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2012 | Restoration by order of the court (3 pages) |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2010 | Application to strike the company off the register (3 pages) |
8 September 2010 | Director's details changed for Amanda Dorkes on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
7 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders Statement of capital on 2010-09-07
|
6 September 2010 | Director's details changed for Amanda Dorkes on 1 September 2010 (2 pages) |
6 September 2010 | Director's details changed for Amanda Dorkes on 1 September 2010 (2 pages) |
6 September 2010 | Termination of appointment of Peter Batty as a director (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
9 November 2009 | Full accounts made up to 10 January 2009 (22 pages) |
17 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Director appointed mr peter david batty (1 page) |
20 May 2009 | Appointment terminate, director jonathan david brocklehurst logged form (1 page) |
16 April 2009 | Full accounts made up to 12 January 2008 (20 pages) |
8 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
6 January 2009 | Full accounts made up to 30 June 2007 (23 pages) |
28 November 2008 | Return made up to 12/11/08; full list of members (4 pages) |
16 May 2008 | Full accounts made up to 30 June 2006 (22 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY england (1 page) |
30 January 2008 | Return made up to 07/11/07; full list of members (2 pages) |
11 January 2008 | Accounting reference date shortened from 30/06/08 to 11/01/08 (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
14 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Secretary resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
23 April 2007 | Resolutions
|
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
6 March 2007 | Auditor's resignation (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 07/11/06; full list of members (4 pages) |
8 January 2007 | Director resigned (1 page) |
5 January 2007 | Director resigned (1 page) |
21 December 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
18 October 2006 | New director appointed (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 October 2006 | Secretary resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
3 October 2006 | New director appointed (1 page) |
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Accounting reference date shortened from 11/01/07 to 30/06/06 (1 page) |
20 September 2006 | Registered office changed on 20/09/06 from: unit d rosebery road, anstey leicester leicestershire LE7 7EL (1 page) |
15 September 2006 | Accounting reference date extended from 31/07/06 to 11/01/07 (1 page) |
22 August 2006 | New secretary appointed (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Full accounts made up to 31 July 2005 (23 pages) |
17 December 2005 | Particulars of mortgage/charge (3 pages) |
16 November 2005 | Return made up to 12/11/05; full list of members (8 pages) |
7 October 2005 | Particulars of mortgage/charge (3 pages) |
17 September 2005 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Auditor's resignation (1 page) |
7 June 2005 | Full accounts made up to 31 July 2004 (24 pages) |
10 November 2004 | Return made up to 12/11/04; full list of members (8 pages) |
3 June 2004 | Group of companies' accounts made up to 31 July 2003 (31 pages) |
18 November 2003 | Return made up to 12/11/03; full list of members (8 pages) |
8 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (22 pages) |
29 January 2003 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Return made up to 12/11/02; full list of members (8 pages) |
27 May 2002 | Full accounts made up to 31 July 2001 (22 pages) |
29 April 2002 | New director appointed (2 pages) |
27 November 2001 | Return made up to 23/11/01; full list of members
|
1 June 2001 | Full accounts made up to 31 July 2000 (22 pages) |
5 December 2000 | Return made up to 23/11/00; full list of members
|
23 May 2000 | Accounts for a medium company made up to 31 July 1999 (20 pages) |
11 April 2000 | Director resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 62,cannock street leicester LE4 7HR (1 page) |
21 December 1999 | Particulars of mortgage/charge (3 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
2 November 1999 | New director appointed (2 pages) |
29 September 1999 | Director resigned (1 page) |
16 June 1999 | Accounts for a medium company made up to 31 July 1998 (19 pages) |
24 March 1999 | New director appointed (2 pages) |
27 January 1999 | Return made up to 23/11/98; no change of members (4 pages) |
30 May 1998 | Accounts for a medium company made up to 31 July 1997 (20 pages) |
1 December 1997 | Return made up to 23/11/97; no change of members (4 pages) |
5 June 1997 | Accounts for a medium company made up to 31 July 1996 (19 pages) |
5 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
24 May 1996 | Accounts for a medium company made up to 31 July 1995 (18 pages) |
20 November 1995 | Return made up to 23/11/95; no change of members (4 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 1991 | Memorandum and Articles of Association (7 pages) |
31 August 1989 | Memorandum and Articles of Association (16 pages) |
14 May 1985 | Accounts made up to 31 July 1984 (14 pages) |
3 August 1984 | Accounts made up to 30 June 1983 (4 pages) |
9 December 1983 | Accounts made up to 30 June 1982 (9 pages) |
15 April 1982 | Accounts made up to 30 June 1981 (11 pages) |
19 January 1981 | Accounts made up to 30 June 1980 (8 pages) |
19 December 1979 | Accounts made up to 30 June 1979 (9 pages) |
20 May 1964 | Certificate of incorporation (1 page) |