Northwich
Cheshire
CW9 8XX
Director Name | Mr Leo James Risley |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 February 2017) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 97 Pickmere Lane Pickmere Knutsford Cheshire WA16 0JS |
Director Name | Mrs Sally Ann Woodward |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Peel Hall Avenue Tyldesley Manchester Greater Manchester M29 8TA |
Secretary Name | Mr Mark Philip Addison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2008(43 years, 4 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 02 February 2017) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Kingslawn Close Northwich Cheshire CW9 8XX |
Director Name | David Roy Richardson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 12 Wynard Avenue Wigan Lancashire WN1 3NS |
Director Name | John Richardson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 February 2008) |
Role | Pharmacist |
Correspondence Address | 24 Prospect Road Standilh Wigan Lancs WN6 0TZ |
Director Name | Margaret Mary Richardson |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 233 Wigan Road Standitt Wigan Lancs |
Director Name | Margaret Richardson |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 12 Wynard Avenue Wigan Lancashire WN1 3NS |
Director Name | Norman Alan Richardson |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 February 2008) |
Role | Pharmacist |
Correspondence Address | 12 Wynard Avenue Wigan Lancs WN1 3NS |
Director Name | Peter Edmond Richardson |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 92 Haigh Road Aspull Wigan Lancs Wn2 |
Secretary Name | Norman Alan Richardson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 14 March 1992(27 years, 5 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 20 April 2006) |
Role | Company Director |
Correspondence Address | 12 Wynard Avenue Wigan Lancs WN1 3NS |
Director Name | Norman Mark Richardson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(30 years after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 12 Wynard Avenue Whelley Wigan Lancashire WN1 3NS |
Director Name | Christine Richardson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 92 Haigh Road Aspull Wigan Lancashire WN2 1YA |
Director Name | Karen Marie Richardson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(34 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 24 Prospect Road Standish Wigan Lancashire WN6 0TZ |
Secretary Name | John Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 February 2008) |
Role | Company Director |
Correspondence Address | 24 Prospect Road Standilh Wigan Lancs WN6 0TZ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(43 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Registered Address | 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £623,743 |
Current Liabilities | £735,282 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2016 | Notice of move from Administration to Dissolution on 20 October 2016 (11 pages) |
25 October 2016 | Administrator's progress report to 5 October 2016 (12 pages) |
11 May 2016 | Administrator's progress report to 5 April 2016 (14 pages) |
30 October 2015 | Administrator's progress report to 5 October 2015 (17 pages) |
30 October 2015 | Notice of extension of period of Administration (1 page) |
30 October 2015 | Administrator's progress report to 5 October 2015 (17 pages) |
1 June 2015 | Administrator's progress report to 3 May 2015 (22 pages) |
1 June 2015 | Administrator's progress report to 3 May 2015 (22 pages) |
3 February 2015 | Statement of affairs with form 2.14B (7 pages) |
23 January 2015 | Notice of deemed approval of proposals (1 page) |
7 January 2015 | Statement of administrator's proposal (69 pages) |
14 November 2014 | Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA to 3 Hardman Street Manchester M3 3HF on 14 November 2014 (2 pages) |
13 November 2014 | Appointment of an administrator (1 page) |
29 August 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 16 Berry Lane Longridge Preston PR3 3JA on 28 August 2014 (1 page) |
28 August 2014 | Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England to 16 Berry Lane Longridge Preston PR3 3JA (1 page) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
15 November 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
15 November 2013 | Total exemption small company accounts made up to 1 October 2012 (6 pages) |
12 August 2013 | Registration of charge 008212530003 (34 pages) |
24 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders Statement of capital on 2013-04-24
|
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 September 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
15 March 2011 | Director's details changed for Mrs Sally Ann Woodward on 28 February 2011 (2 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
8 April 2010 | Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages) |
8 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages) |
8 April 2010 | Register inspection address has been changed (1 page) |
2 September 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
18 August 2008 | Return made up to 28/02/08; full list of members; amend (8 pages) |
8 May 2008 | Appointment terminated secretary michael blakeman (1 page) |
23 April 2008 | Appointment terminate, secretary david alexander goult logged form (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
26 March 2008 | Memorandum and Articles of Association (4 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Resolutions
|
14 February 2008 | Declaration of assistance for shares acquisition (6 pages) |
13 February 2008 | Resolutions
|
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: 65B church street standish wigan WN6 0JT (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New secretary appointed;new director appointed (2 pages) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | New director appointed (2 pages) |
9 February 2008 | Particulars of mortgage/charge (3 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
17 April 2007 | Return made up to 28/02/07; full list of members (10 pages) |
24 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | New secretary appointed (2 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (10 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 March 2005 | Return made up to 28/02/05; full list of members (10 pages) |
25 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (10 pages) |
6 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 April 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members (10 pages) |
2 May 2002 | Return made up to 05/03/02; full list of members (9 pages) |
18 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
20 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
14 March 2001 | Return made up to 05/03/01; full list of members (9 pages) |
19 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 March 2000 | New director appointed (2 pages) |
21 May 1999 | Return made up to 14/03/99; no change of members (6 pages) |
3 August 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 May 1998 | Return made up to 14/03/98; full list of members (8 pages) |
6 May 1997 | Return made up to 14/03/97; no change of members (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
22 March 1996 | Return made up to 14/03/96; no change of members (6 pages) |
23 February 1996 | New director appointed (2 pages) |
10 April 1995 | New director appointed (2 pages) |
10 April 1995 | Return made up to 14/03/95; full list of members
|
30 September 1964 | Incorporation (20 pages) |