Manchester
M60 0AG
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(38 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Marsha Rayna Marks |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1970(3 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 10 Amesbury Road Moseley Birmingham B13 8LD |
Director Name | Dennis Bernard Marks |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 10 Amesbury Road Moseley Birmingham B13 8LD |
Secretary Name | Marsha Rayna Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 January 2002) |
Role | Company Director |
Correspondence Address | 10 Amesbury Road Moseley Birmingham B13 8LD |
Director Name | Mr Christopher Howard Gould Thompson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 July 2004) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Norfolk Road Harrogate North Yorkshire HG2 8DA |
Director Name | John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2006) |
Role | General Manager Health Care |
Correspondence Address | The Old Post Office Whitchurch Road Broomhall Nantwich Cheshire CW5 8BZ |
Director Name | Mr Martin Dudley Beaumont |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 07 September 2002) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Hand Green House Hand Green Tarporley Cheshire CW6 9SN |
Director Name | Joanna Leigh Heritage |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 May 2003) |
Role | Chartered Accountant |
Correspondence Address | 6 Stuart Drive Stockton Heath Warrington Cheshire WA4 2BT |
Director Name | Mr Philip Anthony Kew |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 September 2002) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 31 Maypole Gardens Wistowgate Cawood North Yorkshire YO8 3TG |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 January 2002(31 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 January 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Mr Simon James Hay |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2003(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 January 2006) |
Role | Superintendent |
Country of Residence | England |
Correspondence Address | 10 Potter Close Willaston Nantwich Cheshire CW5 7HQ |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Finanacial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2007(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 March 2010) |
Role | Secretarial Administrator |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(39 years 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(39 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | UCL Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 October 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Secretary Name | UCL Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 December 2007) |
Correspondence Address | United Co-Operatives Ltd Sandbrook House Sandbrook Way Rochdale Lancashire |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Bestway Panacea Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders
|
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
21 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
20 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
5 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | New secretary appointed (1 page) |
9 January 2008 | Secretary resigned (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page) |
7 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
6 November 2007 | New director appointed (1 page) |
19 August 2007 | Accounts for a dormant company made up to 27 January 2007 (6 pages) |
23 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 April 2006 | Accounts for a dormant company made up to 28 January 2006 (6 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | New secretary appointed (2 pages) |
30 January 2006 | New director appointed (2 pages) |
30 January 2006 | Director resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
14 November 2005 | Accounts for a dormant company made up to 22 January 2005 (6 pages) |
11 November 2005 | Director's particulars changed (1 page) |
10 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 January 2005 | Location of register of members (1 page) |
11 August 2004 | Director resigned (1 page) |
11 August 2004 | Resolutions
|
7 July 2004 | Registered office changed on 07/07/04 from: leader house greenfield road greenfield business park congleton cheshire CW12 4TR (1 page) |
8 June 2004 | Accounts for a dormant company made up to 24 January 2004 (6 pages) |
25 February 2004 | Resolutions
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
28 November 2003 | Full accounts made up to 25 January 2003 (13 pages) |
2 September 2003 | New director appointed (2 pages) |
10 June 2003 | Director resigned (1 page) |
17 January 2003 | Return made up to 31/12/02; full list of members
|
25 September 2002 | Director resigned (1 page) |
25 September 2002 | Director resigned (1 page) |
30 May 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
8 March 2002 | New director appointed (13 pages) |
4 March 2002 | New director appointed (6 pages) |
22 February 2002 | Accounting reference date extended from 31/08/02 to 25/01/03 (1 page) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (36 pages) |
22 February 2002 | New director appointed (6 pages) |
22 February 2002 | New director appointed (33 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Registered office changed on 22/02/02 from: 21 high street stratford upon avon warcks CV37 6AU (1 page) |
14 February 2002 | Resolutions
|
11 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
2 May 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 July 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
10 March 1997 | Return made up to 31/12/96; full list of members
|
27 December 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
28 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 July 1970 | Certificate of incorporation (2 pages) |