Canton
Cardiff
South Glamorgan
CF11 9EX
Wales
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(35 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 03 May 2011) |
Role | General Manager - Health Care |
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(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 May 2011) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Newcastle Staffordshire ST5 5HW |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 03 May 2011) |
Role | Company Director |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Mrs Sandra Margaret Brooks |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Director Name | Mr Allan Edred Brooks |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Pharmacist |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Director Name | Mr Jeffrey Charles Brooks |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Secretary Name | Mrs Sandra Margaret Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Director Name | Jamie Robert Brooks |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1995(22 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2001) |
Role | Company Director |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Director Name | Gemma Elizabeth Brooks |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2001) |
Role | Student |
Correspondence Address | 26 Danygraig Avenue Porthcawl Mid Glamorgan CF36 5AA Wales |
Director Name | Mr Gwyn Morris |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Mrs Emma Jayne Morris |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Drope Road St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Mr Paul Robert Mayberry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2007) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Springfield House 163 Cyncoed Road Cardiff South Glamorgan CF23 6AG Wales |
Director Name | Mrs Jane Michelle Mayberry |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 May 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 163 Cyncoed Road Cardiff South Glamorgan CF23 6AG Wales |
Secretary Name | Mr Gwyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(28 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 19 October 2007) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory St Georges Super Ely Cardiff CF5 6EP Wales |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(34 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 19 October 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(35 years, 2 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(35 years, 2 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 |
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 |
Latest Accounts | 11 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 11 January |
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2011 | Application to strike the company off the register (4 pages) |
4 January 2011 | Application to strike the company off the register (4 pages) |
21 December 2010 | Appointment of Mr Anthony John Smith as a director (1 page) |
21 December 2010 | Appointment of Mr Anthony John Smith as a director (1 page) |
20 August 2010 | Director's details changed for Neal Patrick Cadden on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Neal Patrick Cadden on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Director's details changed for Neal Patrick Cadden on 31 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Neal Patrick Cadden on 31 July 2010 (2 pages) |
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders Statement of capital on 2010-08-02
|
2 August 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (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) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
28 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
23 June 2009 | Accounts made up to 10 January 2009 (3 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment Terminated Director jonathan brocklehurst (1 page) |
12 November 2008 | Accounts made up to 12 January 2008 (4 pages) |
12 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
20 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 pages) |
25 March 2008 | Return made up to 14/03/08; full list of members (4 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 brook house oldham road middleton manchester M24 1HF (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
6 February 2008 | Accounting reference date shortened from 30/04/08 to 11/01/08 (1 page) |
6 February 2008 | Accounting reference date shortened from 30/04/08 to 11/01/08 (1 page) |
19 December 2007 | New director appointed (2 pages) |
19 December 2007 | New director appointed (2 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Secretary resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | Director resigned (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
5 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Director resigned (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | Secretary resigned (1 page) |
1 November 2007 | Resolutions
|
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | Director resigned (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o graham paul 10-12 dunraven place bridgend mid glamorgan CF31 1JD (1 page) |
5 June 2007 | New director appointed (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: c/o graham paul 10-12 dunraven place bridgend mid glamorgan CF31 1JD (1 page) |
5 June 2007 | New secretary appointed (2 pages) |
15 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
15 May 2007 | Return made up to 14/03/07; full list of members (8 pages) |
9 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
9 May 2006 | Return made up to 14/03/06; full list of members (8 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
22 September 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
23 March 2005 | Return made up to 14/03/05; full list of members (8 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
29 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 March 2004 | Return made up to 14/03/04; full list of members
|
25 March 2004 | Return made up to 14/03/04; full list of members (8 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
27 June 2003 | Registered office changed on 27/06/03 from: 44 victoria gardens neath SA11 3BH (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 44 victoria gardens neath SA11 3BH (1 page) |
7 March 2003 | Return made up to 14/03/03; full list of members (8 pages) |
7 March 2003 | Return made up to 14/03/03; full list of members
|
31 December 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
31 December 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
9 October 2002 | Registered office changed on 09/10/02 from: 89 bridgend rd aberkenfig bridgend CF32 9BA (1 page) |
9 October 2002 | Registered office changed on 09/10/02 from: 89 bridgend rd aberkenfig bridgend CF32 9BA (1 page) |
24 September 2002 | Return made up to 14/03/02; full list of members (9 pages) |
24 September 2002 | Return made up to 14/03/02; full list of members (9 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Secretary resigned;director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | New director appointed (2 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
30 May 2001 | Full accounts made up to 30 September 2000 (11 pages) |
19 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
19 April 2001 | Return made up to 14/03/01; full list of members (8 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (11 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
14 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
14 April 2000 | New director appointed (2 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 14/03/99; full list of members (6 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
24 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
6 February 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
3 July 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
9 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
9 May 1997 | Return made up to 14/03/97; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 July 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
24 May 1996 | Return made up to 14/03/96; full list of members (6 pages) |
24 May 1996 | Return made up to 14/03/96; full list of members
|
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
26 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
26 May 1995 | New director appointed (2 pages) |
26 May 1995 | Return made up to 14/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |