Bolton
Lancashire
BL6 4SA
Director Name | Mr Andrew John Caunce |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2014(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | PO Box 2076 Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Marsh (Bolton) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 September 2014(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 04 August 2015) |
Correspondence Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
Director Name | Anne Pearson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 33 Brooklands Road Burnley Lancashire BB11 3PR |
Director Name | Mr Barry Pearson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 151 Accrington Rd Burnley BB11 5AL |
Secretary Name | Mr Barry Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 1991(15 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 June 2010) |
Role | Pharmacist |
Correspondence Address | 151 Accrington Rd Burnley BB11 5AL |
Director Name | Mr Anwer Ibrahim Issa Ismail Patel |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynstock House Lynstock Way Bolton Lancashire BL6 4SA |
Website | www.numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Lynstock House Lynstock Way Lostock Bolton BL6 4SA |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Marsh (Bolton) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
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) |
13 April 2015 | Application to strike the company off the register (2 pages) |
13 April 2015 | Application to strike the company off the register (2 pages) |
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
15 December 2014 | Total exemption full accounts made up to 31 May 2014 (5 pages) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages) |
19 September 2014 | Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
19 September 2014 | Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages) |
30 June 2014 | Satisfaction of charge 2 in full (2 pages) |
30 June 2014 | Satisfaction of charge 3 in full (1 page) |
30 June 2014 | Satisfaction of charge 2 in full (2 pages) |
30 June 2014 | Satisfaction of charge 3 in full (1 page) |
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
28 November 2013 | Total exemption full accounts made up to 31 May 2013 (5 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
15 February 2013 | Total exemption full accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 May 2011 (5 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
19 January 2012 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Registered office address changed from 151 Accrington Rd Burnley BB11 5AL on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from 151 Accrington Rd Burnley BB11 5AL on 28 December 2011 (1 page) |
28 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Register inspection address has been changed (1 page) |
15 March 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
28 February 2011 | Total exemption full accounts made up to 31 May 2010 (15 pages) |
22 February 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
22 February 2011 | Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page) |
23 December 2010 | Termination of appointment of Barry Pearson as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Barry Pearson as a secretary (2 pages) |
3 December 2010 | Termination of appointment of Barry Pearson as a director (2 pages) |
3 December 2010 | Termination of appointment of Anne Pearson as a director (2 pages) |
3 December 2010 | Termination of appointment of a secretary (2 pages) |
3 December 2010 | Termination of appointment of Anne Pearson as a director (2 pages) |
3 December 2010 | Termination of appointment of a secretary (2 pages) |
3 December 2010 | Termination of appointment of Barry Pearson as a director (2 pages) |
2 August 2010 | Appointment of Colin Caunce as a director (3 pages) |
2 August 2010 | Appointment of Anwer Ibrahim Patel as a director (3 pages) |
2 August 2010 | Appointment of Colin Caunce as a director (3 pages) |
2 August 2010 | Appointment of Anwer Ibrahim Patel as a director (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
2 December 2009 | Secretary's details changed for Barry Pearson on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Secretary's details changed for Barry Pearson on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Anne Pearson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Anne Pearson on 1 December 2009 (2 pages) |
2 December 2009 | Director's details changed for Anne Pearson on 1 December 2009 (2 pages) |
2 December 2009 | Secretary's details changed for Barry Pearson on 1 December 2009 (1 page) |
2 December 2009 | Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
11 February 2009 | Return made up to 30/11/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
31 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
31 March 2008 | Return made up to 30/11/07; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
22 January 2007 | Return made up to 30/11/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
18 January 2005 | Accounts for a small company made up to 31 July 2004 (8 pages) |
10 December 2004 | Return made up to 30/11/04; full list of members
|
10 December 2004 | Return made up to 30/11/04; full list of members
|
11 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
11 March 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
12 January 2004 | Return made up to 30/11/03; full list of members
|
12 January 2004 | Return made up to 30/11/03; full list of members
|
20 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
20 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 December 2002 | Return made up to 30/11/02; full list of members (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
18 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 March 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
27 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
14 March 2000 | Accounts for a small company made up to 31 July 1999 (8 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 30/11/99; full list of members (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
19 February 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
18 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
18 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
14 May 1998 | Accounts for a small company made up to 31 July 1997 (4 pages) |
24 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
24 November 1997 | Return made up to 30/11/97; no change of members (4 pages) |
17 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
17 March 1997 | Full accounts made up to 31 July 1996 (9 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
2 April 1996 | Full accounts made up to 31 July 1995 (9 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
28 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |