Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(30 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Jack Goldstone |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hereford Drive Prestwich Manchester Lancashire M25 0AG |
Director Name | Shirley Zelma Goldstone |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hereford Drive Prestwich Manchester Lancashire M25 0AG |
Secretary Name | Jack Goldstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(14 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hereford Drive Prestwich Manchester Lancashire M25 0AG |
Director Name | Mark Ashmore |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 1997(20 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2007) |
Role | Pharmacy |
Country of Residence | England |
Correspondence Address | 3 Church Road Greenfield Saddleworth Yorkshire OL3 7QL |
Secretary Name | Winifred Edith Amy Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 2001) |
Role | Company Director |
Correspondence Address | 71 Lorne Street Mossley Ashton Under Lyne Lancashire OL5 0HH |
Secretary Name | Ruth Frances Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(24 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 November 2004) |
Role | Company Director |
Correspondence Address | 71 Lorne Street Mossley Lancashire OL5 0HH |
Secretary Name | David William Ashmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2007) |
Role | Company Director |
Correspondence Address | 71 Lorne Street Mossley Lancashire OL5 0HH |
Secretary Name | Ruth Frances Hulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(30 years, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 291 Manchester Road Mossley Lancashire OL5 9AN |
Registered Address | 11 Manchester Road Walkden Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
4 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
12 February 2008 | Return made up to 30/11/07; change of members
|
7 February 2008 | Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page) |
2 November 2007 | Total exemption small company accounts made up to 1 March 2007 (6 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | Secretary resigned (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: eaves lane pharmacy south chadderton health centre oldham lancashire OL9 8RT (1 page) |
19 March 2007 | Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page) |
19 March 2007 | Director resigned (1 page) |
19 March 2007 | New secretary appointed;new director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
19 March 2007 | New director appointed (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2007 | Secretary resigned (1 page) |
21 February 2007 | New secretary appointed (2 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
18 January 2007 | Return made up to 30/11/06; full list of members
|
15 June 2006 | Return made up to 30/11/05; full list of members (6 pages) |
10 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
26 January 2005 | Return made up to 30/11/04; full list of members
|
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: 2A coalshaw green road chadderton oldham lancashire OL9 8JW (1 page) |
23 April 2004 | Accounting reference date extended from 30/04/04 to 31/07/04 (1 page) |
18 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
14 December 2003 | Return made up to 30/11/03; full list of members (6 pages) |
23 May 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
10 December 2002 | Return made up to 30/11/02; full list of members (6 pages) |
14 March 2002 | Full accounts made up to 30 April 2000 (9 pages) |
18 December 2001 | Return made up to 30/11/01; full list of members
|
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Secretary resigned (1 page) |
18 January 2001 | Return made up to 30/11/00; full list of members (6 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (13 pages) |
25 January 2000 | Return made up to 30/11/99; full list of members (6 pages) |
30 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
25 April 1998 | Particulars of mortgage/charge (3 pages) |
6 February 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
5 December 1997 | Return made up to 30/11/97; full list of members
|
6 November 1997 | Registered office changed on 06/11/97 from: 43 hereford drive prestwich manchester M25 0AG (1 page) |
20 October 1997 | Director resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
12 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
27 November 1996 | Accounts for a small company made up to 30 April 1996 (8 pages) |
28 February 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
21 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |