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 | 31 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 28 September 2004) |
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 | 31 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 28 September 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 28 September 2004) |
Role | Pharmacist |
Correspondence Address | 15 Drywood Avenue Worsley Manchester Lancashire M28 2QA |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 August 2001(23 years, 1 month after company formation) |
Appointment Duration | 3 years (closed 28 September 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Jonathan Simon Vallance |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Chemist |
Correspondence Address | 23 Butt Hill Road Prestwich Manchester M25 9NJ |
Director Name | Sheralyn Vallance |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Secretary |
Correspondence Address | 23 Butt Hill Road Prestwich Manchester M25 9NJ |
Secretary Name | Sheralyn Vallance |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1991(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 August 2001) |
Role | Company Director |
Correspondence Address | 23 Butt Hill Road Prestwich Manchester M25 9NJ |
Registered Address | 716a Bolton Road Pendlebury Manchester M27 6EW |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Swinton North |
Built Up Area | Greater Manchester |
Latest Accounts | 31 July 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
28 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2004 | Application for striking-off (1 page) |
10 June 2003 | Return made up to 12/05/03; full list of members (8 pages) |
7 May 2003 | Accounts for a dormant company made up to 31 July 2002 (3 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 1-3 little hulton district centre walkden worsley greater manchester M28 0BA (1 page) |
2 July 2002 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
7 May 2002 | Return made up to 12/05/02; full list of members (8 pages) |
27 September 2001 | New director appointed (2 pages) |
17 September 2001 | Secretary resigned;director resigned (1 page) |
17 September 2001 | Accounting reference date extended from 31/07/01 to 31/08/01 (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: 2 eastway sale cheshire M33 4DX (1 page) |
17 September 2001 | New secretary appointed;new director appointed (2 pages) |
9 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
16 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
29 November 2000 | Resolutions
|
17 May 2000 | Return made up to 12/05/00; full list of members (6 pages) |
2 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
10 June 1999 | Return made up to 12/05/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 31 July 1998 (8 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
19 May 1998 | Return made up to 12/05/98; no change of members
|
4 June 1997 | Return made up to 18/05/97; no change of members (4 pages) |
21 April 1997 | Full accounts made up to 31 July 1996 (9 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (9 pages) |
5 June 1996 | Return made up to 18/05/96; full list of members
|
5 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |