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(29 years, 5 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 | Mr John Peter Reynolds |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hatton Close North Muskham Newark Nottinghamshire NG23 6EL |
Director Name | Graham Morris |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2002) |
Role | Pharmacist |
Correspondence Address | Cedar Lodge 154 Beacon Hill Road Newark Nottinghamshire NG24 2JJ |
Secretary Name | Barbara Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 1 Exeter Close Grantham Lincolnshire NG31 8NZ |
Director Name | Barbara Morris |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1993(13 years, 10 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 August 2002) |
Role | Housewife/Secretary |
Correspondence Address | 1 Exeter Close Grantham Lincolnshire NG31 8NZ |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Loom Place Radlett Hertfordshire WD7 8AF |
Secretary Name | Mr Melvyn Robert Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 189 Evington Lane Leicester Leicestershire LE5 6DJ |
Director Name | Amanda Lloyd |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(25 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 15 June 2006) |
Role | Pharmacist |
Correspondence Address | 5 Dunster Close Grantham Lincolnshire NG31 8UB |
Director Name | Mark Finn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 2006) |
Role | Head Of Acquisitions And Opera |
Correspondence Address | 2 Browns Paddock Stutton North Yorkshire LS24 9UQ |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 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 | 30 June 2006(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(28 years 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(28 years 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 |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(29 years, 9 months 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 |
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 |
1000 at £1 | Bestway National Chemists 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) |
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
4 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
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) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
14 August 2013 | Director's details changed for Mr John Branson Nuttall on 31 July 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Anthony John Smith on 31 July 2013 (2 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 3 December 2012 (1 page) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
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) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
13 July 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
13 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
23 June 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
8 April 2009 | Director appointed anthony john smith (1 page) |
11 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
18 August 2008 | Return made up to 08/07/08; full list of members (4 pages) |
18 March 2008 | Director appointed jonathan david brocklehurst (6 pages) |
10 March 2008 | Director appointed john branson nuttall (6 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
29 February 2008 | Appointment terminated secretary melvin hargrave (1 page) |
29 February 2008 | Appointment terminated director simon davis (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (1 page) |
9 October 2007 | Return made up to 08/07/07; full list of members (2 pages) |
2 August 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
6 March 2007 | Auditor's resignation (1 page) |
8 January 2007 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
7 November 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Return made up to 08/07/06; full list of members (4 pages) |
18 October 2006 | New director appointed (2 pages) |
3 October 2006 | New director appointed (1 page) |
2 October 2006 | New director appointed (2 pages) |
20 September 2006 | Accounting reference date extended from 31/07/06 to 11/01/07 (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: unit d rosebery road, anstey leicester leicestershire LE7 7EL (1 page) |
22 August 2006 | New secretary appointed (1 page) |
29 June 2006 | Director resigned (1 page) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (5 pages) |
26 August 2005 | Auditor's resignation (1 page) |
26 July 2005 | Return made up to 08/07/05; full list of members (6 pages) |
24 July 2005 | New director appointed (2 pages) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (5 pages) |
30 July 2004 | Return made up to 23/07/04; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 November 2003 | Accounts for a small company made up to 31 July 2002 (6 pages) |
31 July 2003 | Return made up to 23/07/03; full list of members (4 pages) |
11 September 2002 | Return made up to 08/08/02; full list of members
|
18 August 2002 | Accounting reference date shortened from 30/11/02 to 31/07/02 (1 page) |
8 August 2002 | Registered office changed on 08/08/02 from: 1 exeter close fairlawns grantham lincs NG31 8NZ (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Auditor's resignation (1 page) |
3 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Secretary resigned;director resigned (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Director resigned (1 page) |
1 August 2002 | New secretary appointed (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 2002 | Accounts for a small company made up to 30 November 2001 (7 pages) |
28 August 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
15 August 2001 | Return made up to 08/08/01; full list of members (8 pages) |
10 August 2000 | Return made up to 08/08/00; full list of members (8 pages) |
6 July 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
13 August 1999 | Return made up to 08/08/99; full list of members
|
10 August 1999 | Director's particulars changed (1 page) |
30 July 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
17 September 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
14 August 1998 | Return made up to 08/08/98; full list of members
|
8 September 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
13 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
15 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
26 July 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
23 August 1995 | Return made up to 08/08/95; full list of members (6 pages) |
4 May 1995 | Accounts for a small company made up to 30 November 1994 (6 pages) |
9 August 1994 | Accounts for a small company made up to 30 November 1993 (6 pages) |
9 June 1993 | Accounts for a small company made up to 30 November 1992 (10 pages) |
20 August 1992 | Full accounts made up to 30 November 1991 (12 pages) |
30 September 1991 | Full accounts made up to 30 November 1990 (13 pages) |
12 March 1991 | Particulars of mortgage/charge (3 pages) |
5 September 1990 | Full accounts made up to 30 November 1989 (15 pages) |
20 September 1989 | Full accounts made up to 30 November 1988 (11 pages) |
5 August 1988 | Full accounts made up to 30 November 1987 (11 pages) |
10 August 1987 | Particulars of mortgage/charge (3 pages) |
12 May 1987 | Full accounts made up to 30 November 1986 (11 pages) |
26 July 1986 | Full accounts made up to 30 November 1985 (11 pages) |
15 October 1985 | Accounts made up to 30 November 1984 (11 pages) |
15 April 1984 | Accounts made up to 30 November 1982 (3 pages) |
14 April 1984 | Accounts made up to 30 November 1981 (3 pages) |
9 October 1981 | Accounts made up to 30 November 1980 (3 pages) |
15 October 1979 | Incorporation (13 pages) |