Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (closed 07 May 2019) |
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 2006(21 years, 3 months after company formation) |
Appointment Duration | 13 years, 2 months (closed 07 May 2019) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mrs Catherine Mary Benson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 21a Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Director Name | Mr Paul Benson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 21a Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Secretary Name | Mrs Catherine Mary Benson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 1991(6 years, 9 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21a Ladythorn Road Bramhall Stockport Cheshire SK7 2EP |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(21 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 October 2014) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Website | www.npanet.co.uk |
---|
Registered Address | 11 Manchester Road Walkden 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 |
100 at £1 | Pct Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
18 April 2002 | Delivered on: 24 April 2002 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at 676 wilmslow road didsbury manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
5 January 2001 | Delivered on: 11 January 2001 Satisfied on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 282 barlow moor road chorlton manchester title number GM800642. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 January 1999 | Delivered on: 28 January 1999 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 280 barlow moor road chorlton-cum-hardy manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 September 1996 | Delivered on: 3 October 1996 Satisfied on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 698 wilmslow road didsbury manchester t/no.GM329096 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
8 May 1985 | Delivered on: 10 May 1985 Satisfied on: 23 January 2004 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 280 barlow moor road, chorlton-cum-hardy manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 April 1985 | Delivered on: 26 April 1985 Satisfied on: 22 February 2006 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed and floating charges over. Undertaking and all property and assets present and future including goodwill bookdebts & the benefit of any licenses. Fully Satisfied |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2019 | Application to strike the company off the register (3 pages) |
25 July 2018 | Restoration by order of the court (4 pages) |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Application to strike the company off the register (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
3 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (2 pages) |
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
31 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (6 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
19 September 2008 | Return made up to 20/08/08; no change of members (7 pages) |
19 September 2008 | Return made up to 20/08/08; no change of members (7 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
6 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
6 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members
|
31 August 2006 | Return made up to 20/08/06; full list of members
|
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 280 barlow moor road chorlton cum hardy manchester M21 8HA (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption small company accounts made up to 31 July 2005 (9 pages) |
8 March 2006 | New secretary appointed (2 pages) |
8 March 2006 | Registered office changed on 08/03/06 from: 280 barlow moor road chorlton cum hardy manchester M21 8HA (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 September 2005 | Return made up to 20/08/05; full list of members
|
2 September 2005 | Return made up to 20/08/05; full list of members
|
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
3 June 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
4 October 2004 | Accounting reference date shortened from 31/12/04 to 31/07/04 (1 page) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
28 September 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 20/08/04; full list of members (8 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Auditor's resignation (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Auditor's resignation (1 page) |
19 January 2004 | Resolutions
|
19 January 2004 | Resolutions
|
30 August 2003 | Return made up to 20/08/03; full list of members
|
30 August 2003 | Return made up to 20/08/03; full list of members
|
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 September 2002 | Return made up to 20/08/02; full list of members
|
16 September 2002 | Return made up to 20/08/02; full list of members
|
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
27 December 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
17 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
17 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 January 2001 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 20/08/00; full list of members
|
11 October 2000 | Return made up to 20/08/00; full list of members
|
16 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 20/08/99; full list of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
28 January 1999 | Particulars of mortgage/charge (3 pages) |
9 December 1998 | Return made up to 20/08/98; no change of members (4 pages) |
9 December 1998 | Return made up to 20/08/98; no change of members (4 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
22 October 1998 | Accounts for a small company made up to 31 March 1998 (13 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
15 January 1998 | Accounts for a small company made up to 31 March 1997 (14 pages) |
21 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
21 August 1997 | Return made up to 20/08/97; no change of members (4 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Particulars of mortgage/charge (3 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 20/08/96; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (14 pages) |
12 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
12 October 1995 | Return made up to 20/08/95; no change of members (4 pages) |
22 March 1985 | Company name changed\certificate issued on 22/03/85 (2 pages) |
13 November 1984 | Incorporation (17 pages) |