Sale
Cheshire
M33 6PH
Director Name | Mrs Eileen Frances Whyte |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(20 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Whitefield Road Sale Cheshire M33 6PH |
Director Name | Mr Gordon Whyte |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 May 2013(26 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Fergus Whyte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2013(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
Director Name | Mr Fergus Whyte |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(4 years, 9 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 11 June 2012) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | 36 Whitefield Road Sale Cheshire M33 6PH |
Director Name | Mr Waseem Anwar |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 June 2012) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Director Name | Mrs Victoria Harris |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 October 2013) |
Role | Superintendent Pharmacist |
Country of Residence | England |
Correspondence Address | 77 School Lane Manchester M20 6WN |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
1 at £1 | Trustees Of Eileen Whyte 2000 Trust 50.00% Ordinary |
---|---|
1 at £1 | Trustees Of Ferguson Whyte 2000 Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £757,478 |
Cash | £652,968 |
Current Liabilities | £872,931 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2016 | Final Gazette dissolved following liquidation (1 page) |
18 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (34 pages) |
18 November 2015 | Return of final meeting in a members' voluntary winding up (34 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (23 pages) |
12 January 2015 | Liquidators' statement of receipts and payments to 22 December 2014 (23 pages) |
12 January 2015 | Liquidators statement of receipts and payments to 22 December 2014 (23 pages) |
5 January 2014 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages) |
5 January 2014 | Registered office address changed from 77 School Lane Manchester M20 6WN United Kingdom on 5 January 2014 (2 pages) |
3 January 2014 | Resolutions
|
3 January 2014 | Resolutions
|
3 January 2014 | Declaration of solvency (3 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Declaration of solvency (3 pages) |
8 October 2013 | Termination of appointment of Victoria Harris as a director (1 page) |
8 October 2013 | Termination of appointment of Victoria Harris as a director (1 page) |
8 October 2013 | Appointment of Mr Fergus Whyte as a director (2 pages) |
8 October 2013 | Appointment of Mr Fergus Whyte as a director (2 pages) |
7 October 2013 | Company name changed laudon dispensing chemist LIMITED\certificate issued on 07/10/13
|
7 October 2013 | Company name changed laudon dispensing chemist LIMITED\certificate issued on 07/10/13
|
28 August 2013 | Satisfaction of charge 7 in full (4 pages) |
28 August 2013 | Satisfaction of charge 5 in full (4 pages) |
28 August 2013 | Satisfaction of charge 4 in full (4 pages) |
28 August 2013 | Satisfaction of charge 5 in full (4 pages) |
28 August 2013 | Satisfaction of charge 6 in full (4 pages) |
28 August 2013 | Satisfaction of charge 6 in full (4 pages) |
28 August 2013 | Satisfaction of charge 7 in full (4 pages) |
28 August 2013 | Satisfaction of charge 4 in full (4 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
12 June 2013 | Satisfaction of charge 3 in full (4 pages) |
30 May 2013 | Appointment of Mr Gordon Whyte as a director (2 pages) |
30 May 2013 | Appointment of Mr Gordon Whyte as a director (2 pages) |
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
27 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-02-27
|
18 January 2013 | Termination of appointment of Fergus Whyte as a director (1 page) |
18 January 2013 | Termination of appointment of Fergus Whyte as a director (1 page) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 June 2012 | Termination of appointment of Waseem Anwar as a director (1 page) |
11 June 2012 | Termination of appointment of Waseem Anwar as a director (1 page) |
11 June 2012 | Appointment of Mrs Victoria Harris as a director (2 pages) |
11 June 2012 | Appointment of Mrs Victoria Harris as a director (2 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Appointment of Mr Waseem Anwar as a director (2 pages) |
26 July 2011 | Appointment of Mr Waseem Anwar as a director (2 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Mr Fergus Whyte on 14 February 2010 (2 pages) |
16 February 2010 | Director's details changed for Mrs Eileen Frances Whyte on 14 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Director's details changed for Mrs Eileen Frances Whyte on 14 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 February 2010 | Director's details changed for Mr Fergus Whyte on 14 February 2010 (2 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 July 2009 | Registered office changed on 01/07/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
1 July 2009 | Registered office changed on 01/07/2009 from xenon house 10 school lane didsbury manchester M20 6RD (1 page) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
17 February 2009 | Return made up to 14/02/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
16 October 2008 | Director appointed mrs eileen whyte (1 page) |
16 October 2008 | Director appointed mrs eileen whyte (1 page) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 14/02/08; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
28 February 2007 | Return made up to 14/02/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
11 April 2005 | Return made up to 14/02/05; full list of members (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 May 2004 | Return made up to 14/02/04; full list of members (6 pages) |
7 May 2004 | Return made up to 14/02/04; full list of members (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
25 February 2003 | Return made up to 14/02/03; full list of members
|
25 February 2003 | Return made up to 14/02/03; full list of members
|
6 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 May 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
19 April 2002 | Return made up to 14/02/02; full list of members (6 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 14/02/01; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Particulars of mortgage/charge (4 pages) |
25 September 2000 | Particulars of mortgage/charge (4 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
15 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 March 1999 | Return made up to 14/02/99; no change of members (6 pages) |
1 March 1999 | Return made up to 14/02/99; no change of members (6 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
19 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
24 March 1998 | Return made up to 14/02/98; full list of members (6 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
10 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
11 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
28 March 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
6 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (13 pages) |
4 September 1996 | Full accounts made up to 31 March 1995 (13 pages) |
23 July 1996 | Return made up to 14/02/96; no change of members (4 pages) |
23 July 1996 | Return made up to 14/02/96; no change of members (4 pages) |
22 December 1995 | Return made up to 14/02/95; full list of members
|
22 December 1995 | Secretary's particulars changed (2 pages) |
22 December 1995 | Return made up to 14/02/95; full list of members
|
22 December 1995 | Secretary's particulars changed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 77 school lane didsbury manchester M20 6WN (1 page) |
14 March 1995 | Registered office changed on 14/03/95 from: 77 school lane didsbury manchester M20 6WN (1 page) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
2 February 1995 | Accounts for a small company made up to 31 March 1994 (12 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 March 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
3 March 1994 | Accounts for a small company made up to 31 March 1993 (7 pages) |
23 April 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
23 April 1993 | Accounts for a small company made up to 31 March 1992 (4 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
19 March 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
28 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
28 June 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
7 August 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
7 August 1989 | Accounts for a small company made up to 31 July 1988 (4 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (12 pages) |
24 August 1987 | Resolutions
|
24 August 1987 | Memorandum and Articles of Association (12 pages) |
24 July 1987 | Company name changed copelodge LIMITED\certificate issued on 24/07/87 (2 pages) |
24 July 1987 | Company name changed copelodge LIMITED\certificate issued on 24/07/87 (2 pages) |
18 May 1987 | Incorporation (16 pages) |
18 May 1987 | Incorporation (16 pages) |