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 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (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 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Pharmacist |
Country of Residence | United Kingdom |
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 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (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 October 2001(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 September 2004) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Rodney Martin Berkeley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wells Avenue Prestwich Manchester Lancashire M25 0GN |
Secretary Name | Mrs Michelle Berkeley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(3 years after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | 7 Wells Avenue Prestwich Manchester M25 0GN |
Director Name | Mr Andrew Spencer Berkeley |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 October 2001) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Road Salford Manchester Lancashire M7 4WP |
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 | Total Exemption Small |
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) |
2 December 2003 | Return made up to 20/11/03; full list of members (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
16 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
29 August 2002 | Accounting reference date extended from 31/10/01 to 31/07/02 (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 1-3 little hulton district walkden worsley greater manchester M28 0BA (1 page) |
30 January 2002 | Return made up to 20/11/01; full list of members
|
14 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Registered office changed on 14/11/01 from: 2 station bridge station road urmston manchester M41 9SB (1 page) |
14 November 2001 | Accounting reference date shortened from 31/03/02 to 31/10/01 (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
23 November 1999 | Return made up to 20/11/99; full list of members
|
10 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 December 1998 | Return made up to 20/11/98; no change of members
|
21 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
22 December 1997 | Return made up to 20/11/97; no change of members (4 pages) |
12 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
24 January 1997 | Return made up to 20/11/96; full list of members
|
31 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 July 1996 | Registered office changed on 12/07/96 from: 20 station road urmston manchester M31 1JN (1 page) |
28 February 1996 | Particulars of mortgage/charge (3 pages) |
18 February 1996 | Return made up to 20/11/95; full list of members (6 pages) |
29 December 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
18 August 1995 | New director appointed (2 pages) |
27 March 1995 | Return made up to 20/11/94; no change of members (6 pages) |