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(19 years 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 | Mrs Janet Lesley Lewis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 December 1991) |
Role | Chiropodist |
Correspondence Address | 31 Ashwood Drive Gellinudd Pontardawe |
Director Name | Haydn Gethin Lewis |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 04 December 2006) |
Role | Pharmacist |
Correspondence Address | Tudor Oaks Badgers Wood Rudry Caerphilly CF83 3NN Wales |
Director Name | Mr Andrew Charles Gush |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 1991) |
Role | Pharmacist |
Correspondence Address | 7 Denbigh Crescent Morriston Swansea West Glamorgan SA6 6TG Wales |
Director Name | Mrs Christine Janet Gush |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 1991) |
Role | Retail Manager |
Correspondence Address | 7 Denbigh Crescent Morriston Swansea West Glamorgan SA6 6TG Wales |
Secretary Name | Mrs Christine Janet Gush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(1 year, 3 months after company formation) |
Appointment Duration | 5 months (resigned 23 November 1991) |
Role | Company Director |
Correspondence Address | 7 Denbigh Crescent Morriston Swansea West Glamorgan SA6 6TG Wales |
Secretary Name | Mr Haydon Vivian Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 October 2001) |
Role | Company Director |
Correspondence Address | 35 Heol Tawe Abercrave Swansea West Glamorgan SA9 1XP Wales |
Director Name | Mr Andrew Charles Gush |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1999(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 09 October 2006) |
Role | Pharmicist |
Correspondence Address | 12 West Drive Porthcawl Mid Glamorgan CF36 3LS Wales |
Secretary Name | Janice Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(11 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 December 2006) |
Role | Company Director |
Correspondence Address | Tudor Oaks Rhyd Y Gwern Close Badgers Wood Rudry Caerphilly Gwent CF83 3NN Wales |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(16 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (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 | 05 December 2006(16 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 September 2014) |
Role | Assistant Secretary |
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 | 08 March 2007(17 years after company formation) |
Appointment Duration | 4 months, 3 weeks (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 | 08 March 2007(17 years after company formation) |
Appointment Duration | 7 months, 3 weeks (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(17 years, 7 months 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(17 years, 7 months 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(19 years, 4 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) |
---|---|
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) |
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) |
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) |
19 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
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 inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
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) |
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
|
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 (3 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 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
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1SA United Kingdom on 4 December 2012 (1 page) |
10 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
10 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 (3 pages) |
25 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
22 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (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 (3 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
17 September 2010 | Accounts for a dormant company made up to 11 January 2010 (3 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 Anthony John Smith on 31 July 2010 (2 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) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall 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) |
2 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
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) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
31 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
31 July 2009 | Accounts for a dormant company made up to 10 January 2009 (3 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (4 pages) |
20 May 2009 | Appointment terminate, director jonathan david brocklehurst logged form (1 page) |
20 May 2009 | Appointment terminate, director jonathan david brocklehurst logged form (1 page) |
8 April 2009 | Director appointed anthony john smith (1 page) |
8 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
3 December 2008 | Full accounts made up to 12 January 2008 (18 pages) |
3 December 2008 | Full accounts made up to 12 January 2008 (18 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 20/06/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page) |
26 February 2008 | Total exemption full accounts made up to 4 December 2006 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 4 December 2006 (12 pages) |
26 February 2008 | Total exemption full accounts made up to 4 December 2006 (12 pages) |
1 February 2008 | New director appointed (1 page) |
1 February 2008 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
6 November 2007 | Return made up to 20/06/07; full list of members (4 pages) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | Return made up to 20/06/07; full list of members (4 pages) |
6 November 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
2 August 2007 | Director resigned (1 page) |
9 May 2007 | Accounting reference date extended from 04/12/07 to 11/01/08 (1 page) |
9 May 2007 | Accounting reference date extended from 04/12/07 to 11/01/08 (1 page) |
4 May 2007 | Accounting reference date shortened from 11/01/07 to 04/12/06 (1 page) |
4 May 2007 | Accounting reference date shortened from 11/01/07 to 04/12/06 (1 page) |
23 April 2007 | Resolutions
|
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
14 March 2007 | New secretary appointed (2 pages) |
14 March 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
11 January 2007 | New director appointed (2 pages) |
14 December 2006 | Registered office changed on 14/12/06 from: k b ferguson first floor 95 high street gorseinon swansea SA4 2BL (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: k b ferguson first floor 95 high street gorseinon swansea SA4 2BL (1 page) |
14 December 2006 | Accounting reference date shortened from 30/04/07 to 11/01/07 (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Accounting reference date shortened from 30/04/07 to 11/01/07 (1 page) |
14 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 November 2006 | Director resigned (1 page) |
22 November 2006 | Director resigned (1 page) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
25 October 2006 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 20/06/06; full list of members (2 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
1 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 20/06/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 20/06/04; full list of members (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
10 February 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
16 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members
|
28 June 2002 | Return made up to 20/06/02; full list of members
|
27 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
27 February 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
20 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
20 June 2001 | Return made up to 20/06/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
5 February 2001 | Accounts for a small company made up to 30 April 2000 (10 pages) |
7 July 2000 | Return made up to 20/06/00; full list of members
|
7 July 2000 | Return made up to 20/06/00; full list of members
|
6 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
6 February 2000 | Accounts for a small company made up to 30 April 1999 (10 pages) |
18 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
18 August 1999 | Return made up to 20/06/99; full list of members (6 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
8 February 1999 | Accounts for a small company made up to 30 April 1998 (10 pages) |
17 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 20/06/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (10 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Particulars of mortgage/charge (3 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
28 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
3 March 1997 | Accounts for a small company made up to 30 April 1996 (10 pages) |
12 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
12 June 1996 | Return made up to 20/06/96; full list of members (6 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
9 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
9 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 June 1993 | Return made up to 20/06/93; full list of members (6 pages) |
21 June 1993 | Return made up to 20/06/93; full list of members (6 pages) |
23 September 1992 | Return made up to 20/06/92; change of members
|
23 September 1992 | Return made up to 20/06/92; change of members
|
15 July 1991 | Return made up to 20/06/91; full list of members (7 pages) |
15 July 1991 | Return made up to 20/06/91; full list of members (7 pages) |
8 March 1990 | Incorporation (9 pages) |
8 March 1990 | Incorporation (9 pages) |