Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Willows 11 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Secretary Name | Christopher David Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2006(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 28 August 2007) |
Role | Pharmacist |
Correspondence Address | Oak House Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Boun Thy Ung |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director/Pharmacist |
Correspondence Address | 1 Buckingham Road Cheadle Hulme Cheshire SK8 5EG |
Director Name | Mrs Say Loung Ung |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Salesperson |
Correspondence Address | 1 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5EG |
Secretary Name | Christopher Hackett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Clare Gardens Petersfield Hampshire GU31 4UE |
Secretary Name | Mrs Say Loung Ung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(same day as company formation) |
Role | Salesperson |
Correspondence Address | 1 Buckingham Road Cheadle Hulme Cheadle Cheshire SK8 5EG |
Registered Address | Carrngton House 39 Carrington Field Street Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £18,985 |
Cash | £258 |
Current Liabilities | £206,181 |
Latest Accounts | 30 November 2005 (18 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
28 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2007 | Application for striking-off (1 page) |
15 August 2006 | Return made up to 12/08/06; full list of members (3 pages) |
2 May 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 1 buckingham road cheadle hulme cheshire SK8 5EG (1 page) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New secretary appointed;new director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
2 December 2005 | Company name changed ung LIMITED\certificate issued on 02/12/05 (2 pages) |
24 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page) |
26 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
22 July 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 April 2004 | Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
21 August 2003 | Return made up to 12/08/03; full list of members (6 pages) |
4 July 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 September 2002 | Total exemption small company accounts made up to 30 November 2001 (6 pages) |
29 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
9 August 2001 | Total exemption small company accounts made up to 30 November 2000 (6 pages) |
16 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
22 May 2000 | Accounts for a small company made up to 30 November 1999 (7 pages) |
18 August 1999 | Return made up to 12/08/99; full list of members (6 pages) |
2 July 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
11 August 1998 | Return made up to 12/08/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
20 August 1997 | Return made up to 12/08/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 30 November 1996 (8 pages) |
24 March 1997 | Registered office changed on 24/03/97 from: gerald kreditor and co 104 beverley way raynes park london SW20 0AQ (1 page) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1996 | Accounting reference date extended from 30/09/96 to 30/11/96 (1 page) |
15 September 1996 | Director resigned (1 page) |
8 June 1996 | Accounts for a dormant company made up to 30 September 1995 (3 pages) |
4 December 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Return made up to 12/08/95; no change of members (4 pages) |
6 April 1995 | Accounts for a dormant company made up to 30 September 1994 (3 pages) |
12 August 1992 | Incorporation (16 pages) |