Chesterfield
Derbyshire
S40 3LA
Director Name | PCT Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 September 2005(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 05 January 2010) |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | David Frank Newton |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Chemist |
Correspondence Address | The Old Stables Brookfoot Farm Padiham Burnley Lancashire BB12 9AF |
Secretary Name | Mrs Deborah Jane Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Stables Brookfoot Farm Padiham Burnley Lancashire BB12 9AF |
Director Name | Mrs Deborah Jane Newton |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 7 months (resigned 30 September 2005) |
Role | Transport Co-Ordinator |
Correspondence Address | The Old Stables Brookfoot Farm Padiham Burnley Lancashire BB12 9AF |
Director Name | Nigel Paul Brown |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Correspondence Address | 3 Redwater Close Worsley Manchester Greater Manchester M28 1UH |
Director Name | Mr Philip John Walton |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 30 September 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 16 May Road Swinton Manchester Greater Manchester M27 5FR |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
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 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
10 December 2008 | Return made up to 09/12/08; full list of members (3 pages) |
10 December 2008 | Appointment terminated secretary deborah newton (1 page) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
17 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Return made up to 09/12/06; full list of members
|
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 July 2006 | Registered office changed on 12/07/06 from: 716A bolton road pendlebury swinton greater manchester M27 6EW (1 page) |
30 June 2006 | Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page) |
21 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 January 2006 | Return made up to 09/12/05; full list of members (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
17 October 2005 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 914 rochdale road blackley manchester lancashire M9 2EL (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | Director resigned (1 page) |
17 October 2005 | New director appointed (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
10 February 2005 | Return made up to 09/12/04; full list of members (8 pages) |
7 October 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
16 February 2004 | Return made up to 09/12/03; full list of members
|
16 February 2004 | Return made up to 09/12/02; full list of members; amend (8 pages) |
13 February 2004 | Ad 30/06/01--------- £ si 36@1 (2 pages) |
20 January 2004 | Accounts for a small company made up to 31 May 2003 (5 pages) |
9 September 2003 | Particulars of mortgage/charge (3 pages) |
25 February 2003 | Accounts for a small company made up to 31 May 2002 (8 pages) |
8 January 2003 | Return made up to 09/12/01; full list of members (9 pages) |
8 January 2003 | Return made up to 09/12/02; full list of members (8 pages) |
9 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
16 September 2002 | Ad 29/06/01--------- £ si 104@1=104 £ ic 36/140 (2 pages) |
16 September 2002 | Resolutions
|
16 September 2002 | Nc inc already adjusted 29/06/01 (1 page) |
24 January 2002 | Registered office changed on 24/01/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
14 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
6 March 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 February 2001 | Return made up to 09/12/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
21 January 2000 | Return made up to 09/12/99; full list of members
|
19 February 1999 | Return made up to 09/12/98; no change of members (4 pages) |
4 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 May 1997 (8 pages) |
12 January 1998 | Return made up to 09/12/97; no change of members (4 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page) |
2 January 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
29 November 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
9 December 1992 | Incorporation (15 pages) |