Wilmslow
Cheshire
SK9 6EJ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 14 December 2010) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Closed |
Appointed | 26 March 2010(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 14 December 2010) |
Role | Company Director |
Correspondence Address | Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
Director Name | Ms Susan Laura James |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Vicarage Drive Pontardawe Swansea SA8 4PB Wales |
Director Name | Mr Gareth Lloyd James |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Vicarage Drive Pontardawe Swansea SA8 4PB Wales |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Ms Susan Laura James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Business Manager |
Country of Residence | Wales |
Correspondence Address | The Old Vicarage Vicarage Drive Pontardawe Swansea SA8 4PB Wales |
Secretary Name | Clive Stanley Mathias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 The Mews St Nicholas Road Barry Vale Of Glamorgan CF62 6QX Wales |
Director Name | Mike Wanliss |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2007) |
Role | Head Of Operations - Pharmacy |
Correspondence Address | 2 Ridgeview Off Scott Close Market Harborough Leicestershire LE16 7GJ |
Director Name | Miss Rachel Duggan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 25 October 2007) |
Role | Head Of Finance Pharmacy |
Country of Residence | England |
Correspondence Address | 18 Mentone Road Heaton Moor Stockport Cheshire SK4 4HF |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 2 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 | 31 July 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 13 September 2007) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Ailsa Michelle Jones |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 December 2008) |
Role | Pharmacist/ Regional Sector Manager |
Correspondence Address | 16 Northways Porthcawl Mid Glamorgan CF36 5LB Wales |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(10 years, 5 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 | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(10 years, 5 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 | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(12 years, 2 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 |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Director Name | Farmers Fabrications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | Eos House Weston Square Barry South Glamorgan CF63 2YF Wales |
Registered Address | Sandbrook Park, Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £6,442,020 |
Gross Profit | £1,957,713 |
Net Worth | -£1,172,660 |
Cash | £55,138 |
Current Liabilities | £3,149,988 |
Latest Accounts | 10 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
14 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2010 | Final Gazette dissolved via voluntary strike-off (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 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) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
31 August 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 August 2010 | Application to strike the company off the register (3 pages) |
18 August 2010 | Application to strike the company off the register (3 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders Statement of capital on 2010-05-20
|
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) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
26 March 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
12 October 2009 | Full accounts made up to 10 January 2009 (20 pages) |
12 October 2009 | Full accounts made up to 10 January 2009 (20 pages) |
30 September 2009 | Director appointed mr peter david batty (1 page) |
30 September 2009 | Director appointed mr peter david batty (1 page) |
30 September 2009 | Appointment terminated director gordon farquhar (1 page) |
30 September 2009 | Appointment Terminated Director gordon farquhar (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
9 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) |
11 February 2009 | Appointment terminated director ailsa jones (1 page) |
11 February 2009 | Appointment Terminated Director ailsa jones (1 page) |
4 February 2009 | Director appointed ailsa michelle jones (1 page) |
4 February 2009 | Director appointed ailsa michelle jones (1 page) |
27 January 2009 | Full accounts made up to 12 January 2008 (20 pages) |
27 January 2009 | Full accounts made up to 12 January 2008 (20 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (23 pages) |
30 May 2008 | Full accounts made up to 31 July 2007 (23 pages) |
10 March 2008 | Director appointed john branson nuttall logged form (6 pages) |
10 March 2008 | Director Appointed John Branson Nuttall Logged Form (6 pages) |
1 March 2008 | Director appointed mr john branson nuttall (1 page) |
1 March 2008 | Director appointed mr john branson nuttall (1 page) |
28 February 2008 | Appointment Terminated Director mike wanliss (1 page) |
28 February 2008 | Appointment terminated director mike wanliss (1 page) |
15 February 2008 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
15 February 2008 | Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: brook house, oldham road middleton manchester M24 1HF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: brook house, oldham road middleton manchester M24 1HF (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (3 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
11 December 2007 | New director appointed (1 page) |
11 December 2007 | New director appointed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: new century house corporation street manchester M60 4ES (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: new century house corporation street manchester M60 4ES (1 page) |
6 November 2007 | New director appointed (1 page) |
6 November 2007 | New director appointed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 2 alexandra road gorseinon swansea west glamorgan SA4 4NW (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: brook house, oldham road middleton manchester M24 1HF (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 2 alexandra road gorseinon swansea west glamorgan SA4 4NW (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: brook house, oldham road middleton manchester M24 1HF (1 page) |
22 October 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
22 October 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
4 October 2007 | New secretary appointed (1 page) |
4 October 2007 | New secretary appointed (1 page) |
3 October 2007 | Secretary resigned (1 page) |
3 October 2007 | Secretary resigned (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
27 September 2007 | New director appointed (1 page) |
27 September 2007 | New secretary appointed (1 page) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
18 September 2007 | New director appointed (2 pages) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
29 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (22 pages) |
4 April 2007 | Full accounts made up to 31 May 2006 (22 pages) |
3 July 2006 | Full accounts made up to 31 May 2005 (22 pages) |
3 July 2006 | Full accounts made up to 31 May 2005 (22 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
1 July 2006 | Particulars of mortgage/charge (3 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
30 August 2005 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | Particulars of mortgage/charge (5 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
22 August 2005 | Return made up to 20/05/05; full list of members (7 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (22 pages) |
30 March 2005 | Full accounts made up to 31 May 2004 (22 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 20/05/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (26 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (26 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
18 March 2004 | Particulars of mortgage/charge (4 pages) |
17 January 2004 | Auditor's resignation (1 page) |
17 January 2004 | Auditor's resignation (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (7 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Return made up to 20/05/03; full list of members
|
23 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (21 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (20 pages) |
2 July 2002 | Full accounts made up to 31 May 2001 (20 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 20/05/02; full list of members (7 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
14 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
8 December 2000 | Registered office changed on 08/12/00 from: the old vicarage vicarage drive pontardawe swansea SA8 4PB (1 page) |
8 December 2000 | Registered office changed on 08/12/00 from: the old vicarage vicarage drive pontardawe swansea SA8 4PB (1 page) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
25 November 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
30 June 2000 | Return made up to 20/05/00; full list of members (6 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
5 April 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
18 November 1999 | Particulars of mortgage/charge (3 pages) |
26 October 1999 | Particulars of mortgage/charge (5 pages) |
26 October 1999 | Particulars of mortgage/charge (5 pages) |
6 October 1999 | Return made up to 20/05/99; no change of members (4 pages) |
6 October 1999 | Return made up to 20/05/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (12 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Particulars of mortgage/charge (3 pages) |
23 September 1998 | Registered office changed on 23/09/98 from: 59 herbert street pontardawe swansea SA8 4ED (1 page) |
23 September 1998 | Registered office changed on 23/09/98 from: 59 herbert street pontardawe swansea SA8 4ED (1 page) |
22 June 1998 | Resolutions
|
22 June 1998 | Resolutions
|
22 June 1998 | Director's particulars changed (1 page) |
22 June 1998 | Return made up to 20/05/98; full list of members (6 pages) |
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Return made up to 20/05/98; full list of members
|
22 June 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 1998 | Director's particulars changed (1 page) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
18 March 1998 | Particulars of mortgage/charge (6 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
18 July 1997 | Particulars of mortgage/charge (3 pages) |
27 May 1997 | Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | New secretary appointed;new director appointed (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Registered office changed on 27/05/97 from: east o south house weston square barry south glamorgan CF63 2YF (1 page) |
27 May 1997 | Resolutions
|
27 May 1997 | Registered office changed on 27/05/97 from: east o south house weston square barry south glamorgan CF63 2YF (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New director appointed (2 pages) |
27 May 1997 | Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | New director appointed (2 pages) |
25 May 1997 | Secretary resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | New secretary appointed (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
25 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Incorporation (16 pages) |
20 May 1997 | Incorporation (16 pages) |