Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Steven Roy Haydn |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Geoffrey Alan Tims |
---|---|
Status | Current |
Appointed | 06 March 2015(17 years, 9 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Director Name | Mr Michael Philip Annis |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 March 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 34 Standmoor Road Whitefield Manchester M45 7PN |
Director Name | Mr Malcolm Stuart Fagelman |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 March 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 37 Ringley Road Whitefield Manchester Lancashire M45 7LD |
Secretary Name | Mr Michael Philip Annis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1997(1 day after company formation) |
Appointment Duration | 17 years, 9 months (resigned 06 March 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 34 Standmoor Road Whitefield Manchester M45 7PN |
Website | www.peakpharmacy.co.uk |
---|---|
Telephone | 01246 450470 |
Telephone region | Chesterfield |
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 |
Year | 2013 |
---|---|
Net Worth | £883 |
Cash | £5,335 |
Current Liabilities | £272,148 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 2 weeks from now) |
30 September 2010 | Delivered on: 2 October 2010 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
---|---|
7 June 2010 | Delivered on: 8 June 2010 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of rotherham road, halway, sheffield t/no SYK177525 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property. Fully Satisfied |
2 December 2002 | Delivered on: 5 December 2002 Satisfied on: 5 March 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
13 July 2023 | Confirmation statement made on 26 June 2023 with updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 November 2022 (4 pages) |
27 June 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 November 2021 (4 pages) |
27 August 2021 | Accounts for a dormant company made up to 30 November 2020 (4 pages) |
28 June 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
12 February 2020 | Accounts for a dormant company made up to 30 November 2019 (4 pages) |
10 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 November 2018 (5 pages) |
13 July 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
27 March 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
31 August 2016 | Accounts for a small company made up to 30 November 2015 (5 pages) |
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
1 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
1 December 2015 | Previous accounting period shortened from 28 February 2016 to 30 November 2015 (1 page) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
6 August 2015 | Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Philip Annis as a director on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Michael Philip Annis as a secretary on 6 March 2015 (2 pages) |
6 August 2015 | Termination of appointment of Malcolm Stuart Fagelman as a director on 6 March 2015 (2 pages) |
16 May 2015 | Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages) |
16 May 2015 | Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages) |
16 May 2015 | Appointment of Geoffrey Alan Tims as a secretary on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages) |
28 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
28 April 2015 | Previous accounting period shortened from 30 April 2015 to 28 February 2015 (3 pages) |
28 April 2015 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to 11 Manchester Road Walkden Manchester M28 3NS on 28 April 2015 (2 pages) |
28 April 2015 | Registered office address changed from 41 Greek Street Stockport Cheshire SK3 8AX to 11 Manchester Road Walkden Manchester M28 3NS on 28 April 2015 (2 pages) |
28 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Steven Roy Haydn as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Geoffrey Alan Tims as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages) |
28 April 2015 | Appointment of Mr Peter Cattee as a director on 6 March 2015 (3 pages) |
5 March 2015 | Satisfaction of charge 2 in full (4 pages) |
5 March 2015 | Satisfaction of charge 1 in full (5 pages) |
5 March 2015 | Satisfaction of charge 2 in full (4 pages) |
5 March 2015 | Satisfaction of charge 1 in full (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 July 2013 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
18 July 2013 | Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
18 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders
|
18 July 2013 | Director's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
18 July 2013 | Secretary's details changed for Mr Michael Philip Annis on 9 April 2013 (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Director's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Secretary's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages) |
12 June 2012 | Secretary's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Mr Michael Philip Annis on 11 June 2012 (2 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
5 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 April 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
21 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
30 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
30 September 2008 | Return made up to 12/06/08; full list of members (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
10 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: 45/49 greek street stockport cheshire SK3 8AX (1 page) |
10 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
9 August 2006 | Return made up to 12/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
16 June 2005 | Return made up to 12/06/05; full list of members (2 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
6 August 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
17 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
26 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
26 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
18 July 2002 | Return made up to 12/06/02; full list of members (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
18 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
12 October 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
6 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
6 July 1999 | Return made up to 12/06/99; no change of members (4 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 12/06/98; full list of members (6 pages) |
7 May 1998 | Registered office changed on 07/05/98 from: 672 bolton road pendlebury swinton manchester M27 8FH (1 page) |
7 May 1998 | Registered office changed on 07/05/98 from: 672 bolton road pendlebury swinton manchester M27 8FH (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8QX (1 page) |
6 February 1998 | Registered office changed on 06/02/98 from: c/o downham morris mayer co 45-49 greek street stockport cheshire SK3 8QX (1 page) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | Ad 13/06/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 August 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 August 1997 | Accounting reference date shortened from 30/06/98 to 30/04/98 (1 page) |
12 August 1997 | Ad 13/06/97--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
12 August 1997 | New secretary appointed;new director appointed (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: 386/388 palatine road northenden manchester M22 4FZ (1 page) |
12 August 1997 | New director appointed (2 pages) |
23 June 1997 | Director resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Secretary resigned (1 page) |
23 June 1997 | Director resigned (1 page) |
12 June 1997 | Incorporation (11 pages) |
12 June 1997 | Incorporation (11 pages) |