York
YO31 1BN
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 16 April 2008) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Adrian Paul Price |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 16 April 2008) |
Role | Pharmacist |
Correspondence Address | 23 Fletcher Drive Stockport Cheshire SK12 2ND |
Director Name | Huw Vivian Grove |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Director Name | Huw Vivian Grove |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 9 Llwyn Mallt Tongwynlais Cardiff CF4 7HW Wales |
Director Name | Mary Ann Grove |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Secretary Name | Huw Vivian Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(8 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2007) |
Role | Chief Financial Officer |
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 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(8 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | General Manager - Health Care |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brook House, Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £451,165 |
Cash | £344,513 |
Current Liabilities | £302,284 |
Latest Accounts | 19 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 January |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2008 | Appointment terminated director john nuttall (1 page) |
19 December 2007 | New director appointed (2 pages) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2007 | Director resigned (1 page) |
5 November 2007 | New director appointed (1 page) |
24 October 2007 | Application for striking-off (1 page) |
22 August 2007 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
24 October 2006 | Total exemption small company accounts made up to 19 December 2005 (8 pages) |
22 September 2006 | Return made up to 11/09/06; full list of members (4 pages) |
15 September 2006 | New director appointed (2 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
7 June 2006 | Accounting reference date extended from 19/12/06 to 11/01/07 (1 page) |
28 April 2006 | New director appointed (5 pages) |
21 April 2006 | Accounting reference date shortened from 30/04/06 to 19/12/05 (1 page) |
21 April 2006 | Resolutions
|
21 April 2006 | New director appointed (5 pages) |
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
8 March 2006 | Registered office changed on 08/03/06 from: 8 aberfan road aberfan merthyr tydfil mid glamorgan CF48 4QL (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
10 October 2005 | Return made up to 11/09/05; full list of members (3 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (9 pages) |
22 September 2004 | Return made up to 11/09/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (8 pages) |
9 December 2003 | Declaration of mortgage charge released/ceased (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 September 2003 | Return made up to 11/09/03; full list of members (7 pages) |
22 July 2003 | Accounting reference date shortened from 30/09/03 to 30/04/03 (1 page) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
19 April 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
11 April 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | New director appointed (2 pages) |
11 September 2001 | Return made up to 11/09/01; full list of members (6 pages) |
20 February 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
15 September 2000 | Return made up to 11/09/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: 8 aberfan road aberfan merthyr tydfil CF48 4QL (1 page) |
9 September 1999 | Return made up to 11/09/99; no change of members
|
18 May 1999 | Accounts for a small company made up to 30 September 1998 (9 pages) |
12 October 1998 | Return made up to 11/09/98; full list of members (6 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
16 September 1997 | Secretary resigned (1 page) |
11 September 1997 | Incorporation (17 pages) |