Company NameM C Rx Limited
DirectorsAnthony John Gentle and Pranay Jayantilal Paw
Company StatusDissolved
Company Number03581410
CategoryPrivate Limited Company
Incorporation Date15 June 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Anthony John Gentle
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(6 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence Address19 Falna Crescent
Coton Green
Tamworth
Staffordshire
B79 8JS
Director NamePranay Jayantilal Paw
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(6 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address123 Longwood Road
Aldridge
Walsall
WS9 0TB
Director NameMr Michael Charles Rudin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 High Meadow
Dunmow
Essex
CM6 1UG
Secretary NameDeborah Jane Rudin
NationalityBritish
StatusResigned
Appointed15 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 High Meadow
Great Dunmow
Essex
CM6 1UG
Director NameStephen Jeffery Langley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(3 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 February 2005)
RoleNational Accounts Manager
Correspondence Address33 Clay Close
Dilton Marsh
Wiltshire
BA13 4DU
Secretary NameMrs Stephanie Joy Ellison
NationalityBritish
StatusResigned
Appointed07 February 2005(6 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 07 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Cedarwood
Delamere Park
Northwich
Cheshire
CW8 2XR

Location

Registered AddressFountain Court/68 Fountain Street
Manchester
M2 2FB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£4,444,292
Cash£27
Current Liabilities£3,108,305

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Next Accounts Due31 May 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
26 April 2010Application to strike the company off the register (3 pages)
26 April 2010Application to strike the company off the register (3 pages)
19 February 2010Registered office address changed from Number Three South Langworthy Road Po Box 18 Salford Greater Manchester M50 2PW on 19 February 2010 (1 page)
19 February 2010Registered office address changed from Number Three South Langworthy Road PO Box 18 Salford Greater Manchester M50 2PW on 19 February 2010 (1 page)
7 January 2010Termination of appointment of Stephanie Ellison as a secretary (1 page)
7 January 2010Termination of appointment of Stephanie Ellison as a secretary (1 page)
24 August 2009Return made up to 15/06/09; full list of members (4 pages)
24 August 2009Return made up to 15/06/09; full list of members (4 pages)
16 June 2009Full accounts made up to 31 August 2008 (9 pages)
16 June 2009Full accounts made up to 31 August 2008 (9 pages)
20 October 2008Full accounts made up to 31 August 2007 (16 pages)
20 October 2008Full accounts made up to 31 August 2007 (16 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
14 July 2008Return made up to 15/06/08; full list of members (4 pages)
13 November 2007Full accounts made up to 31 August 2006 (13 pages)
13 November 2007Full accounts made up to 31 August 2006 (13 pages)
1 October 2007Return made up to 15/06/07; full list of members (3 pages)
1 October 2007Return made up to 15/06/07; full list of members (3 pages)
11 October 2006Return made up to 15/06/06; full list of members (3 pages)
11 October 2006Return made up to 15/06/06; full list of members (3 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
5 July 2006Accounts for a small company made up to 31 August 2005 (9 pages)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 September 2005Return made up to 15/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/09/05
(7 pages)
9 September 2005Return made up to 15/06/05; full list of members (7 pages)
1 September 2005Accounts for a small company made up to 31 August 2004 (8 pages)
1 September 2005Accounts for a small company made up to 31 August 2004 (8 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
12 April 2005New director appointed (2 pages)
12 April 2005Registered office changed on 12/04/05 from: unit 1 little hyde hatfield heath road sawbridgeworth hertfordshire CM21 9HX (1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Registered office changed on 12/04/05 from: unit 1 little hyde hatfield heath road sawbridgeworth hertfordshire CM21 9HX (1 page)
12 April 2005New secretary appointed (2 pages)
12 April 2005New director appointed (2 pages)
8 November 2004Return made up to 15/06/04; full list of members (7 pages)
8 November 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Accounts for a small company made up to 31 August 2003 (9 pages)
12 August 2004Accounts for a small company made up to 31 August 2003 (9 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 July 2003Return made up to 15/06/03; full list of members (7 pages)
11 July 2003Return made up to 15/06/03; full list of members (7 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
27 May 2003Registered office changed on 27/05/03 from: 200 west end lane west hampstead london NW6 1SG (1 page)
27 May 2003Registered office changed on 27/05/03 from: 200 west end lane west hampstead london NW6 1SG (1 page)
27 May 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
27 May 2003Accounting reference date extended from 30/06/03 to 31/08/03 (1 page)
17 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
17 March 2003Accounts made up to 30 June 2002 (1 page)
28 February 2003Particulars of mortgage/charge (2 pages)
28 February 2003Particulars of mortgage/charge (2 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
12 August 2002Particulars of mortgage/charge (3 pages)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
5 July 2002Return made up to 15/06/02; full list of members (6 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 high meadow great dunmow essex CM6 1UG (1 page)
3 July 2002New director appointed (2 pages)
3 July 2002New director appointed (2 pages)
3 July 2002Registered office changed on 03/07/02 from: 1 high meadow great dunmow essex CM6 1UG (1 page)
28 March 2002Accounts made up to 30 June 2001 (1 page)
28 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Return made up to 15/06/01; full list of members (6 pages)
12 July 2001Return made up to 15/06/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 May 2001Accounts made up to 30 June 2000 (1 page)
17 August 2000Return made up to 15/06/00; full list of members (6 pages)
17 August 2000Return made up to 15/06/00; full list of members (6 pages)
4 May 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 May 2000Accounts made up to 30 June 1999 (2 pages)
17 August 1999Return made up to 15/06/99; full list of members (6 pages)
17 August 1999Return made up to 15/06/99; full list of members (6 pages)
15 June 1998Incorporation (20 pages)
15 June 1998Incorporation (20 pages)