9 Heatherways Tarporley
Chester
Cheshire
CW6 0HP
Director Name | Mr David William Snowdon Stearne |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Stepping Stones 9 Heatherways Tarporley Chester Cheshire CW6 0HP |
Secretary Name | Mr David William Snowdon Stearne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 July 1998(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Stepping Stones 9 Heatherways Tarporley Chester Cheshire CW6 0HP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Turnover | £9,231,203 |
Gross Profit | £1,566,269 |
Net Worth | £124,531 |
Cash | £195,359 |
Current Liabilities | £1,964,922 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
27 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 January 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (16 pages) |
13 January 2017 | Liquidators' statement of receipts and payments to 4 November 2016 (16 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (15 pages) |
29 December 2015 | Liquidators statement of receipts and payments to 4 November 2015 (15 pages) |
29 December 2015 | Liquidators' statement of receipts and payments to 4 November 2015 (15 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
6 January 2015 | Liquidators statement of receipts and payments to 4 November 2014 (16 pages) |
6 January 2015 | Liquidators' statement of receipts and payments to 4 November 2014 (16 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (15 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (15 pages) |
9 January 2014 | Liquidators statement of receipts and payments to 4 November 2013 (15 pages) |
9 January 2014 | Liquidators' statement of receipts and payments to 4 November 2013 (15 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
31 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
15 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
10 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
21 November 2012 | Administrator's progress report to 5 November 2012 (22 pages) |
21 November 2012 | Administrator's progress report to 5 November 2012 (22 pages) |
21 November 2012 | Administrator's progress report to 5 November 2012 (22 pages) |
5 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
5 November 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
25 October 2012 | Administrator's progress report to 13 September 2012 (18 pages) |
25 October 2012 | Administrator's progress report to 13 September 2012 (18 pages) |
13 September 2012 | Notice of vacation of office by administrator (25 pages) |
13 September 2012 | (1 page) |
13 September 2012 | Notice of vacation of office by administrator (25 pages) |
13 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
13 September 2012 | Notice of appointment of replacement/additional administrator (1 page) |
7 June 2012 | Result of meeting of creditors (1 page) |
7 June 2012 | Result of meeting of creditors (1 page) |
29 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
29 May 2012 | Amended certificate of constitution of creditors' committee (1 page) |
11 May 2012 | Statement of administrator's proposal (34 pages) |
11 May 2012 | Statement of administrator's proposal (34 pages) |
23 March 2012 | Registered office address changed from 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom on 23 March 2012 (2 pages) |
23 March 2012 | Registered office address changed from 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom on 23 March 2012 (2 pages) |
22 March 2012 | Appointment of an administrator (1 page) |
22 March 2012 | Appointment of an administrator (1 page) |
2 February 2012 | Full accounts made up to 30 April 2011 (21 pages) |
2 February 2012 | Full accounts made up to 30 April 2011 (21 pages) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders Statement of capital on 2011-08-02
|
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
31 January 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
6 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (6 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
31 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o hacker young st john's chambers love street chester CH1 1QN (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of debenture register (1 page) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Registered office changed on 12/08/2009 from c/o hacker young st john's chambers love street chester CH1 1QN (1 page) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
18 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
4 October 2007 | Return made up to 21/07/07; no change of members (7 pages) |
4 October 2007 | Return made up to 21/07/07; no change of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
3 February 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
6 December 2006 | Return made up to 21/07/06; full list of members (8 pages) |
6 December 2006 | Return made up to 21/07/06; full list of members (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
24 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
28 September 2004 | Return made up to 21/07/04; full list of members (8 pages) |
28 September 2004 | Return made up to 21/07/04; full list of members (8 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
29 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
29 September 2003 | Return made up to 21/07/03; full list of members (8 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
15 April 2003 | Particulars of mortgage/charge (5 pages) |
28 March 2003 | Ad 19/12/02--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
28 March 2003 | Ad 19/12/02--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
1 November 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
10 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
10 September 2002 | Return made up to 21/07/02; full list of members (7 pages) |
1 November 2001 | Return made up to 21/07/01; full list of members (7 pages) |
1 November 2001 | Return made up to 21/07/01; full list of members (7 pages) |
16 June 2001 | Nc inc already adjusted 22/03/01 (1 page) |
16 June 2001 | Memorandum and Articles of Association (17 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Memorandum and Articles of Association (17 pages) |
16 June 2001 | Resolutions
|
16 June 2001 | Nc inc already adjusted 22/03/01 (1 page) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
11 June 2001 | Accounts for a small company made up to 31 July 2000 (4 pages) |
15 May 2001 | Resolutions
|
15 May 2001 | Resolutions
|
2 May 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
2 May 2001 | Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page) |
11 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
11 September 2000 | Return made up to 21/07/00; full list of members (6 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
23 May 2000 | Accounts for a small company made up to 31 July 1999 (3 pages) |
14 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
14 September 1999 | Return made up to 21/07/99; full list of members (6 pages) |
4 March 1999 | Ad 21/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 March 1999 | Ad 21/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 January 1999 | Company name changed david stearne pharmacy LIMITED\certificate issued on 05/01/99 (2 pages) |
4 January 1999 | Company name changed david stearne pharmacy LIMITED\certificate issued on 05/01/99 (2 pages) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New secretary appointed;new director appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Incorporation (20 pages) |
21 July 1998 | Incorporation (20 pages) |