Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 April 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Willows 11 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Secretary Name | Christopher David Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 April 2002(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 April 2005) |
Role | Pharmacist |
Correspondence Address | Oak House Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Mrs Helen Hughes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | New Laithe Farm Off Burnley Road Dunnockshaw Burnley Lancashire BB11 5PA |
Director Name | Mr Howard Richard Hughes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | New Laithe Farm Burnley Road Dunnockshaw Burnley Lancashire BB11 5PA |
Secretary Name | Mr Howard Richard Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(2 weeks, 5 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 April 2002) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | New Laithe Farm Burnley Road Dunnockshaw Burnley Lancashire BB11 5PA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carrington House 39 Carrington Field Street Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £136,360 |
Cash | £1,480 |
Current Liabilities | £90,195 |
Latest Accounts | 31 October 2001 (22 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: lockwood fold 53 buxton road stockport cheshire SK2 6LS (1 page) |
15 June 2004 | Voluntary strike-off action has been suspended (1 page) |
27 January 2004 | Voluntary strike-off action has been suspended (1 page) |
30 December 2003 | Application for striking-off (1 page) |
22 September 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
30 April 2002 | Declaration of assistance for shares acquisition (4 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned;director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: new laithe farm off burnley road dunnockshaw burnley lancashire BB11 5PA (1 page) |
19 April 2002 | New secretary appointed;new director appointed (2 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
17 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2000 | Particulars of mortgage/charge (7 pages) |
19 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
14 July 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
28 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
28 October 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
30 December 1998 | Particulars of mortgage/charge (6 pages) |
30 December 1998 | Particulars of mortgage/charge (9 pages) |
23 October 1998 | Director resigned (1 page) |
23 October 1998 | New secretary appointed;new director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | Registered office changed on 23/10/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
23 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Incorporation (13 pages) |