Company NameStaveley Pharmacy Limited
Company StatusDissolved
Company Number03697051
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed01 February 2005(6 years after company formation)
Appointment Duration10 years, 7 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameStephanie Roslyn Biggs
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RolePharmacist
Correspondence Address655 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PA
Secretary NameMichael Henry Biggs
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence Address655 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PA
Director NameMichael Henry Biggs
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(1 year, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address655 Chatsworth Road
Brookside
Chesterfield
Derbyshire
S40 3PA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitepeakpharmacy.co.uk

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Pct Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015Application to strike the company off the register (3 pages)
19 May 2015Application to strike the company off the register (3 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
2 March 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
3 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
31 January 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
10 January 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
6 February 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
15 February 2011Accounts for a dormant company made up to 30 November 2010 (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
16 February 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
6 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
6 June 2009Accounts for a dormant company made up to 30 November 2008 (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
25 January 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 25/01/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
25 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
25 May 2006Accounts for a small company made up to 31 July 2005 (6 pages)
21 February 2006Return made up to 18/01/06; full list of members (11 pages)
21 February 2006Return made up to 18/01/06; full list of members (11 pages)
16 August 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
16 August 2005Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
15 August 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
18 February 2005£ ic 140/110 31/01/05 £ sr 30@1=30 (1 page)
18 February 2005£ ic 170/140 31/01/05 £ sr 30@1=30 (1 page)
18 February 2005£ ic 110/100 31/01/05 £ sr 10@1=10 (1 page)
18 February 2005£ ic 110/100 31/01/05 £ sr 10@1=10 (1 page)
18 February 2005£ ic 140/110 31/01/05 £ sr 30@1=30 (1 page)
18 February 2005£ ic 170/140 31/01/05 £ sr 30@1=30 (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005New director appointed (2 pages)
11 February 2005Registered office changed on 11/02/05 from: 6 market place staveley chesterfield derbyshire S43 3UR (1 page)
11 February 2005New director appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005Secretary resigned (1 page)
11 February 2005Director resigned (1 page)
11 February 2005Registered office changed on 11/02/05 from: 6 market place staveley chesterfield derbyshire S43 3UR (1 page)
11 February 2005New secretary appointed (2 pages)
11 February 2005New director appointed (2 pages)
10 February 2005Return made up to 18/01/05; full list of members (10 pages)
10 February 2005Return made up to 18/01/05; full list of members (10 pages)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
3 February 2005Declaration of satisfaction of mortgage/charge (1 page)
11 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
11 January 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
25 February 2004Return made up to 18/01/04; full list of members (7 pages)
25 February 2004Return made up to 18/01/04; full list of members (7 pages)
9 September 2003Director resigned (1 page)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003Director resigned (1 page)
13 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2003Ad 07/04/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
13 June 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 June 2003Ad 07/04/03--------- £ si 10@1=10 £ ic 100/110 (2 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
10 February 2003Return made up to 18/01/03; full list of members (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 September 2002Accounts for a small company made up to 31 March 2002 (7 pages)
30 January 2002Return made up to 18/01/02; full list of members (6 pages)
30 January 2002Return made up to 18/01/02; full list of members (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 January 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 December 2000Director's particulars changed (1 page)
28 December 2000Director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
28 December 2000Secretary's particulars changed;director's particulars changed (1 page)
27 November 2000Ad 31/10/00--------- £ si 20@1=20 £ ic 120/140 (2 pages)
27 November 2000Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 November 2000Ad 31/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 November 2000Ad 31/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages)
27 November 2000Ad 31/10/00--------- £ si 20@1=20 £ ic 120/140 (2 pages)
27 November 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 June 2000New director appointed (2 pages)
1 June 2000New director appointed (2 pages)
6 January 2000Return made up to 18/01/00; full list of members (6 pages)
6 January 2000Return made up to 18/01/00; full list of members (6 pages)
19 March 1999Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 1999Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 1999Particulars of mortgage/charge (9 pages)
17 February 1999Particulars of mortgage/charge (9 pages)
24 January 1999Registered office changed on 24/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Director resigned (1 page)
24 January 1999Registered office changed on 24/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
24 January 1999New secretary appointed (2 pages)
24 January 1999New secretary appointed (2 pages)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary resigned (1 page)
18 January 1999Incorporation (16 pages)
18 January 1999Incorporation (16 pages)