Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(6 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 September 2015) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 104 Hazelhurst Road Worsley Manchester M28 2SP |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2005(6 years after company formation) |
Appointment Duration | 10 years, 7 months (closed 15 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Stephanie Roslyn Biggs |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 655 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PA |
Secretary Name | Michael Henry Biggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 655 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PA |
Director Name | Michael Henry Biggs |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 August 2003) |
Role | Company Director |
Correspondence Address | 655 Chatsworth Road Brookside Chesterfield Derbyshire S40 3PA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | peakpharmacy.co.uk |
---|
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Pct Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2015 | Application to strike the company off the register (3 pages) |
19 May 2015 | Application to strike the company off the register (3 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
2 March 2015 | Accounts for a dormant company made up to 30 November 2014 (5 pages) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
31 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
31 January 2014 | Accounts for a dormant company made up to 30 November 2013 (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
10 January 2013 | Accounts for a dormant company made up to 30 November 2012 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
6 February 2012 | Accounts for a dormant company made up to 30 November 2011 (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
15 February 2011 | Accounts for a dormant company made up to 30 November 2010 (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
16 February 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
6 June 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
6 June 2009 | Accounts for a dormant company made up to 30 November 2008 (4 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 18/01/09; full list of members (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
24 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 18/01/08; full list of members (2 pages) |
25 January 2007 | Return made up to 18/01/07; full list of members
|
25 January 2007 | Return made up to 18/01/07; full list of members
|
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 November 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (11 pages) |
21 February 2006 | Return made up to 18/01/06; full list of members (11 pages) |
16 August 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
16 August 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars 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 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 6 market place staveley chesterfield derbyshire S43 3UR (1 page) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Director resigned (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 6 market place staveley chesterfield derbyshire S43 3UR (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (10 pages) |
10 February 2005 | Return made up to 18/01/05; full list of members (10 pages) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
3 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
25 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
25 February 2004 | Return made up to 18/01/04; full list of members (7 pages) |
9 September 2003 | Director resigned (1 page) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 September 2003 | Director resigned (1 page) |
13 June 2003 | Resolutions
|
13 June 2003 | Ad 07/04/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
13 June 2003 | Resolutions
|
13 June 2003 | Ad 07/04/03--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
10 February 2003 | Return made up to 18/01/03; full list of members (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
5 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
30 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
30 January 2002 | Return made up to 18/01/02; full list of members (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 January 2001 | Return made up to 18/01/01; full list of members
|
17 January 2001 | Return made up to 18/01/01; full list of members
|
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
27 November 2000 | Ad 31/10/00--------- £ si 20@1=20 £ ic 120/140 (2 pages) |
27 November 2000 | Resolutions
|
27 November 2000 | Ad 31/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 November 2000 | Ad 31/10/00--------- £ si 20@1=20 £ ic 100/120 (2 pages) |
27 November 2000 | Ad 31/10/00--------- £ si 20@1=20 £ ic 120/140 (2 pages) |
27 November 2000 | Resolutions
|
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 June 2000 | New director appointed (2 pages) |
1 June 2000 | New director appointed (2 pages) |
6 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
6 January 2000 | Return made up to 18/01/00; full list of members (6 pages) |
19 March 1999 | Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 1999 | Ad 18/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 February 1999 | Particulars of mortgage/charge (9 pages) |
17 February 1999 | Particulars of mortgage/charge (9 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Incorporation (16 pages) |
18 January 1999 | Incorporation (16 pages) |