York
YO31 1BN
Director Name | Ailsa Michelle Jones |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 30 April 2008) |
Role | Pharmacist Regional Sector Man |
Correspondence Address | 16 Northways Porthcawl Mid Glamorgan CF36 5LB Wales |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 November 2006(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Duncan McDonald |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Graig Terrace Senghenydd Caerphilly Mid Glamorgan CF83 4HN Wales |
Director Name | Karen Denise Davies |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 April 2001) |
Role | Pharmacist |
Correspondence Address | 81 Parklands Road Penybane Ammanford Dyfed SA18 3TD Wales |
Director Name | Karen Denise Davies |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 18 April 2001) |
Role | Pharmacist |
Correspondence Address | 81 Parklands Road Penybane Ammanford Dyfed SA18 3TD Wales |
Director Name | David Michael Griffiths |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Pharmacist |
Correspondence Address | Bridge House Llandarcy Neath SA10 6LQ Wales |
Director Name | Jeremy Steed |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Book Keeper |
Correspondence Address | 6 Rhandirfelen Felinfoel Llanelli Dyfed SA15 4LG Wales |
Director Name | Marilyn Anne Steed |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Pharmacist |
Correspondence Address | 6 Rhandirfelen Felinfoel Llanelli SA15 4LG Wales |
Secretary Name | Jeremy Steed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2001(2 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 04 October 2006) |
Role | Book Keeper |
Correspondence Address | 6 Rhandirfelen Felinfoel Llanelli Dyfed SA15 4LG Wales |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2006(7 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(8 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Secretary Name | Biccor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1999(same day as company formation) |
Correspondence Address | 1a The Garth Abertridwr Caerphilly Mid Glamorgan CF83 4ES Wales |
Registered Address | Brook House Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £186,970 |
Cash | £3,600 |
Current Liabilities | £447,617 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 April 2008 | Return made up to 16/01/08; full list of members (3 pages) |
5 March 2008 | Appointment terminated director gordon farquhar (1 page) |
5 March 2008 | Appointment terminated director jonathan brocklehurst (1 page) |
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2007 | New director appointed (1 page) |
16 November 2007 | New director appointed (1 page) |
15 November 2007 | Resolutions
|
10 November 2007 | Application for striking-off (1 page) |
20 July 2007 | Resolutions
|
18 July 2007 | Resolutions
|
26 April 2007 | Accounting reference date extended from 03/10/07 to 11/01/08 (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2007 | Return made up to 16/01/07; full list of members (4 pages) |
26 January 2007 | Accounting reference date shortened from 31/01/07 to 03/10/06 (1 page) |
26 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2007 | New director appointed (6 pages) |
28 December 2006 | Secretary resigned (1 page) |
28 December 2006 | New secretary appointed (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New director appointed (2 pages) |
6 November 2006 | Secretary resigned;director resigned (1 page) |
6 November 2006 | Director resigned (1 page) |
6 November 2006 | New secretary appointed (2 pages) |
6 November 2006 | Registered office changed on 06/11/06 from: units 52/53 enterprise workshops 100 lower trostre road llanelli dyfed SA15 2EA (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (8 pages) |
16 June 2005 | Full accounts made up to 31 January 2005 (11 pages) |
21 February 2005 | Return made up to 22/01/05; full list of members (8 pages) |
3 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
10 February 2004 | Return made up to 22/01/04; full list of members (8 pages) |
5 December 2003 | Full accounts made up to 31 January 2003 (12 pages) |
5 September 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Ad 17/04/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 April 2003 | Director resigned (1 page) |
31 January 2003 | Return made up to 22/01/03; full list of members (9 pages) |
2 December 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 22/01/02; full list of members (8 pages) |
16 July 2001 | Full accounts made up to 31 January 2000 (16 pages) |
30 May 2001 | Return made up to 22/01/01; full list of members (9 pages) |
21 May 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
18 April 2001 | Ad 22/01/99-24/03/01 £ si 4@1=4 £ ic 1/5 (2 pages) |
10 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
13 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
22 January 1999 | Incorporation (20 pages) |