Company NameVelco Services Limited
Company StatusDissolved
Company Number03705077
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 3 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)
Previous NamePharmaco Chemists (Audenshaw) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Deborah Jane Kantilal Agravat
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address28 Town Lane
Charlesworth
Derbyshire
SK13 5HQ
Director NameNarendra Haridas Agravat
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 October 2007)
RolePharmacy Assistant
Correspondence Address294 Lee Street
Oldham
Lancashire
OL8 1BG
Secretary NameVijaya Haridas Agravat
NationalityBritish
StatusClosed
Appointed25 May 2004(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 30 October 2007)
RoleCompany Director
Correspondence Address294 Lee Street
Oldham
Lancashire
OL8 1BG
Director NameMr Kantilal Haridas Agravat
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(same day as company formation)
RolePharamacist
Country of ResidenceEngland
Correspondence Address28 Town Lane
Charlesworth
Glossop
SK13 5HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressAbacus House 193 Old Street
Ashton Under Lyne
Lancashire
OL6 7SR
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007Application for striking-off (1 page)
8 February 2006Return made up to 01/02/06; full list of members (7 pages)
4 October 2005Accounts for a dormant company made up to 30 November 2004 (5 pages)
8 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Accounts for a dormant company made up to 30 November 2003 (5 pages)
20 July 2004Director resigned (1 page)
25 June 2004Company name changed pharmaco chemists (audenshaw) li mited\certificate issued on 25/06/04 (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004New secretary appointed (2 pages)
17 February 2004Return made up to 01/02/04; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
5 February 2003Return made up to 01/02/03; full list of members (6 pages)
25 October 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
11 February 2002Return made up to 01/02/02; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 30 November 2000 (5 pages)
7 February 2001Return made up to 01/02/01; full list of members (6 pages)
2 October 2000Accounts for a dormant company made up to 30 November 1999 (5 pages)
21 March 2000Return made up to 01/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 May 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
23 April 1999New director appointed (2 pages)
23 April 1999New secretary appointed (2 pages)
22 April 1999Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 April 1999Registered office changed on 22/04/99 from: suite 21748 72 new bond street london W1Y 9DD (1 page)