Charlesworth
Derbyshire
SK13 5HQ
Director Name | Narendra Haridas Agravat |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 October 2007) |
Role | Pharmacy Assistant |
Correspondence Address | 294 Lee Street Oldham Lancashire OL8 1BG |
Secretary Name | Vijaya Haridas Agravat |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 30 October 2007) |
Role | Company Director |
Correspondence Address | 294 Lee Street Oldham Lancashire OL8 1BG |
Director Name | Mr Kantilal Haridas Agravat |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Role | Pharamacist |
Country of Residence | England |
Correspondence Address | 28 Town Lane Charlesworth Glossop SK13 5HQ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Abacus House 193 Old Street Ashton Under Lyne Lancashire OL6 7SR |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
30 October 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2007 | Application for striking-off (1 page) |
8 February 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 October 2005 | Accounts for a dormant company made up to 30 November 2004 (5 pages) |
8 February 2005 | Return made up to 01/02/05; full list of members
|
5 October 2004 | Accounts for a dormant company made up to 30 November 2003 (5 pages) |
20 July 2004 | Director resigned (1 page) |
25 June 2004 | Company name changed pharmaco chemists (audenshaw) li mited\certificate issued on 25/06/04 (2 pages) |
24 June 2004 | New director appointed (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
17 February 2004 | Return made up to 01/02/04; full list of members (6 pages) |
25 June 2003 | Accounts for a dormant company made up to 30 November 2002 (5 pages) |
5 February 2003 | Return made up to 01/02/03; full list of members (6 pages) |
25 October 2002 | Accounts for a dormant company made up to 30 November 2001 (5 pages) |
11 February 2002 | Return made up to 01/02/02; full list of members (6 pages) |
6 November 2001 | Accounts for a dormant company made up to 30 November 2000 (5 pages) |
7 February 2001 | Return made up to 01/02/01; full list of members (6 pages) |
2 October 2000 | Accounts for a dormant company made up to 30 November 1999 (5 pages) |
21 March 2000 | Return made up to 01/02/00; full list of members
|
7 May 1999 | Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Ad 01/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: suite 21748 72 new bond street london W1Y 9DD (1 page) |