Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Director Name | Mr Geoffrey Alan Tims |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2010) |
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 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Janet Anne Wakefield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Highfield Rochdale Road Shaw Oldham OL2 7JA |
Director Name | Richard John Wakefield |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Highfield Rochdale Road Shaw Oldham OL2 7JA |
Secretary Name | Janet Anne Wakefield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | Highfield Rochdale Road Shaw Oldham OL2 7JA |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
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 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
1 April 2009 | Return made up to 24/03/09; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
1 June 2007 | Accounting reference date extended from 01/07/07 to 31/07/07 (1 page) |
22 May 2007 | Return made up to 24/03/07; full list of members (8 pages) |
26 July 2006 | Accounting reference date extended from 31/05/06 to 01/07/06 (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New secretary appointed;new director appointed (2 pages) |
18 July 2006 | Secretary resigned;director resigned (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: 87 moston lane east manchester M40 3GP (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | New director appointed (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Return made up to 24/03/06; full list of members (2 pages) |
18 October 2005 | Total exemption full accounts made up to 31 May 2005 (12 pages) |
29 March 2005 | Return made up to 24/03/05; full list of members (2 pages) |
24 December 2004 | Total exemption full accounts made up to 31 May 2004 (12 pages) |
19 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
21 September 2003 | Full accounts made up to 31 May 2003 (11 pages) |
2 May 2003 | Return made up to 24/03/03; full list of members (7 pages) |
7 November 2002 | Full accounts made up to 31 May 2002 (16 pages) |
26 March 2002 | Return made up to 24/03/02; full list of members (6 pages) |
27 October 2001 | Full accounts made up to 31 May 2001 (16 pages) |
13 April 2001 | Return made up to 24/03/01; full list of members
|
12 April 2001 | Full accounts made up to 31 May 2000 (15 pages) |
18 April 2000 | Return made up to 24/03/00; full list of members (6 pages) |
10 February 2000 | Accounting reference date extended from 31/03/00 to 31/05/00 (1 page) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
8 December 1999 | Particulars of mortgage/charge (3 pages) |
27 April 1999 | Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 April 1999 | Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | New director appointed (2 pages) |
24 March 1999 | Incorporation (10 pages) |