Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 August 2005) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | The Willows 11 St James Way Cheadle Hulme Cheadle Cheshire SK8 6PZ |
Secretary Name | Christopher David Brierley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2003(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 09 August 2005) |
Role | Pharmacist |
Correspondence Address | Oak House Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Ronald Frederick Taylor |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 5 Endowood Road Chesterfield Derbyshire S40 3LX |
Secretary Name | Debra Jayne Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ruskin Way Daventry Northamptonshire NN11 4TT |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Carrington House 39 Carrington Field Street Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Gross Profit | £735,910 |
Net Worth | -£531,035 |
Cash | £171,117 |
Current Liabilities | £1,450,358 |
Latest Accounts | 30 April 2002 (21 years, 11 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 30 April |
9 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2005 | Application for striking-off (1 page) |
26 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
18 November 2004 | Registered office changed on 18/11/04 from: lockwood fold 53 buxton road stockport cheshire SK2 6LS (1 page) |
10 January 2004 | Return made up to 05/01/04; full list of members
|
9 December 2003 | New secretary appointed (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Declaration of assistance for shares acquisition (4 pages) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Auditor's resignation (1 page) |
30 April 2003 | New director appointed (2 pages) |
30 April 2003 | Secretary resigned (1 page) |
30 April 2003 | Registered office changed on 30/04/03 from: 93- 97 saltergate chesterfield derbyshire S40 1LA (1 page) |
30 April 2003 | Director resigned (1 page) |
25 April 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2003 | Accounts for a medium company made up to 30 April 2002 (14 pages) |
14 February 2003 | Return made up to 13/01/03; full list of members
|
24 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
14 November 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
18 January 2001 | Return made up to 13/01/01; full list of members (6 pages) |
7 August 2000 | Secretary's particulars changed (1 page) |
22 June 2000 | Particulars of mortgage/charge (3 pages) |
4 May 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
4 May 2000 | Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 January 2000 | Incorporation (14 pages) |