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 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 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 September 2006(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mrs Christine Anne Cutts |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 86 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Mr Wayne Noel Cutts |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 86 Strines Road Marple Stockport Cheshire SK6 7DU |
Secretary Name | Mrs Christine Anne Cutts |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 13 March 2000(same day as company formation) |
Role | Assistant Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 86 Strines Road Marple Stockport Cheshire SK6 7DU |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(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 | 13 March 2000(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, 4 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) |
17 March 2009 | Return made up to 13/03/09; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
20 March 2008 | Return made up to 13/03/08; full list of members (4 pages) |
28 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
21 June 2007 | Return made up to 13/03/07; full list of members (8 pages) |
16 May 2007 | Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page) |
22 February 2007 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | New director appointed (2 pages) |
11 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | New secretary appointed;new director appointed (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 71 high street uppermill oldham lancashire OL3 6AP (1 page) |
25 August 2006 | Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page) |
17 July 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
23 March 2006 | Return made up to 13/03/06; full list of members (2 pages) |
27 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
21 March 2005 | Return made up to 13/03/05; full list of members (2 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
30 March 2004 | Return made up to 13/03/04; full list of members (7 pages) |
30 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 July 2003 | Full accounts made up to 31 March 2003 (14 pages) |
31 March 2003 | Return made up to 13/03/03; full list of members
|
5 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
26 March 2002 | Return made up to 13/03/02; full list of members (6 pages) |
4 January 2002 | Full accounts made up to 31 March 2001 (14 pages) |
17 April 2001 | Return made up to 13/03/01; full list of members (6 pages) |
17 April 2001 | New director appointed (2 pages) |
12 October 2000 | Particulars of mortgage/charge (3 pages) |
15 July 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
5 April 2000 | Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2000 | Director resigned (2 pages) |
16 March 2000 | Secretary resigned (1 page) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Registered office changed on 16/03/00 from: the britannia suite st james buildings 79 oxford street, manchester lancashire M1 6FR (1 page) |
13 March 2000 | Incorporation (11 pages) |
13 March 2000 | Incorporation (11 pages) |