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 | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 May 2006) |
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 | 01 March 2005(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 30 May 2006) |
Role | Pharmacist |
Correspondence Address | Oak House Sand Lane Nether Alderley Cheshire SK10 4TS |
Director Name | Mark Alan Hodson |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Bow Wood End Stainsby, Heath Chesterfield Derbyshire S44 5RN |
Secretary Name | Brian Alan Hodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Field Cottage Off Heath Road Heath Chesterfield Derbyshire S44 5QT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carrngton House 39 Carrington Field Street Stockport Cheshire SK1 3JN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
30 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 February 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 January 2006 | Application for striking-off (1 page) |
21 March 2005 | Declaration of assistance for shares acquisition (4 pages) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: topcroft main road, hathersage hope valley derbyshire S32 1BB (1 page) |
26 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
7 December 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
21 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Return made up to 08/01/04; full list of members (6 pages) |
19 December 2003 | Full accounts made up to 30 April 2003 (11 pages) |
5 March 2003 | Return made up to 08/01/03; full list of members (6 pages) |
4 March 2003 | Full accounts made up to 30 April 2002 (12 pages) |
7 August 2002 | Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2002 | Return made up to 08/01/02; full list of members
|
19 February 2001 | Accounting reference date extended from 31/01/02 to 30/04/02 (1 page) |
10 January 2001 | Secretary resigned (1 page) |