Company NameValley Pharmacy Ltd
Company StatusDissolved
Company Number04137324
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 2 months ago)
Dissolution Date30 May 2006 (17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameChristopher David Brierley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2006)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameChristopher David Brierley
NationalityBritish
StatusClosed
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 30 May 2006)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameMark Alan Hodson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RolePharmacist
Correspondence AddressBow Wood End
Stainsby, Heath
Chesterfield
Derbyshire
S44 5RN
Secretary NameBrian Alan Hodson
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressField Cottage Off Heath Road
Heath
Chesterfield
Derbyshire
S44 5QT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCarrngton House
39 Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2006First Gazette notice for voluntary strike-off (1 page)
4 January 2006Application for striking-off (1 page)
21 March 2005Declaration of assistance for shares acquisition (4 pages)
9 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005New secretary appointed;new director appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: topcroft main road, hathersage hope valley derbyshire S32 1BB (1 page)
26 January 2005Return made up to 08/01/05; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 30 April 2004 (10 pages)
21 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Return made up to 08/01/04; full list of members (6 pages)
19 December 2003Full accounts made up to 30 April 2003 (11 pages)
5 March 2003Return made up to 08/01/03; full list of members (6 pages)
4 March 2003Full accounts made up to 30 April 2002 (12 pages)
7 August 2002Ad 30/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 February 2001Accounting reference date extended from 31/01/02 to 30/04/02 (1 page)
10 January 2001Secretary resigned (1 page)