York
YO31 1BN
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 1 Gale Close Littleborough Rochdale Lancashire OL15 9EJ |
Director Name | Mr Spencer John Noble |
---|---|
Date of Birth | January 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 30 April 2008) |
Role | Professional Services Manager |
Country of Residence | England |
Correspondence Address | 23 Hallowes Drive Sheffield Yorkshire S18 1YH |
Director Name | Huw Vivian Grove |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2005) |
Role | Pharmacist |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Director Name | Mary Ann Grove |
---|---|
Date of Birth | August 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2005) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Secretary Name | Mary Ann Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 December 2005) |
Role | Pharmacist |
Country of Residence | Wales |
Correspondence Address | Hafod Y Ddinas 157 Heol Isaf, Radyr Cardiff South Glamorgan CF15 8DX Wales |
Director Name | Ross Carpenter |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 December 2005) |
Role | Pharmacist |
Correspondence Address | Sutton House Chapel Road, Penderyn Aberdare Mid Glamorgan CF44 9JX Wales |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 February 2006) |
Role | Company Director |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2006(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 25 October 2007) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Brook House, Oldham Road Middleton Manchester M24 1HF |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Latest Accounts | 19 December 2005 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 January |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2008 | Appointment terminated director gordon farquhar (1 page) |
4 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (1 page) |
24 October 2007 | Application for striking-off (1 page) |
6 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 August 2007 | Director resigned (1 page) |
11 January 2007 | Accounting reference date extended from 19/12/06 to 11/01/07 (1 page) |
15 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 19 December 2005 (8 pages) |
15 September 2006 | New director appointed (2 pages) |
1 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
1 August 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
28 June 2006 | Secretary's particulars changed (1 page) |
2 June 2006 | Director's particulars changed (1 page) |
15 May 2006 | Return made up to 26/02/06; full list of members (3 pages) |
8 May 2006 | Location of register of members (1 page) |
28 April 2006 | New director appointed (5 pages) |
21 April 2006 | New director appointed (6 pages) |
21 April 2006 | Resolutions
|
4 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New director appointed (1 page) |
3 April 2006 | New secretary appointed (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff south glamorgan CF23 6RS (1 page) |
6 March 2006 | Secretary resigned;director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | New director appointed (2 pages) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Accounting reference date shortened from 30/09/06 to 19/12/05 (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: elfed house oak tree court mulberry drive cardiff gate business park cardiff CF23 8RS (1 page) |
26 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
4 April 2005 | Return made up to 26/02/05; full list of members
|
23 April 2004 | Particulars of mortgage/charge (3 pages) |
15 March 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 June 2003 | Ad 30/04/03--------- £ si [email protected]=2 £ ic 100/102 (1 page) |
12 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
14 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
26 April 2002 | Return made up to 26/02/02; full list of members (7 pages) |
19 April 2002 | Accounting reference date shortened from 28/02/02 to 30/09/01 (1 page) |
6 October 2001 | Particulars of mortgage/charge (4 pages) |
5 October 2001 | Resolutions
|
24 September 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | New director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New director appointed (2 pages) |
12 July 2001 | Ad 07/03/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 March 2001 | Memorandum and Articles of Association (8 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | £ nc 1000/1000000 07/03/01 (1 page) |
26 February 2001 | Incorporation (14 pages) |