Company NameQueensbridge Pharmacy Limited
Company StatusDissolved
Company Number04240952
CategoryPrivate Limited Company
Incorporation Date25 June 2001(22 years, 10 months ago)
Dissolution Date16 November 2004 (19 years, 5 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 NameShiv Kumar Bagga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Robin Crescent
North Beckton
London
E6 5XA
Director NameMr Kenneth Alan Gardner
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Secretary NameMr Kenneth Alan Gardner
NationalityBritish
StatusClosed
Appointed25 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ringley Park
Whitefield
Manchester
Lancashire
M45 7NT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 June 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address1 Ringley Park
Whitefield
Manchester
M45 7NT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardPilkington Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
23 June 2004Application for striking-off (1 page)
23 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 July 2003Return made up to 25/06/03; full list of members (7 pages)
27 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 July 2001New secretary appointed;new director appointed (2 pages)
3 July 2001Director resigned (2 pages)
3 July 2001Secretary resigned (2 pages)
3 July 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
25 June 2001Incorporation (11 pages)