Lostock
Bolton
Lancashire
BL6 4RW
Director Name | Mr Benjamin Lawrence Miller |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 02 May 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Unit F, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Secretary Name | Mr Benjamin Lawrence Miller |
---|---|
Status | Closed |
Appointed | 20 April 2020(18 years, 4 months after company formation) |
Appointment Duration | 3 years (closed 02 May 2023) |
Role | Company Director |
Correspondence Address | Unit F, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
Director Name | Timothy Brian Anscomb |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 6 years, 8 months (resigned 02 September 2008) |
Role | Professional Manager |
Country of Residence | England |
Correspondence Address | Canon Bridge House Canon Bridge Madley Hereford Herefordshire HR2 9JF Wales |
Director Name | Mark Andrew Kimbery |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 07 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Stewards Cottage Sotherington Lane Blackmoor Hampshire GU33 6DB |
Secretary Name | Mark Andrew Kimbery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2001(1 day after company formation) |
Appointment Duration | 2 years (resigned 07 January 2004) |
Role | Chartered Accountant |
Correspondence Address | Stewards Cottage Sotherington Lane Blackmoor Hampshire GU33 6DB |
Director Name | Mr Christopher John Mugglestone |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 October 2006) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 233 Banstead Road Banstead Surrey SM7 1RB |
Director Name | Mr Francis Joseph Armstrong |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 22 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glenthorne 363 Green Lane Bolton Lancashire BL3 2LY |
Director Name | Mr Philip Alan Riding |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 February 2007) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | 9 Meadowfield Lostock Bolton BL6 4PA |
Secretary Name | Mr Philip Alan Riding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2004(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 October 2007) |
Role | Ch Accountant |
Country of Residence | England |
Correspondence Address | 9 Meadowfield Lostock Bolton BL6 4PA |
Director Name | Mr Gerard Michael Dominic Pessagno |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2013(11 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 20 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton Lancashire BL5 2AL |
Secretary Name | Mr Lee Fairbrother |
---|---|
Status | Resigned |
Appointed | 25 July 2018(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 April 2020) |
Role | Company Director |
Correspondence Address | Allenby Laboratories Wigan Road Westhoughton Bolton Lancashire BL5 2AL |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | mapharmachem.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit F, Lostock Office Park Lynstock Way Lostock Bolton BL6 4SG |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
1000 at £1 | C D Medical LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,190 |
Cash | £10,642 |
Current Liabilities | £24,547 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 September 2018 | Delivered on: 7 September 2018 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
20 February 2018 | Delivered on: 26 February 2018 Persons entitled: Investec Capital Solutions No.1 Limited (Formerly Amicus Commercial Finance No 1 Limited) Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
16 February 2018 | Delivered on: 22 February 2018 Persons entitled: Investec Capital Solutions No 1 Limited (Formerly Known as Amicus Commercial Finance No 1 Limited) Classification: A registered charge Particulars: 1. by way of fixed charge ("the fixed charge"):. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 2 of the schedule of the agreement and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
9 September 2002 | Delivered on: 16 September 2002 Satisfied on: 5 September 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
25 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
23 January 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (9 pages) |
31 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
5 September 2015 | Satisfaction of charge 1 in full (4 pages) |
17 May 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
17 October 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
17 January 2014 | Auditor's resignation (1 page) |
9 January 2014 | Appointment of Mr Gerard Pessagno as a director (2 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
12 December 2013 | Termination of appointment of Francis Armstrong as a director (1 page) |
24 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
24 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
29 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Accounts for a small company made up to 31 January 2011 (6 pages) |
30 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a small company made up to 31 January 2010 (6 pages) |
18 December 2009 | Director's details changed for Michael Gatenby on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Michael Gatenby on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr Francis Joseph Armstrong on 1 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (4 pages) |
10 October 2009 | Accounts for a small company made up to 31 January 2009 (6 pages) |
9 February 2009 | Return made up to 17/12/08; full list of members (4 pages) |
30 October 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
7 October 2008 | Appointment terminated director timothy anscomb (1 page) |
13 February 2008 | Return made up to 17/12/07; full list of members (3 pages) |
15 November 2007 | Accounts for a medium company made up to 31 January 2007 (6 pages) |
16 October 2007 | Secretary resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
23 January 2007 | Return made up to 17/12/06; full list of members (3 pages) |
17 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
10 November 2006 | Director resigned (1 page) |
3 February 2006 | Auditor's resignation (1 page) |
1 February 2006 | Return made up to 17/12/05; full list of members (3 pages) |
3 October 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
5 January 2005 | Return made up to 17/12/04; full list of members (8 pages) |
26 July 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
14 February 2004 | Accounting reference date extended from 31/12/03 to 31/01/04 (1 page) |
22 January 2004 | Return made up to 17/12/03; full list of members (7 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: churchmill house ockford road godalming surrey GU7 1QY (1 page) |
21 January 2004 | New director appointed (2 pages) |
15 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
1 March 2003 | Ad 11/07/02--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
1 March 2003 | Return made up to 17/12/02; full list of members (7 pages) |
16 September 2002 | Particulars of mortgage/charge (4 pages) |
16 August 2002 | New director appointed (2 pages) |
11 July 2002 | Company name changed moderma LIMITED\certificate issued on 11/07/02 (2 pages) |
15 March 2002 | New director appointed (2 pages) |
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
28 December 2001 | Secretary resigned (1 page) |
28 December 2001 | Registered office changed on 28/12/01 from: 30 aldwick avenue bognor regis sussex PO21 3AQ (1 page) |
28 December 2001 | Director resigned (1 page) |
17 December 2001 | Incorporation (18 pages) |