Manchester
M3 4LZ
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 26 April 2016) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Mr Simon Henry Davis |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Loom Place Radlett Hertfordshire WD7 8AF |
Secretary Name | Mr Melvyn Robert Hargrave |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2002(4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 5 189 Evington Lane Leicester Leicestershire LE5 6DJ |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Director Name | Mark Finn |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 03 November 2006) |
Role | Head Of Acquisitions And Opera |
Correspondence Address | 2 Browns Paddock Stutton North Yorkshire LS24 9UQ |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 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 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2007(4 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(7 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Website | gordondavis.co.uk |
---|---|
Telephone | 07 732032984 |
Telephone region | Mobile |
Registered Address | Merchants Warehouse Castle Street Manchester M3 4LZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Bestway National Chemists Limited 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 July 2002 | Delivered on: 7 August 2002 Satisfied on: 6 October 2006 Persons entitled: National Westminster 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 |
---|---|
1 August 2002 | Delivered on: 6 August 2002 Satisfied on: 6 October 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 47 sherwood avenue newark on trent nottinghamshire t/n NT265055. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
26 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2016 | Director's details changed for Mr Anthony John Smith on 1 October 2015 (2 pages) |
3 February 2016 | Director's details changed for Mr John Branson Nuttall on 1 October 2015 (2 pages) |
1 February 2016 | Application to strike the company off the register (3 pages) |
14 September 2015 | Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page) |
27 April 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
27 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
10 December 2014 | Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page) |
8 October 2014 | Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page) |
29 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
28 August 2014 | Resolutions
|
13 May 2014 | Accounts for a dormant company made up to 11 January 2014 (4 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders (5 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
18 June 2013 | Accounts for a dormant company made up to 11 January 2013 (4 pages) |
26 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom on 3 December 2012 (1 page) |
7 June 2012 | Accounts for a dormant company made up to 11 January 2012 (4 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 11 January 2011 (4 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
8 September 2010 | Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (4 pages) |
19 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
9 April 2009 | Director appointed anthony john smith (1 page) |
1 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
4 March 2009 | Accounts for a dormant company made up to 10 January 2009 (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
25 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
4 December 2007 | New director appointed (1 page) |
20 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
6 November 2007 | New director appointed (1 page) |
5 November 2007 | New director appointed (1 page) |
2 August 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 13 January 2007 (4 pages) |
2 May 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 April 2007 | Resolutions
|
20 April 2007 | New director appointed (6 pages) |
20 April 2007 | New director appointed (6 pages) |
6 March 2007 | Director resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
26 October 2006 | New director appointed (1 page) |
18 October 2006 | New director appointed (2 pages) |
6 October 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
5 October 2006 | Secretary resigned (1 page) |
29 September 2006 | Accounting reference date extended from 31/07/06 to 11/01/07 (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: unit d rosebery road anstey leicester LE7 7EL (1 page) |
14 September 2006 | Director resigned (1 page) |
22 August 2006 | New secretary appointed (1 page) |
7 June 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
19 April 2006 | Return made up to 21/04/06; full list of members (6 pages) |
26 August 2005 | Auditor's resignation (1 page) |
7 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
9 May 2005 | Return made up to 21/04/05; full list of members (6 pages) |
3 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
7 May 2004 | Return made up to 25/04/04; full list of members (6 pages) |
23 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
8 February 2003 | Accounting reference date extended from 30/04/03 to 31/07/03 (1 page) |
7 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (4 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Secretary resigned (1 page) |
26 July 2002 | New secretary appointed (2 pages) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | New director appointed (2 pages) |
26 July 2002 | Resolutions
|
26 July 2002 | Registered office changed on 26/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
26 July 2002 | £ nc 100/1000000 23/05/02 (1 page) |
25 April 2002 | Incorporation (16 pages) |