Company NameGoldenhill Pharmacy Limited
Company StatusDissolved
Company Number04661970
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 15 December 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(6 years after company formation)
Appointment Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameLouise Snape
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address16 Grosvenor Avenue
Alsager
Cheshire
ST7 2BZ
Director NameJonathan Matthew Snape
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration2 years, 7 months (resigned 12 September 2005)
RoleCompany Director
Correspondence Address16 Grosvenor Avenue
Alsager
Cheshire
ST7 2BZ
Secretary NameJonathan Matthew Snape
NationalityBritish
StatusResigned
Appointed12 February 2003(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 2004)
RoleCompany Director
Correspondence Address16 Grosvenor Avenue
Alsager
Cheshire
ST7 2BZ
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Secretary NameHeather Susan Parker
NationalityBritish
StatusResigned
Appointed12 September 2005(2 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 2006)
RoleAccountant
Correspondence Address50 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6TH
Director NameMr Steven John Coleman
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 October 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Thurlestone Road
Altrincham
Cheshire
WA14 4NB
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed31 May 2006(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 January 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(7 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed26 May 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 September 2005)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Bestway Panacea Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered 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)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
5 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(5 pages)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
11 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
18 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
2 July 2014Satisfaction of charge 3 in full (4 pages)
2 July 2014Satisfaction of charge 5 in full (4 pages)
2 July 2014Satisfaction of charge 4 in full (4 pages)
2 July 2014Satisfaction of charge 6 in full (4 pages)
14 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
27 February 2014Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages)
27 February 2014Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages)
24 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(5 pages)
12 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
13 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
25 July 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
11 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
14 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
14 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
15 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
28 August 2009Director appointed mr peter david batty (1 page)
28 August 2009Appointment terminated director gordon farquhar (1 page)
20 May 2009Appointment terminate, director jonathan david brocklehurst logged form (1 page)
16 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
4 March 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
16 February 2009Return made up to 11/02/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
26 March 2008Return made up to 11/02/08; full list of members (4 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New secretary appointed (1 page)
4 February 2008Director resigned (1 page)
17 December 2007Accounts for a small company made up to 27 January 2007 (6 pages)
10 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
10 December 2007Registered office changed on 10/12/07 from: united co-operatives LTD wood house etruria road hanley stoke on trent staffs ST1 5NW (1 page)
6 December 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
7 November 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 November 2007New director appointed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 August 2007Director's particulars changed (1 page)
8 June 2007Accounts for a small company made up to 28 February 2006 (6 pages)
23 March 2007Return made up to 11/02/07; full list of members (3 pages)
1 December 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
14 July 2006New director appointed (2 pages)
13 July 2006Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page)
19 June 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006New director appointed (2 pages)
9 June 2006Registered office changed on 09/06/06 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page)
9 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006New secretary appointed;new director appointed (2 pages)
29 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Return made up to 11/02/06; full list of members (6 pages)
9 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
3 December 2005Declaration of satisfaction of mortgage/charge (1 page)
21 October 2005Registered office changed on 21/10/05 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Registered office changed on 12/10/05 from: c/o george davies solicitors fountain court 68 fountain street manchester M2 2FB (1 page)
12 October 2005New secretary appointed (2 pages)
12 October 2005Director resigned (1 page)
12 October 2005Secretary resigned (1 page)
12 October 2005New director appointed (2 pages)
11 July 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
2 March 2005Return made up to 11/02/05; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 29 February 2004 (8 pages)
16 June 2004Secretary resigned (1 page)
16 June 2004Registered office changed on 16/06/04 from: c/o modiplus paul house stockport rd timperley cheshire, WA15 7UQ (1 page)
16 June 2004New secretary appointed (1 page)
27 February 2004Return made up to 11/02/04; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
19 February 2003Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 2003New secretary appointed;new director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: paul house stockport road, timperley altringham cheshire WA15 7UQ (1 page)
18 February 2003Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Director resigned (1 page)
11 February 2003Incorporation (6 pages)