Manchester
M60 0AG
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 after company formation) |
Appointment Duration | 6 years, 9 months (closed 15 December 2015) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Louise Snape |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Avenue Alsager Cheshire ST7 2BZ |
Director Name | Jonathan Matthew Snape |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 September 2005) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Avenue Alsager Cheshire ST7 2BZ |
Secretary Name | Jonathan Matthew Snape |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 May 2004) |
Role | Company Director |
Correspondence Address | 16 Grosvenor Avenue Alsager Cheshire ST7 2BZ |
Director Name | Mr Steven John Williams |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foolpenny Hall London Road Stapeley Nantwich Cheshire CW5 7JL |
Secretary Name | Heather Susan Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(2 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 50 Fuller Drive Wistaston Crewe Cheshire CW2 6TH |
Director Name | Mr Steven John Coleman |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 03 October 2006) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 5 Thurlestone Road Altrincham Cheshire WA14 4NB |
Director Name | Mr Martyn James Wates |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 November 2007) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Aylesby Close Knutsford Cheshire WA16 8AE |
Director Name | Mr Peter Vincent Marks |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2007) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Low House Farm Otley Road Eldwick Bingley West Yorkshire BD16 3AZ |
Director Name | Mr Philip Robert Jones |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Secretary Name | Mr Philip Robert Jones |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 May 2006(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2008) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Crowhurst Drive Whitley Wigan Lancashire WN1 2QH |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(4 years, 8 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 |
Secretary Name | Miss Katherine Elizabeth Eldridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | 5 Stanley Avenue Hazel Grove Stockport SK7 4ED |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(6 years, 5 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 |
Secretary Name | Mrs Caroline Jane Sellers |
---|---|
Status | Resigned |
Appointed | 26 March 2010(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Secretary Name | George Davies (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 September 2005) |
Correspondence Address | Fountain Court 68 Fountain Street Manchester Greater Manchester M2 2FB |
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 |
100 at £1 | Bestway Panacea Healthcare Limited 100.00% Ordinary |
---|
Latest Accounts | 11 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2015 | Application to strike the company off the register (3 pages) |
5 August 2015 | Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
4 August 2015 | Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page) |
11 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) |
18 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 July 2014 | Satisfaction of charge 3 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 6 in full (4 pages) |
14 May 2014 | Accounts for a dormant company made up to 11 January 2014 (3 pages) |
27 February 2014 | Director's details changed for Mr John Branson Nuttall on 27 February 2014 (2 pages) |
27 February 2014 | Director's details changed for Mr Anthony John Smith on 27 February 2014 (2 pages) |
24 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
12 June 2013 | Accounts for a dormant company made up to 11 January 2013 (3 pages) |
13 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
3 December 2012 | Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page) |
25 July 2012 | Accounts for a dormant company made up to 11 January 2012 (3 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
6 June 2011 | Accounts for a dormant company made up to 11 January 2011 (3 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages) |
22 July 2010 | Accounts for a dormant company made up to 11 January 2010 (3 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
14 April 2010 | Appointment of Mrs Caroline Jane Sellers as a secretary (1 page) |
14 April 2010 | Termination of appointment of Katherine Eldridge as a secretary (1 page) |
15 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
28 August 2009 | Director appointed mr peter david batty (1 page) |
28 August 2009 | Appointment terminated director gordon farquhar (1 page) |
20 May 2009 | Appointment terminate, director jonathan david brocklehurst logged form (1 page) |
16 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 (3 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (4 pages) |
4 November 2008 | Accounts for a dormant company made up to 12 January 2008 (4 pages) |
26 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
4 February 2008 | Secretary resigned (1 page) |
4 February 2008 | New secretary appointed (1 page) |
4 February 2008 | Director resigned (1 page) |
17 December 2007 | Accounts for a small company made up to 27 January 2007 (6 pages) |
10 December 2007 | Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page) |
10 December 2007 | Registered 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 2007 | Director resigned (1 page) |
21 November 2007 | Director resigned (1 page) |
7 November 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 November 2007 | New director appointed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Accounts for a small company made up to 28 February 2006 (6 pages) |
23 March 2007 | Return made up to 11/02/07; full list of members (3 pages) |
1 December 2006 | Secretary resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
14 July 2006 | New director appointed (2 pages) |
13 July 2006 | Accounting reference date shortened from 31/05/07 to 25/01/07 (1 page) |
19 June 2006 | Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | New secretary appointed;new director appointed (2 pages) |
29 April 2006 | Particulars of mortgage/charge (4 pages) |
13 April 2006 | Return made up to 11/02/06; full list of members (6 pages) |
9 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
9 March 2006 | Particulars of mortgage/charge (3 pages) |
17 January 2006 | Particulars of mortgage/charge (3 pages) |
3 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: the paddock london road stapeley nantwich cheshire CW5 7JL (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Registered office changed on 12/10/05 from: c/o george davies solicitors fountain court 68 fountain street manchester M2 2FB (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
11 July 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
2 March 2005 | Return made up to 11/02/05; full list of members (7 pages) |
3 September 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: c/o modiplus paul house stockport rd timperley cheshire, WA15 7UQ (1 page) |
16 June 2004 | New secretary appointed (1 page) |
27 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
8 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Ad 12/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: paul house stockport road, timperley altringham cheshire WA15 7UQ (1 page) |
18 February 2003 | Registered office changed on 18/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
18 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
11 February 2003 | Incorporation (6 pages) |