Company NameMacclesfield Consortium Pharmacy Limited
Company StatusDissolved
Company Number04979675
CategoryPrivate Limited Company
Incorporation Date1 December 2003(20 years, 5 months ago)
Dissolution Date24 March 2009 (15 years, 1 month ago)
Previous NameMacclesfield Pharmacy Consortium Limited

Business Activity

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

Directors

Secretary NameMrs Julie Elizabeth Pomfret
NationalityBritish
StatusClosed
Appointed01 December 2003(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Wychwood Avenue
Lymm
Cheshire
WA13 0NE
Director NamePCT Healthcare Limited (Corporation)
StatusClosed
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 24 March 2009)
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameGeoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(same day as company formation)
RolePharmacist
Correspondence Address15 Drywood Avenue
Worsley
Manchester
Lancashire
M28 2QA
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 December 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameAndrews Pharmacy Limited (Corporation)
StatusResigned
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
Correspondence Address8 Westmorland Close
Macclesfield
Cheshire
SK10 3ET
Director NameBoots The Chemists Limited (Corporation)
StatusResigned
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameCo-Op Healthcare Limited (Corporation)
StatusResigned
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
Correspondence AddressWood House
Etruria Road
Hanley
Stoke On Trent
ST1 5NW
Director NameR H Swinn Limited (Corporation)
StatusResigned
Appointed24 November 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 September 2008)
Correspondence Address5 Weston Square
Earlsways
Macclesfield
Cheshire
SK11 8SS

Location

Registered AddressNorthern Assurance Buildings
Albert Square
9-21 Princess Street
Manchester
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008Appointment terminated director co-op healthcare LIMITED (1 page)
14 October 2008Appointment terminated director r h swinn LIMITED (1 page)
14 October 2008Application for striking-off (1 page)
14 October 2008Appointment terminated director andrews pharmacy LIMITED (1 page)
14 October 2008Appointment terminated director boots the chemists LIMITED (1 page)
19 January 2007Return made up to 01/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
26 April 2006Return made up to 01/12/05; full list of members (9 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
16 December 2005Nc inc already adjusted 24/11/05 (2 pages)
15 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 December 2005New director appointed (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 December 2005Ad 25/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2005New director appointed (2 pages)
15 December 2005Director resigned (1 page)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 December 2004Return made up to 01/12/04; full list of members (6 pages)
26 August 2004Company name changed macclesfield pharmacy consortium LIMITED\certificate issued on 26/08/04 (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: 16 churchill way cardiff CF10 2DX (1 page)
24 February 2004New secretary appointed (2 pages)
31 December 2003New director appointed (2 pages)
31 December 2003Director resigned (1 page)