Worsley
Manchester
M28 3NS
Secretary Name | Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 22 September 2015) |
Role | Company Director |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Director Name | Brian Cooper |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Pharmacist |
Correspondence Address | Broad Bank Hill Farm Halifax Road Briercliffe Burnley Lancashire BB10 3RB |
Director Name | Mrs Julie Elizabeth Cooper |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Pharmacy Assistant |
Country of Residence | England |
Correspondence Address | Broad Bank Hill Barn Halifax Road Briercliffe Burnley Lancashire BB10 3RB |
Secretary Name | Mrs Julie Elizabeth Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broad Bank Hill Barn Halifax Road Briercliffe Burnley Lancashire BB10 3RB |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Manchester Road Worsley Manchester M28 3NS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 11 Manchester Road Worsley Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Pct Healthcare LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
22 May 2015 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (1 page) |
22 May 2015 | Termination of appointment of Andrew David Parker as a director on 14 October 2014 (1 page) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
3 March 2015 | Accounts made up to 30 November 2014 (5 pages) |
3 March 2015 | Accounts made up to 30 November 2014 (5 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (4 pages) |
24 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders (4 pages) |
31 January 2014 | Accounts made up to 30 November 2013 (5 pages) |
31 January 2014 | Accounts made up to 30 November 2013 (5 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (4 pages) |
10 January 2013 | Accounts made up to 30 November 2012 (5 pages) |
10 January 2013 | Accounts made up to 30 November 2012 (5 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Accounts made up to 30 November 2011 (5 pages) |
6 February 2012 | Accounts made up to 30 November 2011 (5 pages) |
19 August 2011 | (6 pages) |
19 August 2011 | (6 pages) |
13 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Andrew David Parker on 1 January 2011 (2 pages) |
12 April 2011 | Termination of appointment of Julie Cooper as a secretary (1 page) |
12 April 2011 | Termination of appointment of Julie Cooper as a secretary (1 page) |
12 April 2011 | Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page) |
12 April 2011 | Director's details changed for Andrew David Parker on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Andrew David Parker on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page) |
12 April 2011 | Secretary's details changed for Angela Jane Cattee on 1 January 2011 (1 page) |
12 April 2011 | Director's details changed for Geoffrey Alan Tims on 1 January 2011 (2 pages) |
25 September 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (5 pages) |
25 September 2010 | Current accounting period shortened from 31 March 2011 to 30 November 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
3 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
8 July 2010 | Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 36 Abel Street Burnley BB10 1QR on 8 July 2010 (1 page) |
10 May 2010 | Appointment of Angela Jane Cattee as a secretary (3 pages) |
10 May 2010 | Appointment of Angela Jane Cattee as a secretary (3 pages) |
21 April 2010 | Termination of appointment of Brian Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of Julie Cooper as a director (2 pages) |
21 April 2010 | Appointment of Geoffrey Alan Tims as a director (4 pages) |
21 April 2010 | Appointment of Geoffrey Alan Tims as a director (4 pages) |
21 April 2010 | Termination of appointment of Brian Cooper as a director (2 pages) |
21 April 2010 | Termination of appointment of Julie Cooper as a director (2 pages) |
21 April 2010 | Appointment of Andrew David Parker as a director (3 pages) |
21 April 2010 | Appointment of Andrew David Parker as a director (3 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 18/02/09; no change of members (4 pages) |
15 April 2009 | Return made up to 18/02/09; no change of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 June 2008 | Return made up to 18/02/08; no change of members (7 pages) |
9 June 2008 | Return made up to 18/02/08; no change of members (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
17 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Director's particulars changed (1 page) |
10 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
21 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
3 March 2005 | Return made up to 18/02/05; full list of members (7 pages) |
6 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
6 May 2004 | Accounting reference date extended from 28/02/05 to 30/04/05 (1 page) |
25 March 2004 | Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 March 2004 | Ad 18/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Secretary resigned (1 page) |
18 February 2004 | Incorporation (17 pages) |
18 February 2004 | Secretary resigned (1 page) |