Worsley
Manchester
M28 2SP
Director Name | Mrs Angela Jane Cattee |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Peter Cattee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Mr Andrew David Parker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Lowes Farm House Kenyon Lane Kenyon Warrington Cheshire WA3 4AY |
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2007(2 years after company formation) |
Appointment Duration | 2 years, 11 months (closed 05 January 2010) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | PCT Healthcare Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (closed 05 January 2010) |
Correspondence Address | 11 Manchester Road Walkden Manchester M28 3NS |
Secretary Name | Eric Francis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 15 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Director Name | Eric Francis Jones |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Pharmacist |
Correspondence Address | 15 Woodside Court Wickersley Rotherham South Yorkshire S66 1FB |
Director Name | Geoffrey James Moore |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2007) |
Role | Pharmacist |
Correspondence Address | 142 Moor Lane South Rotherham South Yorkshire S65 4QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 11 Manchester Road Walkden 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 |
Latest Accounts | 30 November 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
11 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (6 pages) |
4 June 2008 | Accounting reference date shortened from 31/07/2008 to 30/11/2007 (1 page) |
3 June 2008 | Accounts for a small company made up to 31 July 2007 (7 pages) |
18 February 2008 | Return made up to 31/01/08; change of members (8 pages) |
22 August 2007 | New secretary appointed;new director appointed (2 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | Secretary resigned;director resigned (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
19 March 2007 | Return made up to 31/01/07; no change of members
|
26 May 2006 | Return made up to 31/01/06; full list of members
|
25 May 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 716A bolton road pendlebury manchester lancashire M27 6EW (1 page) |
27 May 2005 | Accounting reference date shortened from 31/01/06 to 31/07/05 (1 page) |
24 May 2005 | Ad 28/04/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
24 May 2005 | Statement of affairs (58 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Resolutions
|
21 March 2005 | New director appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |