Company NameArc Pharmacare (2006) Limited
Company StatusDissolved
Company Number05686097
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)
Dissolution Date11 May 2010 (13 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameColin Chaunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2006(1 day after company formation)
Appointment Duration4 years, 3 months (closed 11 May 2010)
RoleAccountant
Correspondence Address3 Croyde Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Secretary NameMr Craig Bernard Fishwick
NationalityBritish
StatusClosed
Appointed22 May 2006(3 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address37 Highgate
Bolton
Lancashire
BL3 4ST
Director NameMr Devshi Chothani
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address315 Frederick Street
Oldham
OL8 4HG
Secretary NameMr Yakub Ibrahim Patel
NationalityBritish
StatusResigned
Appointed25 January 2006(1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY

Location

Registered AddressLynstock House
Lynstock Way Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£1,990
Cash£1,349
Current Liabilities£190

Accounts

Latest Accounts31 August 2008 (15 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
18 January 2010Application to strike the company off the register (3 pages)
18 January 2010Application to strike the company off the register (3 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
10 February 2009Return made up to 24/01/09; full list of members (3 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
30 January 2008Return made up to 24/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
25 January 2007Return made up to 24/01/07; full list of members (2 pages)
31 July 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
31 July 2006Accounting reference date shortened from 31/01/07 to 31/08/06 (1 page)
31 May 2006New secretary appointed (2 pages)
31 May 2006New secretary appointed (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
15 February 2006New secretary appointed (4 pages)
15 February 2006New secretary appointed (4 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Registered office changed on 03/02/06 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
3 February 2006Registered office changed on 03/02/06 from: sahaj anand business centre 10 park place manchester lancashire M4 4EY (1 page)
24 January 2006Incorporation (12 pages)
24 January 2006Incorporation (12 pages)