Whitefield
Greater Manchester
M45 7TA
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Secretary Name | Ravinder Kumar Thukral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Post Grad Student |
Correspondence Address | 9 Newick Avenue Little Aston Sutton Coldfield West Midlands B74 3DA |
Registered Address | Leonard Curtis House Elms Square, Bury New House Whitefield Greater Manchester M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Mr Satish Kumar Thukral 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £164,366 |
Cash | £114,108 |
Current Liabilities | £291,596 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 9 March 2019 (5 years, 1 month ago) |
---|---|
Next Return Due | 23 March 2020 (overdue) |
20 March 2008 | Delivered on: 27 March 2008 Satisfied on: 31 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lease in respect of the ground floor of the building fronting soho road forming part of soho road health centre formerly being 249/251 soho road birmingham by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
3 March 2008 | Delivered on: 6 March 2008 Satisfied on: 31 July 2014 Persons entitled: Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
23 May 2023 | Liquidators' statement of receipts and payments to 24 March 2023 (19 pages) |
---|---|
18 May 2022 | Liquidators' statement of receipts and payments to 24 March 2022 (19 pages) |
21 June 2021 | Resignation of a liquidator (3 pages) |
21 May 2021 | Liquidators' statement of receipts and payments to 24 March 2021 (20 pages) |
16 April 2019 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to Leonard Curtis House Elms Square, Bury New House Whitefield Greater Manchester M45 7TA on 16 April 2019 (2 pages) |
13 April 2019 | Appointment of a voluntary liquidator (3 pages) |
13 April 2019 | Declaration of solvency (5 pages) |
13 April 2019 | Resolutions
|
25 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
4 July 2018 | Previous accounting period shortened from 31 July 2018 to 31 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
24 January 2018 | Unaudited abridged accounts made up to 31 July 2017 (10 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 July 2016 (12 pages) |
10 July 2017 | Unaudited abridged accounts made up to 31 July 2016 (12 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
27 September 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
27 September 2016 | Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page) |
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
26 June 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
15 August 2014 | Director's details changed for Mr Satish Kumar Thukral on 28 July 2014 (2 pages) |
15 August 2014 | Director's details changed for Mr Satish Kumar Thukral on 28 July 2014 (2 pages) |
31 July 2014 | Satisfaction of charge 1 in full (4 pages) |
31 July 2014 | Satisfaction of charge 2 in full (4 pages) |
31 July 2014 | Satisfaction of charge 1 in full (4 pages) |
31 July 2014 | Satisfaction of charge 2 in full (4 pages) |
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (3 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
18 October 2010 | Termination of appointment of Ravinder Thukral as a secretary (1 page) |
18 October 2010 | Termination of appointment of Ravinder Thukral as a secretary (1 page) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
6 December 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
15 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
15 January 2009 | Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
23 February 2007 | Resolutions
|
23 February 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
23 February 2007 | Resolutions
|
23 February 2007 | Accounting reference date extended from 31/03/07 to 31/07/07 (1 page) |
1 June 2006 | Company name changed blue cross drugstore LIMITED\certificate issued on 01/06/06 (2 pages) |
1 June 2006 | Company name changed blue cross drugstore LIMITED\certificate issued on 01/06/06 (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
7 April 2006 | Secretary resigned (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: 16 st john street london EC1M 4NT (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Director resigned (1 page) |
7 April 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (14 pages) |
9 March 2006 | Incorporation (14 pages) |