Company NameMWH Healthcare Limited
Company StatusDissolved
Company Number06199133
CategoryPrivate Limited Company
Incorporation Date2 April 2007(17 years ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed19 September 2014(7 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameDr Nick Chase
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence AddressNewton Green Farmhouse
Newton
Carnforth
Lancashire
LA6 2PA
Director NameDr Chris Evans
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence Address28 Prospect Drive
Hest Bank
Lancaster
Lancashire
LA2 6HZ
Director NameDr Alexander Richard Gaw
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressMount Lindeth 10 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameDr David Knapper
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence Address1 Pembroke Avenue
Morecambe
Lancashire
LA4 6EJ
Director NameDr Alison Macleod
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence Address12 Coach Road
Warton
Carnforth
Lancashire
LA5 9PP
Director NameDr Andy Maddox
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address1 Whitendale Drive
Bolton Le Sands
Carnforth
Lancashire
LA5 8LY
Director NameDr Mike Peat
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence Address10 Croftland Gardens
Bolton Le Sands
Carnforth
Lancashire
LA5 8FB
Director NameDr Robin Sykes
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence Address12 Coach Road
Warton
Carnforth
Lancashire
LA5 9PP
Director NameDr Paul Townley
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Correspondence Address379 Heysham Road
Heysham
Lancashire
LA3 2BP
Director NameDr Alison Joan Dodd
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressAskew Hill Farm
Littledale Road, Quernmore
Lancaster
Lancashire
LA2 9HD
Secretary NameDr Alexander Richard Gaw
NationalityBritish
StatusResigned
Appointed02 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Lindeth 10 Lindeth Road
Silverdale
Carnforth
Lancashire
LA5 0TT
Director NameMr Daniel David Holehouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThurtell Lodge
Off Ashcroft Close Caton
Lancaster
Lancashire
LA2 9RX
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed01 April 2011(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA

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 MatchesOver 40 other UK companies use this postal address

Shareholders

150 at £0.1Gorgemead LTD
71.43%
Ordinary A
60 at £0.1Gorgemead LTD
28.57%
Ordinary B

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 21
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 21
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 21
(4 pages)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
27 June 2014Satisfaction of charge 2 in full (1 page)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 21
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 21
(4 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 21
(4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
28 March 2012Total exemption small company accounts made up to 31 March 2011 (9 pages)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 September 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
2 August 2011Resolutions
  • RES13 ‐ Facility agreement 12/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 August 2011Resolutions
  • RES13 ‐ Facility agreement 12/07/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 July 2011Termination of appointment of Alexander Gaw as a secretary (2 pages)
7 July 2011Termination of appointment of Robin Sykes as a director (2 pages)
7 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
7 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of Robin Sykes as a director (2 pages)
7 July 2011Termination of appointment of Alexander Gaw as a director (2 pages)
7 July 2011Termination of appointment of Alexander Gaw as a secretary (2 pages)
7 July 2011Termination of appointment of Daniel Holehouse as a director (2 pages)
7 July 2011Termination of appointment of Alexander Gaw as a director (2 pages)
7 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
7 July 2011Termination of appointment of Daniel Holehouse as a director (2 pages)
7 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
1 July 2011Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages)
1 July 2011Registered office address changed from Richard House, Winckley Square Preston Lancashire PR1 3HP on 1 July 2011 (2 pages)
3 May 2011Statement by directors (1 page)
3 May 2011Statement by directors (1 page)
19 April 2011Statement of capital on 19 April 2011
  • GBP 21
(4 pages)
19 April 2011Solvency statement dated 01/04/11 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
19 April 2011Solvency statement dated 01/04/11 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (10 pages)
19 April 2011Statement of capital on 19 April 2011
  • GBP 21
(4 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(12 pages)
14 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
1 November 2010Resolutions
  • RES13 ‐ Re subdivision of shares 25/10/2010
(6 pages)
1 November 2010Sub-division of shares on 25 October 2010 (5 pages)
1 November 2010Sub-division of shares on 25 October 2010 (5 pages)
1 November 2010Resolutions
  • RES13 ‐ Re subdivision of shares 25/10/2010
(6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
4 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (11 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 July 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
21 May 2009Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
6 May 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
21 April 2009Return made up to 02/04/09; full list of members (9 pages)
21 April 2009Return made up to 02/04/09; full list of members (9 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 May 2008Return made up to 02/04/08; full list of members (9 pages)
20 May 2008Return made up to 02/04/08; full list of members (9 pages)
14 November 2007Ad 06/11/07--------- £ si 900300@1=900300 £ ic 21/900321 (2 pages)
14 November 2007Ad 06/11/07--------- £ si 900300@1=900300 £ ic 21/900321 (2 pages)
9 November 2007Nc inc already adjusted 06/11/07 (2 pages)
9 November 2007Nc inc already adjusted 06/11/07 (2 pages)
9 November 2007Memorandum and Articles of Association (41 pages)
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 November 2007Memorandum and Articles of Association (41 pages)
9 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
10 September 2007Ad 16/08/07--------- £ si 20@1=20 £ ic 1/21 (4 pages)
10 September 2007Ad 16/08/07--------- £ si 20@1=20 £ ic 1/21 (4 pages)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
2 April 2007Incorporation (33 pages)
2 April 2007Incorporation (33 pages)