Company NamePharmashelve Limited
Company StatusDissolved
Company Number06247879
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 11 months ago)
Dissolution Date3 September 2015 (8 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Gilbert Kay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 03 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenway
Ridley Lane Mawdesley
Ormskirk
L40 2RF
Secretary NameJanet Kay
NationalityBritish
StatusClosed
Appointed20 November 2007(6 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 03 September 2015)
RoleCompany Director
Correspondence AddressMorningtown
Dark Lane, Mawdesley
Ormskirk
Lancashire
L40 2QU
Director NameMr Geoffrey Michael Kay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stable Pedley House
Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NamePeter Brian Charles Kay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 months, 1 week after company formation)
Appointment Duration6 years, 2 months (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorningtown
Dark Lane, Mawdesley
Ormskirk
L40 2QU
Director NameMrs Janet Lyn Kay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBriitsh
StatusResigned
Appointed22 January 2014(6 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMornington Dark Lane
Mawdesley
Ormskirk
Lancashire
L40 2QU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.pharmashelve.co.uk
Telephone0845 5564371
Telephone regionUnknown

Location

Registered AddressLeonard Curtis Hollins Mount
Hollins Lane
Bury
Lancashire
BL9 8DG
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

120 at £1Pharmashelve Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,902
Cash£4,374
Current Liabilities£236,932

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 September 2015Final Gazette dissolved following liquidation (1 page)
3 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
3 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
4 April 2014Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages)
4 April 2014Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages)
3 April 2014Statement of affairs with form 4.19 (10 pages)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 April 2014Appointment of a voluntary liquidator (1 page)
3 April 2014Statement of affairs with form 4.19 (10 pages)
3 April 2014Appointment of a voluntary liquidator (1 page)
29 January 2014Termination of appointment of Janet Kay as a director (1 page)
29 January 2014Termination of appointment of Janet Kay as a director (1 page)
23 January 2014Termination of appointment of Peter Kay as a director (1 page)
23 January 2014Termination of appointment of Peter Kay as a director (1 page)
23 January 2014Appointment of Mrs Janet Lyn Kay as a director (2 pages)
23 January 2014Appointment of Mrs Janet Lyn Kay as a director (2 pages)
23 January 2014Termination of appointment of Geoffrey Kay as a director (1 page)
23 January 2014Termination of appointment of Geoffrey Kay as a director (1 page)
13 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
13 June 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 120
(6 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 120
(6 pages)
19 November 2012Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF United Kingdom on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF United Kingdom on 19 November 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (6 pages)
26 October 2011Registered office address changed from Ground Floor, Ivy Mill, Crown Street, Failsworth, Manchester Lancashire M35 9BD on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Ground Floor, Ivy Mill, Crown Street, Failsworth, Manchester Lancashire M35 9BD on 26 October 2011 (1 page)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
7 July 2011Annual return made up to 15 May 2011 with a full list of shareholders (7 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 September 2010Statement of capital following an allotment of shares on 16 May 2009
  • GBP 120
(4 pages)
10 September 2010Statement of capital following an allotment of shares on 16 May 2009
  • GBP 120
(4 pages)
22 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
17 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
17 August 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
29 June 2009Return made up to 15/05/09; full list of members (4 pages)
3 June 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 June 2009Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
22 July 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
1 July 2008Return made up to 15/05/08; full list of members (4 pages)
1 July 2008Return made up to 15/05/08; full list of members (4 pages)
18 December 2007New director appointed (1 page)
18 December 2007New director appointed (1 page)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New secretary appointed (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
15 May 2007Incorporation (12 pages)
15 May 2007Incorporation (12 pages)