Ridley Lane Mawdesley
Ormskirk
L40 2RF
Secretary Name | Janet Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 9 months (closed 03 September 2015) |
Role | Company Director |
Correspondence Address | Morningtown Dark Lane, Mawdesley Ormskirk Lancashire L40 2QU |
Director Name | Mr Geoffrey Michael Kay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Stable Pedley House Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Peter Brian Charles Kay |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morningtown Dark Lane, Mawdesley Ormskirk L40 2QU |
Director Name | Mrs Janet Lyn Kay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Briitsh |
Status | Resigned |
Appointed | 22 January 2014(6 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mornington Dark Lane Mawdesley Ormskirk Lancashire L40 2QU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.pharmashelve.co.uk |
---|---|
Telephone | 0845 5564371 |
Telephone region | Unknown |
Registered Address | Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
120 at £1 | Pharmashelve Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,902 |
Cash | £4,374 |
Current Liabilities | £236,932 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 September 2015 | Final Gazette dissolved following liquidation (1 page) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
3 June 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
4 April 2014 | Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages) |
4 April 2014 | Registered office address changed from Rydal Mount 168-170 Chaddock Lane Worsley Manchester M28 1DF United Kingdom on 4 April 2014 (2 pages) |
3 April 2014 | Statement of affairs with form 4.19 (10 pages) |
3 April 2014 | Resolutions
|
3 April 2014 | Resolutions
|
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
3 April 2014 | Statement of affairs with form 4.19 (10 pages) |
3 April 2014 | Appointment of a voluntary liquidator (1 page) |
29 January 2014 | Termination of appointment of Janet Kay as a director (1 page) |
29 January 2014 | Termination of appointment of Janet Kay as a director (1 page) |
23 January 2014 | Termination of appointment of Peter Kay as a director (1 page) |
23 January 2014 | Termination of appointment of Peter Kay as a director (1 page) |
23 January 2014 | Appointment of Mrs Janet Lyn Kay as a director (2 pages) |
23 January 2014 | Appointment of Mrs Janet Lyn Kay as a director (2 pages) |
23 January 2014 | Termination of appointment of Geoffrey Kay as a director (1 page) |
23 January 2014 | Termination of appointment of Geoffrey Kay as a director (1 page) |
13 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
13 June 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (3 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
19 November 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (6 pages) |
26 October 2011 | Registered office address changed from Ground Floor, Ivy Mill, Crown Street, Failsworth, Manchester Lancashire M35 9BD on 26 October 2011 (1 page) |
26 October 2011 | Registered office address changed from Ground Floor, Ivy Mill, Crown Street, Failsworth, Manchester Lancashire M35 9BD on 26 October 2011 (1 page) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 September 2010 | Statement of capital following an allotment of shares on 16 May 2009
|
10 September 2010 | Statement of capital following an allotment of shares on 16 May 2009
|
22 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
20 August 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
17 August 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 15/05/09; full list of members (4 pages) |
3 June 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 June 2009 | Ad 01/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
22 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
22 July 2008 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
1 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
18 December 2007 | New director appointed (1 page) |
18 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Secretary resigned (1 page) |
15 May 2007 | Incorporation (12 pages) |
15 May 2007 | Incorporation (12 pages) |