Company NameWinshill Pharmacy Limited
Company StatusDissolved
Company Number06297721
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 9 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJoseph Cattee
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NamePeter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Andrew Robert Foskett
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 & 5 Commercial Gate
Mansfield
Nottinghamshire
NG18 1EJ
Director NameLesley Jane Needham
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressCross Barn
Dove Street, Ellastone
Ashbourne
Derbyshire
DE6 2GY
Secretary NameLesley Jane Needham
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RolePractice Manager
Country of ResidenceEngland
Correspondence AddressCross Barn
Dove Street, Ellastone
Ashbourne
Derbyshire
DE6 2GY
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeet Kumar Ramanbhai Patel
NationalityBritish
StatusResigned
Appointed31 July 2013(6 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 August 2015)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Medex Health Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
17 December 2016Application to strike the company off the register (3 pages)
17 December 2016Application to strike the company off the register (3 pages)
23 November 2016Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 1 August 2015 (1 page)
23 November 2016Termination of appointment of Ameet Kumar Ramanbhai Patel as a secretary on 1 August 2015 (1 page)
23 November 2016Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 1 August 2015 (1 page)
23 November 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 August 2015 (1 page)
23 November 2016Termination of appointment of Jayanti Chimanbhai Patel Junior as a director on 1 August 2015 (1 page)
23 November 2016Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 1 August 2015 (1 page)
17 February 2016Restoration by order of the court (4 pages)
17 February 2016Restoration by order of the court (4 pages)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 February 2015Application to strike the company off the register (3 pages)
23 December 2014 (5 pages)
23 December 2014 (5 pages)
16 July 2014Register(s) moved to registered office address (1 page)
16 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(7 pages)
16 July 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(7 pages)
16 July 2014Register(s) moved to registered office address (1 page)
12 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
12 May 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 November 2013Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Sycamore House Smeckley Wood Close Chesterfield Derbyshire S41 9PZ England on 6 November 2013 (1 page)
11 September 2013Memorandum and Articles of Association (13 pages)
11 September 2013Memorandum and Articles of Association (13 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
10 September 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 September 2013Previous accounting period extended from 30 June 2013 to 31 July 2013 (1 page)
3 September 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 3 September 2013 (1 page)
20 August 2013Appointment of Peter Cattee as a director on 31 July 2013 (3 pages)
20 August 2013Appointment of Ameet Kumar Ramanbhai Patel as a secretary on 31 July 2013 (3 pages)
20 August 2013Appointment of Peter Cattee as a director on 31 July 2013 (3 pages)
20 August 2013Termination of appointment of Andrew Robert Foskett as a director on 31 July 2013 (2 pages)
20 August 2013Appointment of Joseph Cattee as a director on 31 July 2013 (3 pages)
20 August 2013Appointment of Joseph Cattee as a director on 31 July 2013 (3 pages)
20 August 2013Appointment of Jayanti Chimanbhai Patel as a director on 31 July 2013 (3 pages)
20 August 2013Termination of appointment of Andrew Robert Foskett as a director on 31 July 2013 (2 pages)
20 August 2013Appointment of Ameet Kumar Ramanbhai Patel as a secretary on 31 July 2013 (3 pages)
20 August 2013Appointment of Kirit Chimanbhai Patel Junior as a director on 31 July 2013 (3 pages)
20 August 2013Appointment of Jayanti Chimanbhai Patel as a director on 31 July 2013 (3 pages)
20 August 2013Appointment of Kirit Chimanbhai Patel Junior as a director on 31 July 2013 (3 pages)
20 August 2013Registered office address changed from 46 Gisborne Crescent Allestree Derby DE22 2FL United Kingdom on 20 August 2013 (2 pages)
20 August 2013Registered office address changed from 46 Gisborne Crescent Allestree Derby DE22 2FL United Kingdom on 20 August 2013 (2 pages)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 29 June 2013 (4 pages)
11 July 2013Register(s) moved to registered inspection location (1 page)
11 July 2013Register inspection address has been changed (1 page)
11 July 2013Annual return made up to 29 June 2013 (4 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
29 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 July 2012Annual return made up to 29 June 2012 (4 pages)
10 July 2012Annual return made up to 29 June 2012 (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Andrew Robert Foskett on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Andrew Robert Foskett on 28 June 2010 (2 pages)
18 June 2010Termination of appointment of Lesley Needham as a director (1 page)
18 June 2010Termination of appointment of Lesley Needham as a secretary (1 page)
18 June 2010Termination of appointment of Lesley Needham as a secretary (1 page)
18 June 2010Termination of appointment of Lesley Needham as a director (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 July 2009Return made up to 29/06/09; no change of members (3 pages)
31 July 2009Return made up to 29/06/09; no change of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from, 6 nottingham road, long eaton, nottingham, nottinghamshire, NG10 1HP (1 page)
5 August 2008Registered office changed on 05/08/2008 from, 6 nottingham road, long eaton, nottingham, nottinghamshire, NG10 1HP (1 page)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
29 July 2008Return made up to 29/06/08; full list of members (4 pages)
8 July 2008Accounts made up to 30 June 2008 (2 pages)
8 July 2008Accounts made up to 30 June 2008 (2 pages)
6 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
6 May 2008Ad 22/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New secretary appointed;new director appointed (2 pages)
29 June 2007Director resigned (1 page)
29 June 2007Incorporation (17 pages)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Incorporation (17 pages)
29 June 2007Director resigned (1 page)