Company NameGilstead Pharmacy Limited
Company StatusDissolved
Company Number06341025
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date4 December 2014 (9 years, 4 months ago)
Previous NameJason Baskind Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jason Mark Baskind
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameRachel Baskind
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Zolfo Cooper
The Zenith Building 26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jason Baskind
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,753
Cash£859
Current Liabilities£274,190

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (27 pages)
4 September 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
4 September 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
4 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (27 pages)
4 September 2014Liquidators statement of receipts and payments to 20 June 2014 (27 pages)
30 June 2014Notice of ceasing to act as a voluntary liquidator (5 pages)
30 June 2014Notice of ceasing to act as a voluntary liquidator (5 pages)
8 July 2013Administrator's progress report to 21 June 2013 (24 pages)
8 July 2013Administrator's progress report to 21 June 2013 (24 pages)
8 July 2013Appointment of a voluntary liquidator (1 page)
8 July 2013Appointment of a voluntary liquidator (1 page)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
17 January 2013Statement of administrator's proposal (31 pages)
17 January 2013Statement of administrator's proposal (31 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY on 9 January 2013 (2 pages)
8 January 2013Appointment of an administrator (1 page)
8 January 2013Appointment of an administrator (1 page)
1 November 2012Secretary's details changed for Rachel Baskind on 13 August 2012 (1 page)
1 November 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
1 November 2012Secretary's details changed for Rachel Baskind on 13 August 2012 (1 page)
1 November 2012Director's details changed for Mr Jason Mark Baskind on 13 August 2012 (2 pages)
1 November 2012Director's details changed for Mr Jason Mark Baskind on 13 August 2012 (2 pages)
1 November 2012Annual return made up to 13 August 2012 with a full list of shareholders
Statement of capital on 2012-11-01
  • GBP 1
(3 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 March 2011Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
22 March 2011Accounts made up to 31 August 2010 (2 pages)
22 March 2011Current accounting period shortened from 31 August 2011 to 30 April 2011 (1 page)
22 March 2011Accounts made up to 31 August 2010 (2 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts made up to 31 August 2009 (2 pages)
29 April 2010Accounts made up to 31 August 2009 (2 pages)
10 March 2010Memorandum and Articles of Association (9 pages)
10 March 2010Memorandum and Articles of Association (9 pages)
3 February 2010Company name changed jason baskind LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
3 February 2010Company name changed jason baskind LIMITED\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-07
(2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name with request to seek comments from relevant body (1 page)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name with request to seek comments from relevant body (1 page)
1 September 2009Return made up to 13/08/09; full list of members (3 pages)
1 September 2009Return made up to 13/08/09; full list of members (3 pages)
28 May 2009Accounts made up to 31 August 2008 (2 pages)
28 May 2009Accounts made up to 31 August 2008 (2 pages)
3 November 2008Return made up to 13/08/08; full list of members (3 pages)
3 November 2008Return made up to 13/08/08; full list of members (3 pages)
17 August 2007New director appointed (1 page)
17 August 2007Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007New secretary appointed (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Registered office changed on 17/08/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New director appointed (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Incorporation (16 pages)