Bury
BL9 7EA
Director Name | Afzaal Mohammed Khan |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 143 Brandlesholme Road Bury BL8 1BA |
Director Name | Mr Aulfat Hussain Khan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Role | Medical Rep |
Country of Residence | United Arab Emirates |
Correspondence Address | 129 Brandlesholme Rd Bury BL8 1BA |
Director Name | Ms Asia Parveen |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 2009) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 143 Brandlesholme Road Bury Lancashire BL8 1BA |
Secretary Name | Mr Jafar Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 April 2011) |
Role | Accountant |
Country of Residence | Great Britian |
Correspondence Address | 18 Fairlands Road Bury Lancashire BL9 6QA |
Director Name | Mr Choudry Khuram |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bolton Road Bury Lancashire BL8 2NW |
Director Name | Mrs Choudry Saima |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2013) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bolton Road Bury Lancashire BL8 2NW |
Director Name | Mr Aulfat Hussain Khan |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2009(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 August 2013) |
Role | Business Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 107 Bolton Road Bury Lancashire BL8 2NW |
Secretary Name | A Fielding & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2007(same day as company formation) |
Correspondence Address | 18 The Walk Rochdale OL16 1EP |
Website | www.netchempharmacy.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 7644401 |
Telephone region | Manchester |
Registered Address | 6 Heywood Street Bury BL9 7EA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£34,772 |
Cash | £54,969 |
Current Liabilities | £118,936 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 October 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
12 October 2019 | Registered office address changed from 14 Heywood Street Bury Lancashire BL9 7EA to 6 Heywood Street Bury BL9 7EA on 12 October 2019 (1 page) |
12 October 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
30 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
20 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
8 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page) |
23 December 2015 | Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page) |
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
22 September 2015 | Registered office address changed from 107 Bolton Road Bury Lancashire BL8 2NW to 14 Heywood Street Bury Lancashire BL9 7EA on 22 September 2015 (1 page) |
22 September 2015 | Registered office address changed from 107 Bolton Road Bury Lancashire BL8 2NW to 14 Heywood Street Bury Lancashire BL9 7EA on 22 September 2015 (1 page) |
25 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
25 December 2014 | Total exemption small company accounts made up to 25 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
25 September 2013 | Termination of appointment of Choudry Saima as a director (1 page) |
25 September 2013 | Termination of appointment of Choudry Khuram as a director (1 page) |
25 September 2013 | Termination of appointment of Choudry Khuram as a director (1 page) |
25 September 2013 | Termination of appointment of Aulfat Khan as a director (1 page) |
25 September 2013 | Appointment of Mr Ahmed Bilal as a director (2 pages) |
25 September 2013 | Termination of appointment of Aulfat Khan as a director (1 page) |
25 September 2013 | Appointment of Mr Ahmed Bilal as a director (2 pages) |
25 September 2013 | Termination of appointment of Choudry Saima as a director (1 page) |
18 September 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
18 September 2013 | Total exemption small company accounts made up to 25 March 2013 (4 pages) |
25 December 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
25 December 2012 | Total exemption small company accounts made up to 25 March 2012 (3 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 25 March 2011 (4 pages) |
4 October 2011 | Termination of appointment of Jafar Iqbal as a secretary (1 page) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Termination of appointment of Jafar Iqbal as a secretary (1 page) |
5 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 25 March 2010 (4 pages) |
5 November 2010 | Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages) |
5 November 2010 | Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
27 September 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
23 February 2010 | Statement of capital following an allotment of shares on 1 December 2009
|
10 February 2010 | Termination of appointment of Afzaal Khan as a director (1 page) |
10 February 2010 | Registered office address changed from 143 Brandsolhme Road Bury Lancashire BL8 1BA Uk on 10 February 2010 (1 page) |
10 February 2010 | Termination of appointment of Afzaal Khan as a director (1 page) |
10 February 2010 | Registered office address changed from 143 Brandsolhme Road Bury Lancashire BL8 1BA Uk on 10 February 2010 (1 page) |
15 January 2010 | Termination of appointment of Asia Parveen as a director (1 page) |
15 January 2010 | Termination of appointment of Asia Parveen as a director (1 page) |
21 December 2009 | Appointment of Mr Aulfat Khan as a director (2 pages) |
21 December 2009 | Appointment of Mr Aulfat Khan as a director (2 pages) |
11 December 2009 | Appointment of Mrs Asia Parveen as a director (1 page) |
11 December 2009 | Appointment of Mrs Choudry Saima as a director (2 pages) |
11 December 2009 | Appointment of Mr Choudry Khuram as a director (2 pages) |
11 December 2009 | Appointment of Mrs Choudry Saima as a director (2 pages) |
11 December 2009 | Appointment of Mr Choudry Khuram as a director (2 pages) |
11 December 2009 | Appointment of Mrs Asia Parveen as a director (1 page) |
11 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
11 December 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (3 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from 129 brandlesholme rd bury BL8 1BA (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from 129 brandlesholme rd bury BL8 1BA (1 page) |
12 August 2009 | Appointment terminated secretary a fielding & co (1 page) |
12 August 2009 | Appointment terminated director aulfat khan (1 page) |
12 August 2009 | Secretary appointed mr jafar iqbal (1 page) |
12 August 2009 | Appointment terminated secretary a fielding & co (1 page) |
12 August 2009 | Appointment terminated director aulfat khan (1 page) |
12 August 2009 | Secretary appointed mr jafar iqbal (1 page) |
31 July 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
31 July 2009 | Total exemption small company accounts made up to 25 March 2009 (3 pages) |
21 July 2009 | Accounting reference date extended from 30/09/2008 to 25/03/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 30/09/2008 to 25/03/2009 (1 page) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
17 October 2008 | Return made up to 26/09/08; full list of members (4 pages) |
26 September 2007 | Incorporation (13 pages) |
26 September 2007 | Incorporation (13 pages) |