Company NamePharmbury Ltd
Company StatusDissolved
Company Number06381941
CategoryPrivate Limited Company
Incorporation Date26 September 2007(16 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Ahmed Bilal
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2013(5 years, 11 months after company formation)
Appointment Duration8 years, 4 months (closed 21 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Heywood Street
Bury
BL9 7EA
Director NameAfzaal Mohammed Khan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address143 Brandlesholme Road
Bury
BL8 1BA
Director NameMr Aulfat Hussain Khan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(same day as company formation)
RoleMedical Rep
Country of ResidenceUnited Arab Emirates
Correspondence Address129 Brandlesholme Rd
Bury
BL8 1BA
Director NameMs Asia Parveen
Date of BirthJune 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2009(1 year, 6 months after company formation)
Appointment Duration6 months (resigned 02 October 2009)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address143 Brandlesholme Road
Bury
Lancashire
BL8 1BA
Secretary NameMr Jafar Iqbal
NationalityBritish
StatusResigned
Appointed01 August 2009(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2011)
RoleAccountant
Country of ResidenceGreat Britian
Correspondence Address18 Fairlands Road
Bury
Lancashire
BL9 6QA
Director NameMr Choudry Khuram
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address107 Bolton Road
Bury
Lancashire
BL8 2NW
Director NameMrs Choudry Saima
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2013)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address107 Bolton Road
Bury
Lancashire
BL8 2NW
Director NameMr Aulfat Hussain Khan
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2009(2 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 August 2013)
RoleBusiness Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address107 Bolton Road
Bury
Lancashire
BL8 2NW
Secretary NameA Fielding & Co (Corporation)
StatusResigned
Appointed26 September 2007(same day as company formation)
Correspondence Address18 The Walk
Rochdale
OL16 1EP

Contact

Websitewww.netchempharmacy.co.uk/
Email address[email protected]
Telephone0161 7644401
Telephone regionManchester

Location

Registered Address6 Heywood Street
Bury
BL9 7EA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£34,772
Cash£54,969
Current Liabilities£118,936

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

30 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 October 2019Registered 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 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
23 December 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
22 September 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
25 December 2014Total exemption small company accounts made up to 25 March 2014 (4 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
3 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
8 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(4 pages)
25 September 2013Termination of appointment of Choudry Saima as a director (1 page)
25 September 2013Termination of appointment of Choudry Khuram as a director (1 page)
25 September 2013Termination of appointment of Choudry Khuram as a director (1 page)
25 September 2013Termination of appointment of Aulfat Khan as a director (1 page)
25 September 2013Appointment of Mr Ahmed Bilal as a director (2 pages)
25 September 2013Termination of appointment of Aulfat Khan as a director (1 page)
25 September 2013Appointment of Mr Ahmed Bilal as a director (2 pages)
25 September 2013Termination of appointment of Choudry Saima as a director (1 page)
18 September 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
18 September 2013Total exemption small company accounts made up to 25 March 2013 (4 pages)
25 December 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
25 December 2012Total exemption small company accounts made up to 25 March 2012 (3 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
15 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 25 March 2011 (4 pages)
4 October 2011Termination of appointment of Jafar Iqbal as a secretary (1 page)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
4 October 2011Termination of appointment of Jafar Iqbal as a secretary (1 page)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 25 March 2010 (4 pages)
5 November 2010Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages)
5 November 2010Director's details changed for Mr Aulfat Khan on 5 November 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 100
(2 pages)
10 February 2010Termination of appointment of Afzaal Khan as a director (1 page)
10 February 2010Registered office address changed from 143 Brandsolhme Road Bury Lancashire BL8 1BA Uk on 10 February 2010 (1 page)
10 February 2010Termination of appointment of Afzaal Khan as a director (1 page)
10 February 2010Registered office address changed from 143 Brandsolhme Road Bury Lancashire BL8 1BA Uk on 10 February 2010 (1 page)
15 January 2010Termination of appointment of Asia Parveen as a director (1 page)
15 January 2010Termination of appointment of Asia Parveen as a director (1 page)
21 December 2009Appointment of Mr Aulfat Khan as a director (2 pages)
21 December 2009Appointment of Mr Aulfat Khan as a director (2 pages)
11 December 2009Appointment of Mrs Asia Parveen as a director (1 page)
11 December 2009Appointment of Mrs Choudry Saima as a director (2 pages)
11 December 2009Appointment of Mr Choudry Khuram as a director (2 pages)
11 December 2009Appointment of Mrs Choudry Saima as a director (2 pages)
11 December 2009Appointment of Mr Choudry Khuram as a director (2 pages)
11 December 2009Appointment of Mrs Asia Parveen as a director (1 page)
11 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
11 December 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
13 August 2009Registered office changed on 13/08/2009 from 129 brandlesholme rd bury BL8 1BA (1 page)
13 August 2009Registered office changed on 13/08/2009 from 129 brandlesholme rd bury BL8 1BA (1 page)
12 August 2009Appointment terminated secretary a fielding & co (1 page)
12 August 2009Appointment terminated director aulfat khan (1 page)
12 August 2009Secretary appointed mr jafar iqbal (1 page)
12 August 2009Appointment terminated secretary a fielding & co (1 page)
12 August 2009Appointment terminated director aulfat khan (1 page)
12 August 2009Secretary appointed mr jafar iqbal (1 page)
31 July 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
31 July 2009Total exemption small company accounts made up to 25 March 2009 (3 pages)
21 July 2009Accounting reference date extended from 30/09/2008 to 25/03/2009 (1 page)
21 July 2009Accounting reference date extended from 30/09/2008 to 25/03/2009 (1 page)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2007Incorporation (13 pages)
26 September 2007Incorporation (13 pages)