Greater Manchester
BL1 6AH
Director Name | Ms Sophie Louise Drozda |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2011(2 years after company formation) |
Appointment Duration | 5 years, 8 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Panacea House 407 Chorley Old Road Greater Manchester BL1 6AH |
Director Name | Mr Ronald Jehu |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA |
Director Name | Mr Craig Harold Lamb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA |
Registered Address | Panacea House 407 Chorley Old Road Greater Manchester BL1 6AH |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Smithills |
Built Up Area | Greater Manchester |
50 at £0.01 | Karen Brooks 50.00% Ordinary |
---|---|
50 at £0.01 | Sophie Drozda 50.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (2 pages) |
17 October 2016 | Application to strike the company off the register (2 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 June 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
28 August 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
10 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 September 2012 | Termination of appointment of Craig Lamb as a director (1 page) |
11 September 2012 | Termination of appointment of Ronald Jehu as a director (1 page) |
11 September 2012 | Registered office address changed from C/O Karen Brooks Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Termination of appointment of Ronald Jehu as a director (1 page) |
11 September 2012 | Termination of appointment of Craig Lamb as a director (1 page) |
11 September 2012 | Registered office address changed from C/O Karen Brooks Trevelyan House Suites 3 -7 117 Chorley Road Swinton Manchester M27 4AA United Kingdom on 11 September 2012 (1 page) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Termination of appointment of Ronald Jehu as a director (1 page) |
10 September 2012 | Termination of appointment of Ronald Jehu as a director (1 page) |
10 September 2012 | Termination of appointment of Craig Lamb as a director (1 page) |
10 September 2012 | Termination of appointment of Craig Lamb as a director (1 page) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 October 2011 | Director's details changed for Miss Karen Diane Brooks on 20 May 2011 (2 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Director's details changed for Miss Karen Diane Brooks on 20 May 2011 (2 pages) |
7 October 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Capitals not rolled up (3 pages) |
7 October 2011 | Capitals not rolled up (3 pages) |
12 August 2011 | Company name changed panaceapharma LTD\certificate issued on 12/08/11
|
12 August 2011 | Company name changed panaceapharma LTD\certificate issued on 12/08/11
|
21 July 2011 | Registered office address changed from C/O Karen Brooks 124 Lonsdale Road Heaton Bolton Uk BL1 4PN United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Craig Harold Lamb as a director (2 pages) |
21 July 2011 | Appointment of Mr Ronald Jehu as a director (2 pages) |
21 July 2011 | Registered office address changed from C/O Karen Brooks 124 Lonsdale Road Heaton Bolton Uk BL1 4PN United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Appointment of Mr Ronald Jehu as a director (2 pages) |
21 July 2011 | Appointment of Mr Craig Harold Lamb as a director (2 pages) |
20 July 2011 | Appointment of Ms Sophie Louise Drozda as a director (2 pages) |
20 July 2011 | Appointment of Ms Sophie Louise Drozda as a director (2 pages) |
24 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 March 2011 | Registered office address changed from 48a Halliwell Business Park, Rossini Street, Greater Manchester Bolton BL1 8DL on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 48a Halliwell Business Park, Rossini Street, Greater Manchester Bolton BL1 8DL on 24 March 2011 (1 page) |
24 March 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
13 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (14 pages) |
29 May 2009 | Ad 28/05/09\gbp si 10@1=10\gbp ic 10/20\ (1 page) |
29 May 2009 | Ad 28/05/09\gbp si 10@1=10\gbp ic 10/20\ (1 page) |
1 May 2009 | Incorporation (8 pages) |
1 May 2009 | Incorporation (8 pages) |