Leeds
West Yorkshire
LS7 3QY
Secretary Name | Rachel Baskind |
---|---|
Status | Closed |
Appointed | 29 March 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY |
Telephone | 0113 2392014 |
---|---|
Telephone region | Leeds |
Registered Address | C/O Zolfo Cooper The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
100 at £1 | Chapel Allerton Pharmacy LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£769,796 |
Cash | £22,620 |
Current Liabilities | £629,310 |
Latest Accounts | 30 April 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2014 | Final Gazette dissolved following liquidation (1 page) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
4 September 2014 | Liquidators statement of receipts and payments to 20 June 2014 (27 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (27 pages) |
4 September 2014 | Liquidators' statement of receipts and payments to 20 June 2014 (27 pages) |
4 September 2014 | Return of final meeting in a creditors' voluntary winding up (27 pages) |
30 June 2014 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
30 June 2014 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Appointment of a voluntary liquidator (1 page) |
9 July 2013 | Administrator's progress report to 21 June 2013 (24 pages) |
9 July 2013 | Administrator's progress report to 21 June 2013 (24 pages) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
21 June 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
1 February 2013 | Notice of deemed approval of proposals (1 page) |
17 January 2013 | Statement of administrator's proposal (30 pages) |
17 January 2013 | Statement of administrator's proposal (30 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages) |
9 January 2013 | Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages) |
8 January 2013 | Appointment of an administrator (1 page) |
8 January 2013 | Appointment of an administrator (1 page) |
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
17 January 2012 | (7 pages) |
17 January 2012 | (7 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
13 September 2010 | Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 May 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|
29 March 2010 | Incorporation
|