Company NamePharmashelve Holdings Limited
Company StatusDissolved
Company Number07416961
CategoryPrivate Limited Company
Incorporation Date22 October 2010(13 years, 6 months ago)
Dissolution Date14 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Janet Lyn Kay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Manchester
M28 1DF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Geoffrey Michael Kay
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPedley Lodge Pedley Hill
Adlington
Cheshire
SK10 4LB
Director NamePeter Brian Charles Kay
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorning Town Darl Kane
Mawdesley
Ormskirk
Lancashire
L40 2QU
Director NameMr Richard Gilbert Kay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenway Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF
Director NameMrs Lesley Karen Kay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(2 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 23 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenway Ridley Lane
Mawdesley
Ormskirk
Lancashire
L40 2RF

Contact

Websitewww.pharmashelve.co.uk/
Telephone0845 5564371
Telephone regionUnknown

Location

Registered AddressRydal Mount 168-170 Chaddock Lane
Boothstown
Worsley
Manchester
M28 1DF
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardBoothstown and Ellenbrook
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£295,833
Cash£1,326
Current Liabilities£70,477

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2017Voluntary strike-off action has been suspended (1 page)
9 August 2017Voluntary strike-off action has been suspended (1 page)
4 August 2017Voluntary strike-off action has been suspended (1 page)
4 August 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
22 May 2017Application to strike the company off the register (3 pages)
22 May 2017Application to strike the company off the register (3 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
9 March 2016Amended total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2016Director's details changed for Mrs Janet Lyn Kay on 12 February 2016 (2 pages)
12 February 2016Director's details changed for Mrs Janet Lyn Kay on 12 February 2016 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 160
(4 pages)
15 December 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 160
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 160
(4 pages)
3 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 160
(4 pages)
2 June 2014Termination of appointment of Lesley Kay as a director (2 pages)
2 June 2014Termination of appointment of Lesley Kay as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 160
(5 pages)
11 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 160
(5 pages)
24 October 2013Termination of appointment of Geoffrey Kay as a director (2 pages)
24 October 2013Termination of appointment of Geoffrey Kay as a director (2 pages)
8 October 2013Termination of appointment of Peter Kay as a director (2 pages)
8 October 2013Termination of appointment of Richard Kay as a director (2 pages)
8 October 2013Appointment of Janet Lyn Kay as a director (3 pages)
8 October 2013Termination of appointment of Richard Kay as a director (2 pages)
8 October 2013Appointment of Janet Lyn Kay as a director (3 pages)
8 October 2013Appointment of Lesley Karen Kay as a director (3 pages)
8 October 2013Termination of appointment of Peter Kay as a director (2 pages)
8 October 2013Appointment of Lesley Karen Kay as a director (3 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
7 November 2012Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF United Kingdom on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Studio House 40 Invar Road Wardley Industrial Estate Swinton Manchester M27 9HF United Kingdom on 7 November 2012 (2 pages)
25 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160
(3 pages)
25 September 2012Statement of capital following an allotment of shares on 6 April 2012
  • GBP 160
(3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 November 2011Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 11 November 2011 (1 page)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
11 November 2011Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 11 November 2011 (1 page)
11 March 2011Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 11 March 2011 (2 pages)
11 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
11 March 2011Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 11 March 2011 (2 pages)
11 March 2011Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages)
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 120
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 120
(4 pages)
19 January 2011Appointment of Mr Geoffrey Michael Kay as a director (3 pages)
19 January 2011Appointment of Richard Gilbert Kay as a director (3 pages)
19 January 2011Appointment of Mr Geoffrey Michael Kay as a director (3 pages)
19 January 2011Appointment of Peter Brian Charles Kay as a director (3 pages)
19 January 2011Appointment of Peter Brian Charles Kay as a director (3 pages)
19 January 2011Appointment of Richard Gilbert Kay as a director (3 pages)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
22 October 2010Incorporation (20 pages)
22 October 2010Incorporation (20 pages)
22 October 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)