Boothstown
Worsley
Manchester
M28 1DF
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Geoffrey Michael Kay |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pedley Lodge Pedley Hill Adlington Cheshire SK10 4LB |
Director Name | Peter Brian Charles Kay |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Morning Town Darl Kane Mawdesley Ormskirk Lancashire L40 2QU |
Director Name | Mr Richard Gilbert Kay |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenway Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Director Name | Mrs Lesley Karen Kay |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 23 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Glenway Ridley Lane Mawdesley Ormskirk Lancashire L40 2RF |
Website | www.pharmashelve.co.uk/ |
---|---|
Telephone | 0845 5564371 |
Telephone region | Unknown |
Registered Address | Rydal Mount 168-170 Chaddock Lane Boothstown Worsley Manchester M28 1DF |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Boothstown and Ellenbrook |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£295,833 |
Cash | £1,326 |
Current Liabilities | £70,477 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2017 | Voluntary strike-off action has been suspended (1 page) |
9 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 August 2017 | Voluntary strike-off action has been suspended (1 page) |
4 August 2017 | Voluntary strike-off action has been suspended (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Application to strike the company off the register (3 pages) |
22 May 2017 | Application to strike the company off the register (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2016 | Director's details changed for Mrs Janet Lyn Kay on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mrs Janet Lyn Kay on 12 February 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
15 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
2 June 2014 | Termination of appointment of Lesley Kay as a director (2 pages) |
2 June 2014 | Termination of appointment of Lesley Kay as a director (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
24 October 2013 | Termination of appointment of Geoffrey Kay as a director (2 pages) |
24 October 2013 | Termination of appointment of Geoffrey Kay as a director (2 pages) |
8 October 2013 | Termination of appointment of Peter Kay as a director (2 pages) |
8 October 2013 | Termination of appointment of Richard Kay as a director (2 pages) |
8 October 2013 | Appointment of Janet Lyn Kay as a director (3 pages) |
8 October 2013 | Termination of appointment of Richard Kay as a director (2 pages) |
8 October 2013 | Appointment of Janet Lyn Kay as a director (3 pages) |
8 October 2013 | Appointment of Lesley Karen Kay as a director (3 pages) |
8 October 2013 | Termination of appointment of Peter Kay as a director (2 pages) |
8 October 2013 | Appointment of Lesley Karen Kay as a director (3 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
25 September 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 November 2011 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Registered office address changed from Ivy Mill Crown Street Failsworth Manchester M35 9BG on 11 November 2011 (1 page) |
11 March 2011 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 11 March 2011 (2 pages) |
11 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
11 March 2011 | Registered office address changed from 3Rd Floor Ivy Mill Crown Street Failsworth Manchester M35 9BG United Kingdom on 11 March 2011 (2 pages) |
11 March 2011 | Current accounting period extended from 31 October 2011 to 31 March 2012 (3 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
2 February 2011 | Statement of capital following an allotment of shares on 23 December 2010
|
19 January 2011 | Appointment of Mr Geoffrey Michael Kay as a director (3 pages) |
19 January 2011 | Appointment of Richard Gilbert Kay as a director (3 pages) |
19 January 2011 | Appointment of Mr Geoffrey Michael Kay as a director (3 pages) |
19 January 2011 | Appointment of Peter Brian Charles Kay as a director (3 pages) |
19 January 2011 | Appointment of Peter Brian Charles Kay as a director (3 pages) |
19 January 2011 | Appointment of Richard Gilbert Kay as a director (3 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |