Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dean Drive Bowdon Cheshire WA14 3NE |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 April 2001(66 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 29 January 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Secretary Name | Mr Andrew Stephen Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(57 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 April 2001) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Greendale Fareham Hampshire PO15 6ER |
Director Name | Mr Donald Patrick Mulholland |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2001) |
Role | Managing Director & Pharmacist |
Correspondence Address | 18 Redhill Road Rowlands Castle Hampshire PO9 6AW |
Director Name | Mr Martin Charles Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(57 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 April 2001) |
Role | Operations Director |
Correspondence Address | Fairhill Springles Lane Fareham Hampshire PO15 6RR |
Secretary Name | Roger Frederick Wearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(57 years, 8 months after company formation) |
Appointment Duration | -1 years, 4 months (resigned 28 June 1991) |
Role | Company Director |
Correspondence Address | Downland View 38 Wessex Road Horndean Waterlooville Hampshire PO8 0HS |
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
29 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (4 pages) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
18 January 2007 | Return made up to 01/01/07; full list of members (3 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 January 2006 (4 pages) |
3 January 2006 | Return made up to 01/01/06; full list of members (3 pages) |
3 January 2006 | Registered office changed on 03/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
2 February 2005 | Return made up to 01/01/05; full list of members (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
3 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
12 March 2002 | Resolutions
|
15 February 2002 | Return made up to 08/02/02; full list of members
|
10 May 2001 | Accounting reference date extended from 30/11/01 to 31/01/02 (1 page) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: jones & king LIMITED c/o graham tatford & co LIMITED 5 jackson close grove road cosham portsmouth hants PO6 1UP (1 page) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New secretary appointed (2 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
22 February 2001 | Accounts for a dormant company made up to 30 November 2000 (2 pages) |
16 February 2000 | Return made up to 08/02/00; full list of members
|
16 February 2000 | Accounts for a dormant company made up to 30 November 1999 (2 pages) |
5 March 1999 | Return made up to 08/02/99; full list of members (6 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 November 1998 (2 pages) |
12 March 1998 | Accounts for a dormant company made up to 30 November 1997 (2 pages) |
12 March 1998 | Return made up to 08/02/98; full list of members
|
7 March 1997 | Accounts for a dormant company made up to 30 November 1996 (4 pages) |
23 February 1996 | Return made up to 08/02/96; full list of members (6 pages) |
23 February 1996 | Accounts for a dormant company made up to 30 November 1995 (2 pages) |