Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(65 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(68 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 10 July 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr John Anthony Leach |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(48 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 July 1994) |
Role | Pharmacist |
Correspondence Address | 15 The Peak Rowlands Castle Hampshire PO9 6AH |
Director Name | Mr Donald Patrick Mulholland |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 April 2001) |
Role | Chairman & Pharmacist |
Correspondence Address | 18 Redhill Road Rowlands Castle Hampshire PO9 6AW |
Director Name | Edward Michael Thornton |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(48 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 September 1996) |
Role | Pharmacist |
Correspondence Address | 1 Hurn Road Ringwood Hampshire BH24 2AE |
Director Name | Mr Martin Charles Young |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(48 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 19 December 2001) |
Role | Operations Director |
Correspondence Address | Fairhill Springles Lane Fareham Hampshire PO15 6RR |
Secretary Name | Mr Andrew Stephen Wilding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(48 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 06 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 The Greendale Fareham Hampshire PO15 6ER |
Director Name | Mr Robert Michael Gordon |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(49 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 April 2001) |
Role | Cd (Non-Executive) |
Correspondence Address | White Lodge Fairfield Road Shawford Winchester Hampshire SO21 2DA |
Director Name | Malcolm Guthrie |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(51 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 21 September 2000) |
Role | Managing Director |
Correspondence Address | 23 Grove Road Shawford Winchester SO21 2DD |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(58 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Stephan Franz Walter Lichtenheldt |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 April 2001(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Santa Monica 1a Strawberry Lane Wilmslow Cheshire SK9 6AQ |
Director Name | Neil Robert Topping |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | 4 Blackthorn Drive Penwortham Preston Lancashire PR1 0PR |
Director Name | Mr Alexander Stuart Young |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(58 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 December 2001) |
Role | Company Director |
Correspondence Address | Pistyll House Farm Cox Lane Marford Wrexham North Wales LL12 8YS Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2001(58 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
152.5k at £1 | Phoenix Healthcare Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2012 | Application to strike the company off the register (3 pages) |
15 March 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Statement by Directors (1 page) |
16 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Secretary's details changed for Michael Peter Blakeman on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Kevin Robert Hudson on 24 August 2011 (2 pages) |
24 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Secretary's details changed for Michael Peter Blakeman on 24 August 2011 (1 page) |
24 August 2011 | Director's details changed for Mr Kevin Robert Hudson on 24 August 2011 (2 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
15 September 2009 | Return made up to 18/08/09; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 18/08/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
4 July 2008 | Accounts made up to 31 January 2008 (3 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment Terminated Secretary david goult (1 page) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
14 November 2007 | Accounts made up to 31 January 2007 (3 pages) |
29 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 18/08/07; full list of members (2 pages) |
27 September 2006 | Accounts made up to 31 January 2006 (3 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
30 August 2006 | Return made up to 18/08/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
6 December 2005 | Accounts made up to 31 January 2005 (3 pages) |
1 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
1 September 2005 | Return made up to 18/08/05; full list of members (2 pages) |
1 September 2005 | Registered office changed on 01/09/05 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
3 November 2004 | Accounts made up to 31 January 2004 (3 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
17 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
5 October 2003 | Full accounts made up to 31 January 2003 (13 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 18/08/03; full list of members (7 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
27 August 2002 | Return made up to 18/08/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
4 August 2002 | Full accounts made up to 31 January 2002 (18 pages) |
26 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
26 March 2002 | Full accounts made up to 31 March 2001 (22 pages) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
24 August 2001 | Resolutions
|
24 August 2001 | Resolutions
|
24 August 2001 | Return made up to 18/08/01; full list of members (24 pages) |
24 August 2001 | Return made up to 18/08/01; full list of members (24 pages) |
24 August 2001 | Ad 06/04/01--------- £ si 16693@1=16693 £ ic 135794/152487 (2 pages) |
24 August 2001 | Ad 06/04/01--------- £ si 16693@1=16693 £ ic 135794/152487 (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Resolutions
|
10 May 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | New director appointed (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | New secretary appointed (5 pages) |
17 April 2001 | Registered office changed on 17/04/01 from: 5 jackson close grove road cosham portsmouth hampshire PO6 1UP (1 page) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | New director appointed (5 pages) |
17 April 2001 | New director appointed (7 pages) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Director resigned (1 page) |
17 April 2001 | Registered office changed on 17/04/01 from: 5 jackson close grove road cosham portsmouth hampshire PO6 1UP (1 page) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New director appointed (2 pages) |
17 April 2001 | New secretary appointed (5 pages) |
17 April 2001 | Secretary resigned (1 page) |
17 April 2001 | New director appointed (3 pages) |
17 April 2001 | Director resigned (1 page) |
29 March 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
29 March 2001 | Full group accounts made up to 31 March 2000 (20 pages) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2001 | Director resigned (1 page) |
30 January 2001 | Director resigned (1 page) |
29 August 2000 | Return made up to 18/08/00; full list of members
|
29 August 2000 | Return made up to 18/08/00; full list of members (12 pages) |
13 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
13 September 1999 | Return made up to 18/08/99; no change of members (4 pages) |
13 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
13 September 1999 | Full group accounts made up to 31 March 1999 (24 pages) |
5 March 1999 | Auditor's resignation (3 pages) |
5 March 1999 | Auditor's resignation (3 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
15 October 1998 | Return made up to 18/08/98; full list of members
|
15 October 1998 | Return made up to 18/08/98; full list of members (12 pages) |
15 October 1998 | Full group accounts made up to 31 March 1998 (20 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 December 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
22 August 1997 | Return made up to 18/08/97; no change of members (6 pages) |
22 August 1997 | Return made up to 18/08/97; no change of members
|
4 April 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Particulars of mortgage/charge (7 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (21 pages) |
25 September 1996 | Return made up to 18/08/96; full list of members (13 pages) |
25 September 1996 | Return made up to 18/08/96; full list of members (13 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
27 January 1996 | Particulars of mortgage/charge (4 pages) |
27 January 1996 | Particulars of mortgage/charge (4 pages) |