Distribution Ltd Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(61 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | C/O Phoenix Healthcare Distribution Ltd Rivington Road Whitehouse Ind Est, 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(63 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Phoenix Healthcare Distribution Ltd Rivington Road Whitehouse Ind Est, Runcorn Cheshire WA7 3DJ |
Director Name | Mr Jonathan Roland Briggs |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Woodsend Station Road Coltishall Norwich Norfolk NR12 7JJ |
Director Name | Mr Charles Nigel Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 January 2003) |
Role | New Directorship Numark Plc |
Correspondence Address | 28 Hall Close Hethersett Norwich Norfolk NR9 3HY |
Director Name | Mr Charles Nigel Bruce |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 09 January 2003) |
Role | New Directorship Numark Plc |
Correspondence Address | 28 Hall Close Hethersett Norwich Norfolk NR9 3HY |
Director Name | Mr Richard Anthony Briggs |
---|---|
Date of Birth | April 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 61 Colney Lane Cringleford Norwich Norfolk NR4 7RG |
Director Name | Mrs Queenie Joan Briggs |
---|---|
Date of Birth | February 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 61 Colney Lane Cringleford Norwich Norfolk NR4 7RG |
Director Name | Mr John Oliver Briggs |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 6 Boat Yard Maltings Coltishall Norwich Norfolk NR12 7AQ |
Director Name | Gregory James Rohan Briggs |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 41 Newmarket Road Norwich Norfolk NR2 2NH |
Director Name | Mrs Catherine Mary Briggs |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 06 July 2001) |
Role | Company Director |
Correspondence Address | 6 Boat Yard Maltings Coltishall Norwich Norfolk NR12 7AQ |
Secretary Name | Mr Charles Nigel Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(44 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 28 Hall Close Hethersett Norwich Norfolk NR9 3HY |
Director Name | Tracey Dawn Hoban |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1997(50 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 29 July 2005) |
Role | IT Manager |
Correspondence Address | Pegasus House 74 Constitution Hill Norwich Norfolk NR3 4BL |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(58 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 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 | Bernd Richter |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 29 July 2005(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2007) |
Role | Company Director |
Correspondence Address | 15 Staines Close Appleton Warrington Cheshire WA4 5NP |
Director Name | Neil Robert Topping |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Moorfield Close Penwortham Preston Lancashire PR1 0NW |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(58 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O 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 |
20k at £1 | Briggs Family Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Satisfaction of charge 3 in full (2 pages) |
8 May 2014 | Satisfaction of charge 7 in full (1 page) |
8 May 2014 | Satisfaction of charge 6 in full (1 page) |
8 May 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Satisfaction of charge 4 in full (1 page) |
1 May 2014 | Solvency statement dated 22/04/14 (1 page) |
1 May 2014 | Statement by directors (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Statement of capital on 1 May 2014
|
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
3 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages) |
3 September 2012 | Director's details changed for Mr Kevin Robert Hudson on 3 September 2012 (2 pages) |
3 September 2012 | Secretary's details changed for Michael Peter Blakeman on 3 September 2012 (1 page) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
2 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 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) |
1 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
2 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
12 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (17 pages) |
9 November 2007 | Director resigned (1 page) |
9 November 2007 | Director resigned (1 page) |
16 October 2007 | Return made up to 31/08/07; full list of members (3 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (21 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: c/o phoenix healthcare distrubution LTD rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
18 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
6 June 2006 | Full accounts made up to 31 July 2005 (21 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: pinetree business park pinetree road norwich norfolk NR7 9BB (1 page) |
18 October 2005 | Return made up to 31/08/05; full list of members
|
13 October 2005 | Resolutions
|
7 October 2005 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (5 pages) |
15 September 2005 | New director appointed (6 pages) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | New director appointed (2 pages) |
15 September 2005 | Secretary resigned;director resigned (1 page) |
2 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
15 November 2004 | Full accounts made up to 29 February 2004 (19 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members
|
26 May 2004 | New director appointed (2 pages) |
13 November 2003 | Full accounts made up to 28 February 2003 (19 pages) |
19 September 2003 | Return made up to 31/08/03; full list of members
|
15 November 2002 | Full accounts made up to 28 February 2002 (19 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members
|
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
2 October 2001 | Return made up to 31/08/01; full list of members (11 pages) |
3 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
21 January 2001 | Full group accounts made up to 29 February 2000 (22 pages) |
19 September 2000 | Return made up to 31/08/00; full list of members
|
7 December 1999 | Full group accounts made up to 28 February 1999 (22 pages) |
21 November 1999 | Full group accounts made up to 28 February 1998 (20 pages) |
20 September 1999 | Return made up to 31/08/99; no change of members
|
16 September 1998 | Return made up to 31/08/98; full list of members (8 pages) |
8 December 1997 | Full group accounts made up to 28 February 1997 (23 pages) |
9 September 1997 | Return made up to 31/08/97; no change of members (6 pages) |
25 July 1997 | New director appointed (2 pages) |
29 November 1996 | Full group accounts made up to 29 February 1996 (23 pages) |
23 September 1996 | Return made up to 31/08/96; change of members (8 pages) |
13 September 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1995 | Full accounts made up to 28 February 1995 (16 pages) |
21 September 1995 | Return made up to 31/08/95; full list of members
|
13 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 September 1994 | Full accounts made up to 28 February 1994 (15 pages) |
8 September 1994 | Return made up to 31/08/94; no change of members (6 pages) |
22 November 1993 | Full accounts made up to 28 February 1993 (15 pages) |
6 November 1992 | Full accounts made up to 29 February 1992 (15 pages) |
29 August 1989 | Company name changed east anglian wholesale supplies, LIMITED (the)\certificate issued on 30/08/89 (2 pages) |
9 December 1987 | Full accounts made up to 28 February 1987 (16 pages) |
10 December 1986 | Full accounts made up to 28 February 1986 (15 pages) |
4 December 1986 | Resolutions
|
14 December 1984 | Accounts made up to 29 February 1984 (11 pages) |
28 December 1983 | Accounts made up to 28 February 1983 (11 pages) |
11 December 1982 | Accounts made up to 28 February 1982 (11 pages) |
12 December 1981 | Accounts made up to 28 February 1981 (11 pages) |
11 December 1980 | Accounts made up to 29 February 1980 (9 pages) |
26 March 1947 | Incorporation (18 pages) |