Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(57 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn 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(59 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 | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
Director Name | Mr Michael Anthony Wiltshaw |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1999) |
Role | Pharmacist |
Correspondence Address | 5 Higham Road Padiham Burnley Lancashire BB12 9AP |
Director Name | Mr Michel Etienne Calla |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | Hameau Boileau 49 Avenue Despreaux 75016 Paris France |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 1992(41 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Mr Raymond Roberts |
---|---|
Date of Birth | January 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(41 years, 12 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 April 1999) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | Neil Robert Topping |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(46 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2002) |
Role | Sales Manager |
Correspondence Address | 4 Blackthorn Drive Penwortham Preston Lancashire PR1 0PR |
Director Name | David Charles Stuart |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 1997(46 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2000) |
Role | Managing Director |
Correspondence Address | 11 Dale View Ilkley West Yorkshire LS29 9BP |
Director Name | Mr Darren Karl Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(47 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 31 May 1999) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 3 Parker Lane Whitestake Preston Lancashire PR4 4JX |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Peter Reid Herriot |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 6 Fairbourne Gardens Headless Cross Redditch Worcestershire B97 5GE |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 3 months (resigned 30 July 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Director Name | Mr Andrew Palfrey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 8 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 61 Templars Way Penkridge Stafford Staffordshire ST19 5HR |
Director Name | Raymond Short |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 7 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Harp Cottage Drinkers End Road Corse Lawn Eldersfield Gloucester Gloucestershire GL19 4NE Wales |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(48 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2000(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(49 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Registered Address | Phoenix Healthcare Distribution Ltd, Rivington Road Whitehouse Industrial Estate Runcorn WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
1.000k at £1 | Phoenix Healthcare Distribution 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 8 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 9 in full (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Solvency statement dated 22/04/14 (1 page) |
2 May 2014 | Resolutions
|
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
23 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
10 September 2013 | Annual return made up to 5 September 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
3 October 2011 | Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page) |
3 October 2011 | Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
3 October 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 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) |
9 September 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 5 September 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) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
15 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
12 September 2008 | Return made up to 05/09/08; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Appointment terminated secretary david goult (1 page) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
6 September 2007 | Return made up to 05/09/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
6 September 2006 | Return made up to 05/09/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
20 October 2005 | Return made up to 05/09/05; full list of members (2 pages) |
19 October 2005 | Location of register of members (1 page) |
19 October 2005 | Registered office changed on 19/10/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
19 October 2005 | Location of debenture register (1 page) |
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
17 September 2004 | Return made up to 05/09/04; full list of members (7 pages) |
20 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
19 September 2002 | Return made up to 05/09/02; full list of members (7 pages) |
17 August 2002 | Director resigned (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
4 August 2002 | Full accounts made up to 31 January 2002 (12 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
20 September 2001 | Return made up to 05/09/01; full list of members
|
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
28 December 2000 | Full accounts made up to 31 December 1999 (28 pages) |
19 October 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: phoenix healthcare distribution hazelwell lane birmingham west midlands B30 2PS (1 page) |
10 October 2000 | Return made up to 05/09/00; full list of members
|
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
16 May 2000 | Declaration of assistance for shares acquisition (6 pages) |
15 May 2000 | Registered office changed on 15/05/00 from: farrington place rossendale road burnley lancs. BB11 5TZ (1 page) |
15 May 2000 | Particulars of mortgage/charge (4 pages) |
3 May 2000 | Full accounts made up to 30 April 1999 (21 pages) |
18 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
28 March 2000 | Resolutions
|
24 March 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
23 September 1999 | Return made up to 05/09/99; full list of members
|
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
20 May 1999 | Accounting reference date extended from 31/03/99 to 30/04/99 (1 page) |
20 May 1999 | Secretary resigned;director resigned (1 page) |
20 May 1999 | Director resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
14 May 1999 | New director appointed (2 pages) |
10 March 1999 | New director appointed (2 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (21 pages) |
24 December 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Return made up to 05/09/98; full list of members (9 pages) |
6 January 1998 | New director appointed (2 pages) |
23 December 1997 | Full accounts made up to 31 March 1997 (18 pages) |
19 September 1997 | Return made up to 05/09/97; no change of members (6 pages) |
4 June 1997 | New director appointed (2 pages) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
13 November 1996 | Return made up to 05/09/96; no change of members (5 pages) |
25 May 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Full accounts made up to 31 March 1995 (15 pages) |
20 November 1995 | Return made up to 05/09/95; full list of members (8 pages) |
13 March 1995 | Return made up to 05/09/94; no change of members (6 pages) |