Company NameGeorge Foster (Burnley) Limited
Company StatusDissolved
Company Number00494304
CategoryPrivate Limited Company
Incorporation Date14 April 1951(73 years ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(48 years, 12 months after company formation)
Appointment Duration14 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(57 years after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(59 years, 11 months after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Director NameMr Michael Anthony Wiltshaw
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1992(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RolePharmacist
Correspondence Address5 Higham Road
Padiham
Burnley
Lancashire
BB12 9AP
Director NameMr Michel Etienne Calla
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed05 September 1992(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence AddressHameau Boileau
49 Avenue Despreaux
75016 Paris
France
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed05 September 1992(41 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(41 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameNeil Robert Topping
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(46 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 31 July 2002)
RoleSales Manager
Correspondence Address4 Blackthorn Drive
Penwortham
Preston
Lancashire
PR1 0PR
Director NameDavid Charles Stuart
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(46 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2000)
RoleManaging Director
Correspondence Address11 Dale View
Ilkley
West Yorkshire
LS29 9BP
Director NameMr Darren Karl Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(47 years, 11 months after company formation)
Appointment Duration3 months (resigned 31 May 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Parker Lane
Whitestake
Preston
Lancashire
PR4 4JX
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NamePeter Reid Herriot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2000)
RoleCompany Director
Correspondence Address6 Fairbourne Gardens
Headless Cross
Redditch
Worcestershire
B97 5GE
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration3 months (resigned 30 July 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameMr Andrew Palfrey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address61 Templars Way
Penkridge
Stafford
Staffordshire
ST19 5HR
Director NameRaymond Short
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressHarp Cottage Drinkers End Road
Corse Lawn Eldersfield
Gloucester
Gloucestershire
GL19 4NE
Wales
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed30 April 1999(48 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 October 2000(49 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(49 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales

Location

Registered AddressPhoenix Healthcare Distribution
Ltd, Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

1.000k at £1Phoenix Healthcare Distribution
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
8 May 2014Satisfaction of charge 9 in full (1 page)
8 May 2014Satisfaction of charge 9 in full (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Solvency statement dated 22/04/14 (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Solvency statement dated 22/04/14 (1 page)
2 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 May 2014Statement by directors (1 page)
2 May 2014Statement of capital on 2 May 2014
  • GBP 1
(4 pages)
2 May 2014Statement by directors (1 page)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
23 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
10 September 2013Annual return made up to 5 September 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
3 October 2011Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages)
3 October 2011Director's details changed for Mr Kevin Robert Hudson on 30 September 2011 (2 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
15 September 2009Return made up to 05/09/09; full list of members (3 pages)
12 September 2008Return made up to 05/09/08; full list of members (3 pages)
12 September 2008Return made up to 05/09/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
6 September 2007Return made up to 05/09/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 September 2006Return made up to 05/09/06; full list of members (2 pages)
6 September 2006Return made up to 05/09/06; full list of members (2 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
20 October 2005Return made up to 05/09/05; full list of members (2 pages)
20 October 2005Return made up to 05/09/05; full list of members (2 pages)
19 October 2005Location of register of members (1 page)
19 October 2005Registered office changed on 19/10/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
19 October 2005Location of register of members (1 page)
19 October 2005Location of debenture register (1 page)
19 October 2005Registered office changed on 19/10/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
19 October 2005Location of debenture register (1 page)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
17 September 2004Return made up to 05/09/04; full list of members (7 pages)
17 September 2004Return made up to 05/09/04; full list of members (7 pages)
20 September 2003Return made up to 05/09/03; full list of members (7 pages)
20 September 2003Return made up to 05/09/03; full list of members (7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
19 September 2002Return made up to 05/09/02; full list of members (7 pages)
19 September 2002Return made up to 05/09/02; full list of members (7 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
4 August 2002Full accounts made up to 31 January 2002 (12 pages)
4 August 2002Full accounts made up to 31 January 2002 (12 pages)
11 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
31 October 2001Full accounts made up to 31 December 2000 (19 pages)
20 September 2001Return made up to 05/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2001Return made up to 05/09/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 December 1999 (28 pages)
28 December 2000Full accounts made up to 31 December 1999 (28 pages)
19 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Registered office changed on 10/10/00 from: phoenix healthcare distribution hazelwell lane birmingham west midlands B30 2PS (1 page)
10 October 2000Registered office changed on 10/10/00 from: phoenix healthcare distribution hazelwell lane birmingham west midlands B30 2PS (1 page)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 October 2000Return made up to 05/09/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
15 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000Registered office changed on 15/05/00 from: farrington place rossendale road burnley lancs. BB11 5TZ (1 page)
15 May 2000Registered office changed on 15/05/00 from: farrington place rossendale road burnley lancs. BB11 5TZ (1 page)
15 May 2000Particulars of mortgage/charge (4 pages)
3 May 2000Full accounts made up to 30 April 1999 (21 pages)
3 May 2000Full accounts made up to 30 April 1999 (21 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
23 September 1999Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 September 1999Return made up to 05/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
10 March 1999New director appointed (2 pages)
30 December 1998Full accounts made up to 31 March 1998 (21 pages)
30 December 1998Full accounts made up to 31 March 1998 (21 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
24 December 1998Particulars of mortgage/charge (3 pages)
12 October 1998Return made up to 05/09/98; full list of members (9 pages)
12 October 1998Return made up to 05/09/98; full list of members (9 pages)
6 January 1998New director appointed (2 pages)
6 January 1998New director appointed (2 pages)
23 December 1997Full accounts made up to 31 March 1997 (18 pages)
23 December 1997Full accounts made up to 31 March 1997 (18 pages)
19 September 1997Return made up to 05/09/97; no change of members (6 pages)
19 September 1997Return made up to 05/09/97; no change of members (6 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
9 January 1997Full accounts made up to 31 March 1996 (18 pages)
9 January 1997Full accounts made up to 31 March 1996 (18 pages)
13 November 1996Return made up to 05/09/96; no change of members (5 pages)
13 November 1996Return made up to 05/09/96; no change of members (5 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
9 January 1996Full accounts made up to 31 March 1995 (15 pages)
9 January 1996Full accounts made up to 31 March 1995 (15 pages)
20 November 1995Return made up to 05/09/95; full list of members (8 pages)
20 November 1995Return made up to 05/09/95; full list of members (8 pages)
13 March 1995Return made up to 05/09/94; no change of members (6 pages)
13 March 1995Return made up to 05/09/94; no change of members (6 pages)