Bowdon
Cheshire
WA14 3NE
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(50 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2012) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road, Saughall Chester CH1 6BJ Wales |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(53 years, 6 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 | Bernard John Frederick Haller |
---|---|
Date of Birth | January 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(34 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 06 September 1991) |
Role | Company Director |
Correspondence Address | 54 Tudor Hill Sutton Coldfield Birmingham West Midlands B73 6BH |
Director Name | Mr David Charles Macey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(34 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment Number 9 Bishops House 42 Four Oaks Road Sutton Coldfield West Midlands B74 2UP |
Director Name | Richard Jonathan Edward Chapman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1991(34 years after company formation) |
Appointment Duration | 5 years (resigned 01 September 1996) |
Role | Company Director |
Correspondence Address | Fir Trees Elloughton Dale Elloughton Brough North Humberside HU15 1QB |
Director Name | Stephen Wood |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(34 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 13 January 1992) |
Role | Company Director |
Correspondence Address | The Willows Oldmixon Road Hutton Weston Super Mare Avon BS24 9QB |
Director Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 22 October 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(39 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Raymond Short |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(39 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Harp Cottage Drinkers End Road Corse Lawn Eldersfield Gloucester Gloucestershire GL19 4NE Wales |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(39 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Secretary Name | Richard Courtney Piggott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(40 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 December 1998) |
Role | Company Director |
Correspondence Address | Church House Crown Street Harbury Leamington Spa Warwickshire CV33 9HE |
Director Name | Roger Hubert Antoine Sorel |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 08 December 1998(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Chief Executive Officer |
Correspondence Address | Prof Lorentz-Laan 2d Cc Zeist 3701 Netherlands |
Director Name | Dr Bernd Scheifele |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Chief Executive Officer |
Correspondence Address | Jettaweg 1a Heidelberg 69118 |
Director Name | Dr Lorenz Naeger |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Manager |
Correspondence Address | Lemaitrestrasse 8 Mannheim 68309 Germany |
Director Name | Reimund Pohl |
---|---|
Date of Birth | April 1952 (Born 71 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2000) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Am Huettenhof 10 Kerpen 50170 Germany |
Secretary Name | Thomas Ehmann |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 08 December 1998(41 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 1999) |
Role | Lawyer |
Correspondence Address | Marienstrasse 42 Schorndorf 73614 Germany Foreign |
Director Name | Mr Andrew Palfrey |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(41 years, 5 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 61 Templars Way Penkridge Stafford Staffordshire ST19 5HR |
Director Name | Peter Reid Herriot |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 March 2000) |
Role | Company Director |
Correspondence Address | 6 Fairbourne Gardens Headless Cross Redditch Worcestershire B97 5GE |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 October 2000) |
Role | Secretary |
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(43 years, 1 month 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(43 years, 5 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 Cheshire WA7 3DJ |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Preston Brook |
Ward | Daresbury |
Built Up Area | Runcorn |
Latest Accounts | 31 January 2012 (11 years, 8 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 by directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement by Directors (1 page) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
16 February 2012 | Resolutions
|
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) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 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 | 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) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 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) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
7 August 2008 | Return made up to 07/08/08; 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 | Secretary appointed michael peter blakeman (2 pages) |
24 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
23 April 2008 | Appointment Terminated Secretary david goult (1 page) |
14 November 2007 | Accounts made up to 31 January 2007 (3 pages) |
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
29 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
29 August 2007 | Return made up to 07/08/07; 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) |
14 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 07/08/06; 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) |
2 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
2 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
2 September 2005 | Registered office changed on 02/09/05 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page) |
3 November 2004 | Accounts made up to 31 January 2004 (3 pages) |
3 November 2004 | Accounts for a dormant company made up to 31 January 2004 (3 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 September 2003 | Accounts made up to 31 January 2003 (4 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (4 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 07/08/02; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (4 pages) |
11 February 2002 | Resolutions
|
8 November 2001 | Accounts made up to 31 December 2000 (4 pages) |
8 November 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
17 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
21 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (6 pages) |
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: hazelwell lane stirchley birmingham B30 2PS (1 page) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | New secretary appointed (2 pages) |
10 October 2000 | Registered office changed on 10/10/00 from: hazelwell lane stirchley birmingham B30 2PS (1 page) |
10 October 2000 | Return made up to 07/08/00; full list of members (6 pages) |
10 October 2000 | Secretary resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
19 May 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | New director appointed (2 pages) |
27 March 2000 | Company name changed pharmasept LIMITED\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed pharmasept LIMITED\certificate issued on 28/03/00 (2 pages) |
24 March 2000 | Director resigned (1 page) |
24 March 2000 | Director resigned (1 page) |
21 January 2000 | Accounts made up to 31 December 1998 (6 pages) |
21 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
29 December 1999 | Auditor's resignation (1 page) |
29 December 1999 | Auditor's resignation (1 page) |
20 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
20 August 1999 | Return made up to 07/08/99; full list of members (8 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
10 February 1999 | Secretary resigned (1 page) |
10 February 1999 | Secretary resigned (1 page) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | New director appointed (2 pages) |
9 February 1999 | Registered office changed on 09/02/99 from: c/o arhtur andersen 1 victoria square birmingham B1 1BD (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Auditor's resignation (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn lane shentone lichfield staffordshire WS14 oee (1 page) |
26 January 1999 | Registered office changed on 26/01/99 from: lynn lane shentone lichfield staffordshire WS14 oee (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New secretary appointed (2 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 October 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 07/08/98; no change of members (4 pages) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
20 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned;director resigned (1 page) |
10 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
10 September 1997 | Return made up to 07/08/97; full list of members (6 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
23 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | Director resigned (1 page) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
22 August 1996 | Return made up to 07/08/96; full list of members (6 pages) |
15 December 1995 | Company name changed northern media supply (plastics division) LIMITED(the)\certificate issued on 18/12/95 (3 pages) |
15 December 1995 | Company name changed northern media supply (plastics division) LIMITED(the)\certificate issued on 18/12/95 (4 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
27 October 1995 | Full accounts made up to 31 March 1995 (8 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
9 August 1995 | Return made up to 07/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |