Croughton
Brackley
Northamptonshire
NN13 5LT
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2004(46 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 09 June 2009) |
Role | Pharmacists |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 June 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(48 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 09 June 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2008(50 years, 8 months after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 June 2009) |
Role | Company Director |
Correspondence Address | Rosemary Cottage Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 09 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dean Drive Bowdon Cheshire WA14 3NE |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(51 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week (closed 09 June 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mr Naresh Pau |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 80 Kenilworth Road Coventry CV4 7AH |
Director Name | Vradulla Ben Pau |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Pharmacist |
Correspondence Address | 80 Kenilworth Road Coventry CV4 7AH |
Secretary Name | Mr Naresh Pau |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Kenilworth Road Coventry CV4 7AH |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(46 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Registered Address | Phoenix Medical Supplies 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 |
Year | 2014 |
---|---|
Net Worth | £123,932 |
Latest Accounts | 30 September 2006 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
9 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
24 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2009 | Director appointed paul johnathan smith (2 pages) |
11 February 2009 | Secretary appointed michael peter blakeman (2 pages) |
16 January 2009 | Return made up to 14/12/08; full list of members (4 pages) |
23 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
13 June 2008 | Application for striking-off (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 14/12/07; full list of members (2 pages) |
5 December 2007 | Director resigned (1 page) |
4 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
21 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
21 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Director's particulars changed (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
27 March 2006 | Full accounts made up to 30 September 2005 (13 pages) |
15 March 2006 | Accounting reference date extended from 30/06/05 to 30/09/05 (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
29 December 2005 | Return made up to 14/12/05; full list of members (3 pages) |
29 December 2005 | Director's particulars changed (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
5 July 2005 | New director appointed (2 pages) |
27 June 2005 | Full accounts made up to 30 June 2004 (13 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page) |
5 February 2005 | Return made up to 14/12/04; full list of members
|
25 August 2004 | Conve 27/06/04 (1 page) |
9 July 2004 | New secretary appointed;new director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Secretary resigned;director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Registered office changed on 09/07/04 from: 80 kenilworth road coventry west midlands CV4 7AH (1 page) |
9 July 2004 | Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page) |
6 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2004 | Return made up to 14/12/03; full list of members (7 pages) |
28 June 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
29 June 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
26 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
3 July 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
6 December 2001 | Return made up to 14/12/01; full list of members (6 pages) |
3 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
31 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
14 August 2000 | Accounting reference date extended from 30/06/00 to 31/08/00 (1 page) |
30 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
30 January 2000 | Return made up to 14/12/99; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
22 February 1999 | Return made up to 14/12/98; change of members (6 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
4 February 1998 | Return made up to 14/12/97; full list of members
|
12 May 1997 | Registered office changed on 12/05/97 from: 80 kenilworth road coventry west midlands CV4 7AH (1 page) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 May 1997 | Registered office changed on 01/05/97 from: 1,asthill grove styvechale coventry CV3 6HN (1 page) |
30 December 1996 | Accounts for a small company made up to 30 June 1995 (8 pages) |
13 December 1996 | Return made up to 14/12/96; full list of members (6 pages) |
22 January 1996 | Return made up to 14/12/95; full list of members (6 pages) |
21 September 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |