Croughton
Brackley
Northamptonshire
NN13 5LT
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 11 November 2008) |
Role | Pharmacist |
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 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2008) |
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(40 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2008) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Joy Helen Jackson |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2001) |
Role | Dispensing Chemist |
Correspondence Address | 11 Southfields Drive Crick Northampton Northamptonshire NN6 7TQ |
Director Name | Martin Gregory Ridgway |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2001) |
Role | Pharmaceutical Chemist |
Correspondence Address | 34 Rugby Road Dunchurch Rugby Warwickshire CV22 6PN |
Director Name | Paul Frederick Ridgway |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2001) |
Role | Pharmaceutical Chemist |
Correspondence Address | 265 Hillmorton Road Rugby Warwickshire CV22 5BE |
Secretary Name | Joy Helen Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(25 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 12 October 2001) |
Role | Company Director |
Correspondence Address | 11 Southfields Drive Crick Northampton Northamptonshire NN6 7TQ |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2006) |
Role | 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 | 12 October 2001(36 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Venichand Ranmal Harania |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2002(37 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 09 November 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 550 Uxbridge Road Pinner Middlesex HA5 3LX |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(39 years, 11 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 | £148,527 |
Latest Accounts | 30 September 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
11 November 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
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) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
23 July 2007 | Director's particulars changed (1 page) |
21 May 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
24 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Location of register of members (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (3 pages) |
2 August 2005 | Director's particulars changed (1 page) |
5 July 2005 | New director appointed (2 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page) |
20 April 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
19 March 2004 | Accounts made up to 30 September 2003 (12 pages) |
7 July 2003 | Return made up to 30/06/03; full list of members (8 pages) |
26 March 2003 | Accounts made up to 30 September 2002 (14 pages) |
2 November 2002 | New director appointed (2 pages) |
2 November 2002 | New director appointed (2 pages) |
5 July 2002 | Return made up to 30/06/02; full list of members
|
6 June 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
24 May 2002 | Accounting reference date extended from 31/07/01 to 30/09/01 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned;director resigned (1 page) |
30 October 2001 | New secretary appointed;new director appointed (2 pages) |
30 October 2001 | Registered office changed on 30/10/01 from: 156 oxford street rugby warks CV21 3LY (1 page) |
30 October 2001 | New director appointed (2 pages) |
9 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
6 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
7 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
14 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
13 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
2 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
3 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
29 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 June 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |