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(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2010) |
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(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mr Mansukh Sheth |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 April 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 2 Cumbrae Gardens Surbiton Surrey KT6 5EL |
Secretary Name | Kirtida Sheth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 8 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 02 April 2007) |
Role | Pharmacy Technician |
Correspondence Address | Jedi Lodge 2 Cumbrae Gardens Ditton Hill Surbiton KT6 5EL |
Director Name | Kirtida Sheth |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1996(10 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 02 April 2007) |
Role | Pharmacy Technician |
Correspondence Address | Jedi Lodge 2 Cumbrae Gardens Ditton Hill Surbiton KT6 5EL |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts 27a High Street Croughton Brackley Northamptonshire NN13 5LT |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Pharmacist Company Director |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
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 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2009 | Application to strike the company off the register (3 pages) |
1 December 2009 | Application to strike the company off the register (3 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
11 February 2009 | Director appointed paul johnathan smith (2 pages) |
11 February 2009 | Director appointed paul johnathan smith (2 pages) |
8 February 2009 | Appointment terminated director hiten rawal (1 page) |
8 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Secretary matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Director matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Director hiten rawal (1 page) |
8 February 2009 | Appointment Terminated Director mahesh shah (1 page) |
8 February 2009 | Appointment terminated director mahesh shah (1 page) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
16 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (16 pages) |
9 July 2008 | Secretary appointed michael peter blakeman (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) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes bucks MK11 3LW (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes bucks MK11 3LW (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
3 January 2008 | Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: jedi lodge 2 cumbrae gardens ditton hill surbiton KT6 5EL (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New secretary appointed;new director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | Secretary resigned;director resigned (1 page) |
28 April 2007 | New director appointed (2 pages) |
28 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 April 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: jedi lodge 2 cumbrae gardens ditton hill surbiton KT6 5EL (1 page) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
6 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
20 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
29 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
16 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
7 June 2003 | Return made up to 31/12/02; full list of members
|
7 June 2003 | Return made up to 31/12/02; full list of members (8 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
1 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 September 2002 | Registered office changed on 06/09/02 from: 86 elgar avenue surbiton surrey KT5 9JN (1 page) |
6 September 2002 | Registered office changed on 06/09/02 from: 86 elgar avenue surbiton surrey KT5 9JN (1 page) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
26 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members
|
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
16 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
15 April 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
18 April 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
8 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
24 December 1996 | Particulars of mortgage/charge (3 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
21 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
13 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
13 March 1989 | Return made up to 31/12/88; full list of members (4 pages) |
26 August 1988 | Director resigned (2 pages) |
26 August 1988 | Director resigned (2 pages) |
1 February 1988 | Director resigned (2 pages) |
1 February 1988 | Director resigned (2 pages) |
20 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
20 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
13 September 1986 | Allotment of shares (2 pages) |
13 September 1986 | Allotment of shares (2 pages) |
14 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
14 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 April 1986 | Incorporation (16 pages) |
30 April 1986 | Incorporation (16 pages) |
30 April 1986 | Incorporation (16 pages) |
30 April 1986 | Incorporation (17 pages) |