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(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2012) |
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(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Edward Michael Thornton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 23 April 2004) |
Role | Pharmacist |
Correspondence Address | Melrose Manor Wimborne Road East Ferndown Dorset BH22 9NW |
Director Name | Mrs Shirley Thornton |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Melrose Manor Wimborne Road East Ferndown Dorset BH22 9NW |
Secretary Name | Mrs Shirley Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 1991(4 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Correspondence Address | Melrose Manor Wimborne Road East Ferndown Dorset BH22 9NW |
Director Name | Ms Gillian Lesley Abley |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 28 September 2007) |
Role | Sales And Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Rancliffe Avenue Keyworth Nottinghamshire NG12 5HY |
Secretary Name | Mr George Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 124 Dunyeats Road Broadstone Poole Dorset BH18 8AN |
Director Name | Mr George Thornton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(15 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 April 2004) |
Role | Company Director |
Correspondence Address | 124 Dunyeats Road Broadstone Poole Dorset BH18 8AN |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 19 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 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 Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 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(17 years, 12 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 |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 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 |
50.2k at £1 | Phoenix Medical Supplies Limited 100.00% Ordinary |
---|
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2012 | Voluntary strike-off action has been suspended (1 page) |
18 April 2012 | Voluntary strike-off action has been suspended (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2012 | Application to strike the company off the register (3 pages) |
12 March 2012 | Application to strike the company off the register (3 pages) |
16 February 2012 | Statement of capital on 16 February 2012
|
16 February 2012 | Resolutions
|
16 February 2012 | Statement by directors (1 page) |
16 February 2012 | Solvency statement dated 10/02/12 (1 page) |
16 February 2012 | Statement by Directors (1 page) |
16 February 2012 | Solvency Statement dated 10/02/12 (1 page) |
16 February 2012 | Resolutions
|
16 February 2012 | Statement of capital on 16 February 2012
|
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) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
30 July 2010 | Full accounts made up to 31 January 2010 (14 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (15 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (15 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (3 pages) |
1 July 2009 | Return made up to 28/06/09; full list of members (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 secretary 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 hiten rawal (1 page) |
8 February 2009 | Appointment Terminated Director matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director mahesh shah (1 page) |
8 February 2009 | Appointment Terminated Secretary matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director matthew dreaper (1 page) |
19 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (17 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
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) |
25 February 2008 | Notice of res removing auditor (1 page) |
25 February 2008 | Notice of res removing auditor (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from nimrod house, pitfield kiln farm milton keynes MK11 3LW (1 page) |
24 February 2008 | Registered office changed on 24/02/2008 from nimrod house, pitfield kiln farm milton keynes MK11 3LW (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
3 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
3 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
22 October 2007 | Company name changed peach ethical LIMITED\certificate issued on 22/10/07 (2 pages) |
22 October 2007 | Company name changed peach ethical LIMITED\certificate issued on 22/10/07 (2 pages) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 16 rancliffe avenue keyworth nottingham NG12 5HY (1 page) |
2 October 2007 | Registered office changed on 02/10/07 from: 16 rancliffe avenue keyworth nottingham NG12 5HY (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 05/07/07; full list of members (3 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
22 July 2007 | Full accounts made up to 30 September 2006 (17 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 05/07/06; full list of members (3 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 June 2006 | Full accounts made up to 30 September 2005 (15 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
5 January 2006 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
17 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
17 August 2005 | Return made up to 05/07/05; full list of members (3 pages) |
17 August 2005 | Director's particulars changed (1 page) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
12 August 2004 | Return made up to 05/07/04; full list of members (9 pages) |
28 July 2004 | Aud res stat 394 (1 page) |
28 July 2004 | Aud res stat 394 (1 page) |
25 May 2004 | New director appointed (2 pages) |
25 May 2004 | New director appointed (2 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: no.1 Fiscal house christchurch road boscombe bournemouth , BH7 6DQ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: no.1 Fiscal house christchurch road boscombe bournemouth , BH7 6DQ (1 page) |
10 May 2004 | Ad 31/03/04--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
10 May 2004 | Ad 31/03/04--------- £ si 50000@1=50000 £ ic 200/50200 (2 pages) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Secretary resigned;director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
2 April 2004 | Resolutions
|
2 April 2004 | Nc inc already adjusted 03/02/04 (2 pages) |
2 April 2004 | Nc inc already adjusted 03/02/04 (2 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
6 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
6 August 2003 | Return made up to 05/07/03; full list of members (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New director appointed (2 pages) |
20 August 2002 | Return made up to 05/07/02; full list of members (8 pages) |
20 August 2002 | Return made up to 05/07/02; full list of members
|
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 05/07/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
28 July 2000 | Return made up to 05/07/00; full list of members (7 pages) |
28 July 2000 | Return made up to 05/07/00; full list of members
|
21 December 1999 | Ad 30/09/99--------- £ si 150@1=150 £ ic 50/200 (2 pages) |
21 December 1999 | Ad 30/09/99--------- £ si 150@1=150 £ ic 50/200 (2 pages) |
13 December 1999 | £ nc 100/200 30/09/99 (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Resolutions
|
13 December 1999 | Resolutions
|
13 December 1999 | New secretary appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | £ nc 100/200 30/09/99 (1 page) |
13 December 1999 | Secretary resigned;director resigned (1 page) |
13 December 1999 | Secretary resigned;director resigned (1 page) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
22 October 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
21 July 1999 | Return made up to 05/07/99; full list of members
|
21 July 1999 | Return made up to 05/07/99; full list of members (6 pages) |
16 April 1999 | Ad 31/03/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
16 April 1999 | Ad 31/03/99--------- £ si 48@1=48 £ ic 2/50 (2 pages) |
20 January 1999 | Accounts made up to 31 March 1998 (1 page) |
20 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
3 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 05/07/98; no change of members (4 pages) |
11 August 1997 | Company name changed the golden eye company (U.K.) li mited\certificate issued on 12/08/97 (2 pages) |
11 August 1997 | Company name changed the golden eye company (U.K.) li mited\certificate issued on 12/08/97 (2 pages) |
17 July 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
17 July 1997 | Accounts made up to 31 March 1997 (1 page) |
17 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
17 July 1997 | Return made up to 05/07/97; full list of members (6 pages) |
28 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
28 August 1996 | Return made up to 05/07/96; no change of members (4 pages) |
28 August 1996 | Full accounts made up to 31 March 1996 (1 page) |
2 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
2 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
2 August 1995 | Return made up to 05/07/95; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
23 June 1987 | Incorporation (15 pages) |
23 June 1987 | Incorporation (15 pages) |