Bowdon
Cheshire
WA14 3NE
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2008(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 23 March 2010) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2008(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 23 March 2010) |
Role | Secretary |
Correspondence Address | Rosemary Cottage Seahill Road Saughall Chester Cheshire CH1 6BJ Wales |
Director Name | Rekha Sumant Patel |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years after company formation) |
Appointment Duration | 11 years (resigned 03 January 2003) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairfield Park Fairfield Road Broadstairs Kent CT10 2TP |
Director Name | Sumant Patel |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years after company formation) |
Appointment Duration | 11 years (resigned 03 January 2003) |
Role | Pharmacist |
Correspondence Address | 11 Fairfield Park Fairfield Road Broadstairs Kent CT10 2TP |
Secretary Name | Rekha Sumant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(4 years after company formation) |
Appointment Duration | 11 years (resigned 03 January 2003) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 11 Fairfield Park Fairfield Road Broadstairs Kent CT10 2TP |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(15 years after company formation) |
Appointment Duration | 6 years, 1 month (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 | 03 January 2003(15 years after company formation) |
Appointment Duration | 3 years, 3 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 | 03 January 2003(15 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 April 2006) |
Role | Chartered 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 | 21 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 November 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 550 Uxbridge Road Pinner Middlesex HA5 3LX |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2003(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(17 years, 6 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, 2 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, 2 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 |
Year | 2014 |
---|---|
Net Worth | £284,145 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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) |
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 secretary matthew dreaper (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 director matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director hiten rawal (1 page) |
8 February 2009 | Appointment Terminated Secretary matthew dreaper (1 page) |
16 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from phoenix medical supplies rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (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 | Director appointed kevin robert hudson (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Director appointed paul jonathan smith (1 page) |
9 July 2008 | Director appointed kevin robert hudson (1 page) |
9 July 2008 | Director appointed paul jonathan smith (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 | Registered office changed on 25/02/2008 from nimrod house, pitfield kiln farm milton keynes bucks MK11 3LW (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod house, pitfield kiln farm milton keynes bucks MK11 3LW (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/12/07; full list of members (2 pages) |
2 January 2008 | Director's particulars changed (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (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) |
4 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
21 May 2007 | Accounts made up to 30 September 2006 (6 pages) |
21 May 2007 | Accounts for a dormant company made up to 30 September 2006 (6 pages) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Director's particulars changed (1 page) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 January 2007 | Return made up to 29/12/06; full list of members (3 pages) |
5 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
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) |
8 March 2006 | Accounts for a dormant company made up to 30 September 2005 (6 pages) |
8 March 2006 | Accounts made up to 30 September 2005 (6 pages) |
29 December 2005 | Location of register of members (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 29/12/05; full list of members (3 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
29 December 2005 | Location of debenture register (1 page) |
29 December 2005 | Location of debenture register (1 page) |
29 December 2005 | Return made up to 29/12/05; full list of members (3 pages) |
29 December 2005 | Location of register of members (1 page) |
5 July 2005 | New director appointed (2 pages) |
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) |
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) |
20 April 2005 | Accounts made up to 30 September 2004 (6 pages) |
10 January 2005 | Return made up to 29/12/04; full list of members
|
10 January 2005 | Return made up to 29/12/04; full list of members (8 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
19 March 2004 | Full accounts made up to 30 September 2003 (14 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
8 January 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
8 January 2004 | Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
19 May 2003 | New director appointed (2 pages) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | New director appointed (2 pages) |
20 January 2003 | Registered office changed on 20/01/03 from: 2 church street st peters broadstairs kent CT10 2TP (1 page) |
20 January 2003 | Director resigned (1 page) |
20 January 2003 | Secretary resigned;director resigned (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: 2 church street st peters broadstairs kent CT10 2TP (1 page) |
20 January 2003 | New secretary appointed;new director appointed (2 pages) |
20 January 2003 | Director resigned (1 page) |
6 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 29/12/02; full list of members (7 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
9 January 2002 | Return made up to 29/12/01; full list of members (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
19 January 2001 | Return made up to 29/12/00; full list of members (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 29/12/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
7 January 1999 | Return made up to 29/12/98; full list of members (5 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
7 January 1998 | Return made up to 29/12/97; no change of members (4 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
16 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
10 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
18 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
18 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
27 February 1996 | Return made up to 29/12/95; full list of members (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 September 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
16 March 1995 | Return made up to 29/12/94; full list of members (8 pages) |
16 March 1995 | Return made up to 29/12/94; full list of members (8 pages) |