Company NamePanel Pharmacy Services Limited
Company StatusDissolved
Company Number03082505
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Keith Charles Bryant
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 October 1997)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Chads Green
Wybunbury
Nantwich
Cheshire
CW5 7NL
Director NameNeal Charles Bryant
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 October 1997)
RoleSalesman
Correspondence Address15 Southfields Close
Wybunbury
Nantwich
Cheshire
CW5 7SE
Secretary NameNeal Charles Bryant
NationalityBritish
StatusClosed
Appointed24 July 1995(3 days after company formation)
Appointment Duration2 years, 3 months (closed 21 October 1997)
RoleSalesman
Correspondence Address15 Southfields Close
Wybunbury
Nantwich
Cheshire
CW5 7SE
Secretary NameGail Elizabeth Bryant
NationalityBritish
StatusResigned
Appointed24 July 1995(3 days after company formation)
Appointment DurationResigned same day (resigned 24 July 1995)
RoleCompany Director
Correspondence Address10 Rushton Drive
Hough
Crewe
Cheshire
CW2 5RG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Churchyardside
Nantwich
Cheshire
CW5 5DE
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
21 May 1997Application for striking-off (1 page)
20 February 1997Registered office changed on 20/02/97 from: 31 wellington road nantwich cheshire CW5 7ED (1 page)
22 August 1996Return made up to 21/07/96; full list of members (6 pages)
13 February 1996Particulars of mortgage/charge (3 pages)
23 January 1996Ad 01/08/95--------- £ si 6998@1=6998 £ ic 2/7000 (2 pages)
6 December 1995Secretary resigned (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
5 September 1995Ad 24/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 September 1995Accounting reference date notified as 30/06 (1 page)
28 July 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Registered office changed on 28/07/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 July 1995Director resigned;new director appointed (2 pages)