Knowle
Solihull
West Midlands
B93 0PE
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 October 2000(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 19 February 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 7 years (closed 19 February 2008) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Director Name | Mr Jeremy Broughton Aspden |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 May 2000) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Crookfoot Crook Kendal Cumbria LA8 8LW |
Director Name | Mr Raymond Roberts |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1999) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Secretary Name | Mr Raymond Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 1999) |
Role | Solicitors |
Country of Residence | England |
Correspondence Address | 2 Old Broadway Didsbury Manchester Lancashire M20 3DF |
Director Name | David Linney |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2000) |
Role | Company Director |
Correspondence Address | Lyndene Cottage Sytchampton Stourport On Severn Worcestershire DY13 9TA |
Secretary Name | Frank Brownrigg Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 October 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Arden Lodge Station Lane Lapworth Solihull West Midlands B94 6LT |
Director Name | Roger Graham Brown |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(3 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 January 2001) |
Role | Company Director |
Correspondence Address | Harvest House Quarry Bank Hartlebury Kidderminster Worcestershire DY11 7TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Phoenix Medical Supplies Ltd 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 2007 (17 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
2 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2007 | Application for striking-off (1 page) |
13 June 2007 | Return made up to 12/06/07; full list of members (2 pages) |
27 September 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
26 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
6 December 2005 | Accounts for a dormant company made up to 31 January 2005 (3 pages) |
23 June 2005 | Return made up to 12/06/05; full list of members
|
1 December 2004 | Full accounts made up to 31 January 2004 (10 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 31 January 2003 (3 pages) |
21 June 2003 | Return made up to 12/06/03; full list of members (7 pages) |
10 August 2002 | Auditor's resignation (1 page) |
2 August 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
5 April 2002 | Resolutions
|
31 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (6 pages) |
10 May 2001 | Accounting reference date extended from 31/12/01 to 31/01/02 (1 page) |
6 March 2001 | Director resigned (1 page) |
8 February 2001 | New director appointed (2 pages) |
2 January 2001 | Accounting reference date extended from 30/11/00 to 31/12/00 (1 page) |
1 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Registered office changed on 10/10/00 from: philip harris medical hazelwell lane birmingham west midlands B30 2PS (1 page) |
10 October 2000 | New secretary appointed (2 pages) |
6 June 2000 | Full accounts made up to 30 November 1999 (10 pages) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
8 July 1999 | Return made up to 12/06/99; full list of members
|
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | Secretary resigned;director resigned (1 page) |
26 May 1999 | New secretary appointed (2 pages) |
23 May 1999 | Full accounts made up to 30 November 1998 (9 pages) |
30 March 1998 | Full accounts made up to 30 November 1997 (9 pages) |
26 August 1997 | Return made up to 12/06/97; full list of members (8 pages) |
21 January 1997 | Accounting reference date extended from 30/06/97 to 30/11/97 (1 page) |
13 November 1996 | Particulars of mortgage/charge (3 pages) |
16 August 1996 | Registered office changed on 16/08/96 from: classic house 174-180 old street london EC1V 9BP (1 page) |
12 August 1996 | Resolutions
|
12 August 1996 | New director appointed (2 pages) |
12 August 1996 | Secretary resigned (1 page) |
12 August 1996 | New secretary appointed;new director appointed (3 pages) |
12 August 1996 | Director resigned (1 page) |
12 June 1996 | Incorporation (20 pages) |