Company NameFosters Daniels Limited
Company StatusDissolved
Company Number03349225
CategoryPrivate Limited Company
Incorporation Date10 April 1997(26 years, 11 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)
Previous NameSpeed 6263 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2000(2 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Healthcare Distribution
Ltd Rivington Road
Whitehouse Ind Estate
Runcorn
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(11 years after company formation)
Appointment Duration6 years, 6 months (closed 14 October 2014)
RoleCompany Director
Correspondence AddressPhoenix Healthcare Distribution
Ltd Rivington Road
Whitehouse Ind Estate
Runcorn
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(13 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 14 October 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPhoenix Healthcare Distribution
Ltd Rivington Road
Whitehouse Ind Estate
Runcorn
WA7 3DJ
Director NameMr Michel Etienne Calla
Date of BirthAugust 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration2 years (resigned 30 April 1999)
RoleAccountant
Correspondence AddressHameau Boileau
49 Avenue Despreaux
75016 Paris
France
Director NameMr Raymond Roberts
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration2 years (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Secretary NameJohn Michael Joseph Buckley
NationalityBritish
StatusResigned
Appointed11 April 1997(1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 May 1997)
RoleCompany Director
Correspondence Address45 Vancouver Quay
Salford Quays
Manchester
M5 2TU
Director NameMr Michael Anthony Wiltshaw
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RolePharmacist
Correspondence Address5 Higham Road
Padiham
Burnley
Lancashire
BB12 9AP
Director NameFrank Ernest Worrall
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(1 month, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2000)
RoleCompany Director
Correspondence Address25 Long West Croft
Calverton
Nottingham
NG14 6PY
Secretary NameMr Raymond Roberts
NationalityBritish
StatusResigned
Appointed29 May 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Old Broadway
Didsbury
Manchester
Lancashire
M20 3DF
Director NameRoger Graham Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2001)
RoleCompany Director
Correspondence AddressHarvest House Quarry Bank Hartlebury
Kidderminster
Worcestershire
DY11 7TE
Director NamePeter Reid Herriot
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 March 2000)
RoleCompany Director
Correspondence Address6 Fairbourne Gardens
Headless Cross
Redditch
Worcestershire
B97 5GE
Director NameDavid Linney
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressLyndene Cottage Sytchampton
Stourport On Severn
Worcestershire
DY13 9TA
Director NameMr Andrew Palfrey
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address61 Templars Way
Penkridge
Stafford
Staffordshire
ST19 5HR
Director NameRaymond Short
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration7 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressHarp Cottage Drinkers End Road
Corse Lawn Eldersfield
Gloucester
Gloucestershire
GL19 4NE
Wales
Secretary NameFrank Brownrigg Taylor
NationalityBritish
StatusResigned
Appointed30 April 1999(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArden Lodge Station Lane
Lapworth
Solihull
West Midlands
B94 6LT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 October 2000(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(3 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPhoenix Healthcare Distribution
Ltd Rivington Road
Whitehouse Ind Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

2 at £1Phoenix Healthcare Distribution LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014Application to strike the company off the register (3 pages)
17 June 2014Application to strike the company off the register (3 pages)
8 May 2014Satisfaction of charge 3 in full (1 page)
8 May 2014Satisfaction of charge 3 in full (1 page)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
(4 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Kevin Robert Hudson on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Kevin Robert Hudson on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Kevin Robert Hudson on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Termination of appointment of David Cole as a director (1 page)
8 March 2011Appointment of Mr Paul Jonathan Smith as a director (2 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
26 November 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
4 July 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
15 January 2008Return made up to 01/01/08; full list of members (2 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
14 November 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Location of register of members (1 page)
4 January 2006Registered office changed on 04/01/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
4 January 2006Location of register of members (1 page)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: phoenix rivington road, whitehouse industrial estate, runcorn cheshire WA7 3DJ (1 page)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
6 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 01/01/05; full list of members (2 pages)
2 February 2005Return made up to 01/01/05; full list of members (2 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
22 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 January 2004Return made up to 01/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
2 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
23 April 2003Return made up to 10/04/03; full list of members (7 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
5 August 2002Full accounts made up to 31 January 2002 (12 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
16 May 2002Return made up to 10/04/02; full list of members (6 pages)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
11 May 2001Return made up to 10/04/01; full list of members (6 pages)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
10 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 February 2001Director's particulars changed (1 page)
21 February 2001Director's particulars changed (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
28 December 2000Full accounts made up to 31 December 1999 (20 pages)
28 December 2000Full accounts made up to 31 December 1999 (20 pages)
19 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
19 October 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
10 October 2000Secretary resigned (1 page)
10 October 2000New secretary appointed (2 pages)
10 October 2000Secretary resigned (1 page)
10 October 2000Registered office changed on 10/10/00 from: mansfield road derby derbyshire DE1 3RE (1 page)
10 October 2000Registered office changed on 10/10/00 from: mansfield road derby derbyshire DE1 3RE (1 page)
10 October 2000New secretary appointed (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
8 August 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
8 August 2000Accounts for a medium company made up to 30 April 1999 (19 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
15 May 2000Particulars of mortgage/charge (4 pages)
15 May 2000Particulars of mortgage/charge (4 pages)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Director resigned (1 page)
9 May 2000Return made up to 10/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2000Director resigned (1 page)
6 April 2000New director appointed (2 pages)
6 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
13 January 2000Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Secretary resigned;director resigned (1 page)
20 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Accounting reference date extended from 31/03/99 to 30/04/99 (1 page)
14 May 1999New director appointed (3 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (3 pages)
14 May 1999New secretary appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New director appointed (2 pages)
14 May 1999New secretary appointed (2 pages)
16 April 1999Return made up to 10/04/99; no change of members (7 pages)
16 April 1999Return made up to 10/04/99; no change of members (7 pages)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 April 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1998Particulars of mortgage/charge (3 pages)
18 December 1998Particulars of mortgage/charge (3 pages)
8 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
8 October 1998Accounts for a medium company made up to 31 March 1998 (17 pages)
20 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
20 May 1998Accounting reference date shortened from 30/04/98 to 31/03/98 (1 page)
30 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 1998Return made up to 10/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
10 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997New director appointed (3 pages)
1 July 1997New director appointed (3 pages)
4 June 1997Registered office changed on 04/06/97 from: 2ND floor rationale house 64 bridge street manchester M3 3BN (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Registered office changed on 04/06/97 from: 2ND floor rationale house 64 bridge street manchester M3 3BN (1 page)
28 May 1997New director appointed (2 pages)
28 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
14 May 1997New director appointed (2 pages)
25 April 1997New director appointed (3 pages)
25 April 1997New director appointed (3 pages)
25 April 1997Secretary resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New secretary appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997New secretary appointed (2 pages)
23 April 1997Company name changed speed 6263 LIMITED\certificate issued on 24/04/97 (2 pages)
23 April 1997Company name changed speed 6263 LIMITED\certificate issued on 24/04/97 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
17 April 1997Registered office changed on 17/04/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
10 April 1997Incorporation (20 pages)
10 April 1997Incorporation (20 pages)