Ascot
Berkshire
SL5 7PF
Director Name | Dr Devendra Shah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Suite L Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
Secretary Name | Philip Charles Vibrans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Director Name | Dilipkumar Chunilal Vallabh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Director Name | Mrudula Dilipkumar Vallabh |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Secretary Name | Dilipkumar Chunilal Vallabh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(1 week, 4 days after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 July 2009) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 48 Carrwood Road Bramhall Stockport Cheshire SK7 3LR |
Director Name | Natasha Dilip Kumar Vallabh |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2006(8 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | 48 Carwood Road Bramhall Stockport Cheshire SK7 3LR |
Secretary Name | Roy Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2009(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 October 2010) |
Role | Company Director |
Correspondence Address | 45 Coleridge Drive Baxenden Accrington Lancashire BB5 2PU |
Director Name | Davenport Credit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 1998(same day as company formation) |
Correspondence Address | 1 Ashfield Road Davenport Stockport Cheshire SK3 8UD |
Registered Address | 2 The Courtyard Suite L Earl Road Stanley Green Cheadle Hulme Cheshire SK8 6GN |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
1000 at 1 | Pharmacy Care Plus LTD 95.24% Ordinary |
---|---|
50 at 1 | Pharmacy Care Plus LTD 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,530 |
Cash | £878 |
Current Liabilities | £372,151 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2011 | Voluntary strike-off action has been suspended (1 page) |
11 May 2011 | Voluntary strike-off action has been suspended (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
28 October 2010 | Termination of appointment of Roy Stott as a secretary (1 page) |
28 October 2010 | Termination of appointment of Roy Stott as a secretary (1 page) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders Statement of capital on 2010-02-23
|
3 September 2009 | Director's Change of Particulars / robert andrew / 21/08/2009 / HouseName/Number was: , now: 15; Street was: tarkwa house, now: huntsmans meadow; Area was: 135 slough road, now: ; Post Town was: datchet, now: ascot; Post Code was: SL3 9AE, now: SL5 7PF (1 page) |
3 September 2009 | Director's change of particulars / robert andrew / 21/08/2009 (1 page) |
18 August 2009 | Appointment Terminated Director and Secretary dilipkumar vallabh (1 page) |
18 August 2009 | Appointment terminated director and secretary dilipkumar vallabh (1 page) |
17 August 2009 | Director appointed dr robert george andrew (3 pages) |
17 August 2009 | Secretary appointed roy stott (2 pages) |
17 August 2009 | Director appointed dr robert george andrew (3 pages) |
17 August 2009 | Appointment terminated director mrudula vallabh (1 page) |
17 August 2009 | Secretary appointed roy stott (2 pages) |
17 August 2009 | Appointment Terminated Director natasha vallabh (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
17 August 2009 | Director appointed dr devendra shah (3 pages) |
17 August 2009 | Director appointed dr devendra shah (3 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page) |
17 August 2009 | Appointment terminated director natasha vallabh (1 page) |
17 August 2009 | Appointment Terminated Director mrudula vallabh (1 page) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
31 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
19 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 April 2008 | Return made up to 08/01/08; no change of members (7 pages) |
9 April 2008 | Return made up to 08/01/08; no change of members (7 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
22 January 2007 | Return made up to 08/01/07; full list of members (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
9 February 2006 | New director appointed (2 pages) |
9 February 2006 | New director appointed (2 pages) |
30 January 2006 | Nc inc already adjusted 07/01/06 (1 page) |
30 January 2006 | Resolutions
|
30 January 2006 | Ad 08/01/06--------- £ si 50@1 (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Resolutions
|
30 January 2006 | Ad 08/01/06--------- £ si 50@1 (2 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Nc inc already adjusted 07/01/06 (1 page) |
20 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
20 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
31 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
9 September 2004 | Auditor's resignation (1 page) |
9 September 2004 | Auditor's resignation (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (7 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 August 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 08/01/03; full list of members (7 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
21 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
8 November 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page) |
1 June 2001 | Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page) |
22 January 2001 | Resolutions
|
22 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 08/01/01; full list of members (6 pages) |
22 January 2001 | Resolutions
|
29 November 2000 | Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
29 November 2000 | Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
20 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 March 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 February 2000 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
24 February 2000 | Accounting reference date shortened from 31/01/00 to 31/03/99 (1 page) |
22 February 2000 | Return made up to 08/01/00; full list of members (6 pages) |
22 February 2000 | Return made up to 08/01/00; full list of members
|
1 September 1999 | Return made up to 08/01/99; full list of members (6 pages) |
1 September 1999 | Return made up to 08/01/99; full list of members (6 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Ad 01/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
12 March 1998 | Particulars of mortgage/charge (3 pages) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
11 February 1998 | Resolutions
|
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | New director appointed (2 pages) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | Director resigned (1 page) |
11 February 1998 | Resolutions
|
11 February 1998 | Registered office changed on 11/02/98 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page) |
11 February 1998 | Secretary resigned (1 page) |
11 February 1998 | New secretary appointed;new director appointed (2 pages) |
8 January 1998 | Incorporation (10 pages) |