Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(9 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Dean Drive Bowdon Cheshire WA14 3NE |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(9 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 23 March 2010) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Vinodrai Sunderji Tanna |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Pharmacist |
Correspondence Address | 32 Hillcrest View Basildon Essex SS12 4QU |
Director Name | Natwarlal Sunderji Tanna |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 40 Fryent Way Kingsbury London NW9 9SB |
Director Name | Harilal Sunderji Tanna |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 72 St Mary's Drive Benfleet Essex SS7 1LH |
Secretary Name | Harilal Sunderji Tanna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Accountant |
Correspondence Address | 72 St Mary's Drive Benfleet Essex SS7 1LH |
Director Name | Anjani Harilal Tanna |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2006) |
Role | Administrator |
Correspondence Address | 72 St Mary's Drive Benfleet Essex SS7 1LH |
Director Name | Pravina Vinodrai Tanna |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2006) |
Role | Administrator |
Correspondence Address | 32 Hillcrest View Basildon SS16 4QU |
Director Name | Sushila Natwarlal Tanna |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2002(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 February 2006) |
Role | Administrator |
Correspondence Address | 40 Fryent Way Kingsbury London NW9 9SB |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (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 Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
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 | £183,123 |
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) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
11 February 2009 | Director appointed paul jonathan smith (2 pages) |
11 February 2009 | Director appointed paul jonathan smith (2 pages) |
10 February 2009 | Appointment Terminated Director matthew dreaper (1 page) |
10 February 2009 | Appointment terminated director matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director hiten rawal (1 page) |
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 mahesh shah (1 page) |
8 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
2 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
2 February 2009 | Return made up to 20/01/09; full list of members (4 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 luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
21 February 2008 | Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
7 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
7 February 2008 | Return made up to 20/01/08; full list of members (4 pages) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
27 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
21 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
21 May 2007 | Full accounts made up to 30 September 2006 (14 pages) |
14 March 2007 | Return made up to 20/01/07; full list of members
|
14 March 2007 | Return made up to 20/01/07; full list of members (9 pages) |
17 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
17 July 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
6 July 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
6 July 2006 | Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 20/01/06; full list of members; amend (10 pages) |
6 April 2006 | Return made up to 20/01/06; full list of members; amend (10 pages) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
8 March 2006 | Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page) |
31 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
31 January 2006 | Return made up to 20/01/06; full list of members (4 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
17 January 2005 | Director's particulars changed (1 page) |
12 January 2005 | Return made up to 20/01/05; full list of members (10 pages) |
12 January 2005 | Return made up to 20/01/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (10 pages) |
26 January 2004 | Return made up to 20/01/04; full list of members (10 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
1 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
23 January 2003 | Return made up to 20/01/03; full list of members
|
23 January 2003 | Return made up to 20/01/03; full list of members (10 pages) |
28 November 2002 | New director appointed (2 pages) |
28 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
14 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
7 November 2002 | Particulars of contract relating to shares (3 pages) |
7 November 2002 | Ad 21/10/02--------- £ si 27000@1=27000 £ ic 3000/30000 (3 pages) |
7 November 2002 | Ad 21/10/02--------- £ si 27000@1=27000 £ ic 3000/30000 (3 pages) |
7 November 2002 | Particulars of contract relating to shares (3 pages) |
4 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
4 March 2002 | Return made up to 20/01/02; full list of members (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
6 December 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
4 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
4 December 2001 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
24 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
24 January 2001 | Return made up to 20/01/01; full list of members (7 pages) |
24 January 2001 | Director's particulars changed (1 page) |
24 January 2001 | Director's particulars changed (1 page) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Ad 02/02/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
24 February 2000 | Ad 02/02/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
27 January 2000 | New secretary appointed;new director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | Director resigned (1 page) |
20 January 2000 | Incorporation (16 pages) |