Distribution Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 April 2008(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (closed 14 October 2014) |
Role | Company Director |
Correspondence Address | C/O Phoenix Healthcare Distribution Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Paul Jonathan Smith |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2011(10 years after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | C/O Phoenix Healthcare Distribution Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | David John Medcalf |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Mr Neil Roderick Walmsley |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Windrush Farmhouse Thorpe Morieux Bury St Edmunds Suffolk IP30 0NU |
Secretary Name | David John Medcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Green End Rattlesden Road Drinkstone Bury St Edmunds Suffolk IP30 9TN |
Director Name | Gregory James Rohan Briggs |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 41 Newmarket Road Norwich Norfolk NR2 2NH |
Director Name | Mr Jonathan Roland Briggs |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Woodsend Station Road Coltishall Norwich Norfolk NR12 7JJ |
Secretary Name | Mr Charles Nigel Bruce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(4 months, 1 week after company formation) |
Appointment Duration | 4 years (resigned 29 July 2005) |
Role | Director/Company Secretary |
Correspondence Address | 28 Hall Close Hethersett Norwich Norfolk NR9 3HY |
Director Name | Mr John Oliver Briggs |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2001(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 6 Boat Yard Maltings Coltishall Norwich Norfolk NR12 7AQ |
Director Name | Fiona Margaret Briggs |
---|---|
Date of Birth | February 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | Woodend 1 Station Road Coltishall Norfolk NR12 7JJ |
Director Name | Jocelyn Clare Emery Briggs |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 July 2005) |
Role | Company Director |
Correspondence Address | 41 Newmarket Road Norwich Norfolk NR2 2HN |
Director Name | Mr David Rowland Cole |
---|---|
Date of Birth | March 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Bentleys Farm Woodhouse Lane Marchwiel Clwyd LL13 0ST Wales |
Secretary Name | David Alexander Goult |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 April 2008) |
Role | Company Director |
Correspondence Address | 8 Dawpool Drive Moreton Wirral Merseyside CH46 0PH Wales |
Registered Address | C/O Phoenix Healthcare Distribution 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 |
10k at £1 | Phoenix Healthcare Distribution LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | Application to strike the company off the register (3 pages) |
8 May 2014 | Satisfaction of charge 1 in full (2 pages) |
2 May 2014 | Statement by directors (1 page) |
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Resolutions
|
2 May 2014 | Statement of capital on 2 May 2014
|
2 May 2014 | Solvency statement dated 22/04/14 (1 page) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
14 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders (4 pages) |
27 November 2013 | Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (4 pages) |
11 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
2 March 2012 | Director's details changed for Mr Kevin Robert Hudson on 2 March 2012 (2 pages) |
2 March 2012 | Secretary's details changed for Michael Peter Blakeman on 2 March 2012 (1 page) |
2 March 2012 | Secretary's details changed for Michael Peter Blakeman on 2 March 2012 (1 page) |
2 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Director's details changed for Mr Kevin Robert Hudson on 2 March 2012 (2 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (4 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
8 March 2011 | Termination of appointment of David Cole as a director (1 page) |
8 March 2011 | Appointment of Mr Paul Jonathan Smith as a director (2 pages) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 January 2010 (4 pages) |
24 February 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
25 February 2009 | Return made up to 23/02/09; full list of members (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 January 2008 (4 pages) |
23 April 2008 | Secretary appointed michael peter blakeman (2 pages) |
23 April 2008 | Appointment terminated secretary david goult (1 page) |
4 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
1 December 2007 | Full accounts made up to 31 January 2007 (14 pages) |
21 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
1 December 2006 | Full accounts made up to 31 January 2006 (15 pages) |
6 June 2006 | Group of companies' accounts made up to 31 July 2005 (25 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: c/o east anglian pharmaceuticals pinetree business park pinetree road norwich norfolk NR7 9BB (1 page) |
13 October 2005 | Resolutions
|
7 October 2005 | Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page) |
15 September 2005 | New director appointed (6 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed (2 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New director appointed (5 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
2 September 2005 | Accounting reference date extended from 28/02/05 to 31/07/05 (1 page) |
9 March 2005 | Return made up to 23/02/05; no change of members (8 pages) |
15 November 2004 | Group of companies' accounts made up to 29 February 2004 (20 pages) |
30 March 2004 | Return made up to 23/02/04; full list of members
|
13 November 2003 | Group of companies' accounts made up to 28 February 2003 (20 pages) |
8 March 2003 | Return made up to 23/02/03; change of members (8 pages) |
17 January 2003 | Group of companies' accounts made up to 28 February 2002 (23 pages) |
16 September 2002 | New director appointed (2 pages) |
16 September 2002 | New director appointed (2 pages) |
21 March 2002 | Return made up to 23/02/02; full list of members (9 pages) |
7 January 2002 | New director appointed (1 page) |
10 August 2001 | Company name changed GAG134 LIMITED\certificate issued on 10/08/01 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 80 guildhall street bury st. Edmunds suffolk IP33 1QB (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
2 August 2001 | Resolutions
|
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Director resigned (1 page) |
2 August 2001 | £ nc 100/10000 06/07/01 (1 page) |
11 July 2001 | Particulars of mortgage/charge (3 pages) |
23 February 2001 | Incorporation (13 pages) |