Company NamePHM Locum Dispensing Limited
Company StatusDissolved
Company Number04466570
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NamePaul Hugh McCabe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleLocum Dispensing
Country of ResidenceUnited Kingdom
Correspondence Address41 Beeston Street
Northwich
Cheshire
CW8 1ER
Secretary NameMr Timothy John Burton
NationalityBritish
StatusClosed
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Beach Road
Hartford
Northwich
Cheshire
CW8 3AD
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Paul Mccabe
100.00%
Ordinary

Financials

Year2014
Net Worth£4,000
Cash£17,163
Current Liabilities£16,594

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
25 August 2016Application to strike the company off the register (3 pages)
25 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
25 May 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
15 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
29 August 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
18 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 July 2010Director's details changed for Paul Hugh Mccabe on 21 June 2010 (2 pages)
5 July 2010Director's details changed for Paul Hugh Mccabe on 21 June 2010 (2 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
20 July 2009Return made up to 21/06/09; full list of members (3 pages)
20 July 2009Return made up to 21/06/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
7 July 2008Return made up to 21/06/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 July 2007Return made up to 21/06/07; no change of members (6 pages)
4 July 2007Return made up to 21/06/07; no change of members (6 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
27 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 September 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2004Return made up to 21/06/04; full list of members (6 pages)
17 June 2004Return made up to 21/06/04; full list of members (6 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 September 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
27 June 2003Return made up to 21/06/03; full list of members (6 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
15 July 2002Registered office changed on 15/07/02 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
15 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (15 pages)
21 June 2002Incorporation (15 pages)