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(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2012) |
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(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stonelea Bannel Lane Buckley Flintshire CH7 3AP Wales |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Lamberts 27a High Street Croughton Brackley Northamptonshire NN13 5LT |
Director Name | Mr Chandrakirti Liladhar Shah |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Mahesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 January 2009) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 November 2007) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2009) |
Role | Finance Director |
Correspondence Address | 55 Harpes Road Oxford OX2 7QJ |
Secretary Name | Mr Matthew John Dreaper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(1 year, 10 months 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 | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2004(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
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 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2011 | Application to strike the company off the register (3 pages) |
2 December 2011 | Application to strike the company off the register (3 pages) |
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
15 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders Statement of capital on 2011-04-15
|
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
22 March 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
26 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (13 pages) |
2 March 2010 | Full accounts made up to 31 January 2009 (13 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 15/04/09; full list of members (3 pages) |
11 February 2009 | Director appointed paul jonathan smith (2 pages) |
11 February 2009 | Director appointed paul jonathan smith (2 pages) |
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 matthew dreaper (1 page) |
8 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Director matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Director mahesh shah (1 page) |
8 February 2009 | Appointment terminated director mahesh shah (1 page) |
8 February 2009 | Appointment Terminated Secretary matthew dreaper (1 page) |
19 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
19 November 2008 | Full accounts made up to 31 January 2008 (12 pages) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Secretary appointed michael peter blakeman (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
9 July 2008 | Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 15/04/08; full list of members (4 pages) |
25 February 2008 | Notice of res removing auditor (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod pitfield kiln farm milton keynes MK11 3LW (1 page) |
25 February 2008 | Notice of res removing auditor (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod pitfield kiln farm milton keynes MK11 3LW (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
4 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
4 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
6 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
6 June 2007 | Full accounts made up to 30 September 2006 (10 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 15/04/07; full list of members (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2006 | Return made up to 15/04/06; full list of members
|
10 May 2006 | Return made up to 15/04/06; full list of members (9 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
15 March 2006 | New secretary appointed;new director appointed (1 page) |
8 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
8 March 2006 | Full accounts made up to 30 September 2005 (9 pages) |
5 July 2005 | New director appointed (2 pages) |
5 July 2005 | New director appointed (2 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members (3 pages) |
9 May 2005 | Return made up to 15/04/05; full list of members
|
29 January 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
29 January 2005 | Accounting reference date extended from 30/04/05 to 30/09/05 (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Registered office changed on 27/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Secretary resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
15 April 2004 | Incorporation (17 pages) |