Company NamePeach Healthcare Limited
Company StatusDissolved
Company Number05102853
CategoryPrivate Limited Company
Incorporation Date15 April 2004(20 years ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(4 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 27 March 2012)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed15 April 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 9 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed08 March 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 April 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(5 pages)
15 April 2011Annual return made up to 15 April 2011 with a full list of shareholders
Statement of capital on 2011-04-15
  • GBP 100
(5 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 March 2010Full accounts made up to 31 January 2009 (13 pages)
2 March 2010Full accounts made up to 31 January 2009 (13 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
17 April 2009Return made up to 15/04/09; full list of members (3 pages)
11 February 2009Director appointed paul jonathan smith (2 pages)
11 February 2009Director appointed paul jonathan smith (2 pages)
8 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
19 November 2008Full accounts made up to 31 January 2008 (12 pages)
19 November 2008Full accounts made up to 31 January 2008 (12 pages)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
21 April 2008Return made up to 15/04/08; full list of members (4 pages)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod pitfield kiln farm milton keynes MK11 3LW (1 page)
25 February 2008Notice of res removing auditor (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod pitfield kiln farm milton keynes MK11 3LW (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 February 2008Declaration of satisfaction of mortgage/charge (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
6 June 2007Full accounts made up to 30 September 2006 (10 pages)
6 June 2007Full accounts made up to 30 September 2006 (10 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
9 May 2007Director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 15/04/07; full list of members (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
21 April 2007Particulars of mortgage/charge (3 pages)
10 May 2006Return made up to 15/04/06; full list of members
  • 363(287) ‐ Registered office changed on 10/05/06
(9 pages)
10 May 2006Return made up to 15/04/06; full list of members (9 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Full accounts made up to 30 September 2005 (9 pages)
8 March 2006Full accounts made up to 30 September 2005 (9 pages)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
9 May 2005Return made up to 15/04/05; full list of members (3 pages)
9 May 2005Return made up to 15/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 January 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
29 January 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004Registered office changed on 27/04/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
27 April 2004New director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
27 April 2004New secretary appointed;new director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
15 April 2004Incorporation (17 pages)