East Kilbride
Glasgow
G75 0YA
Scotland
Secretary Name | Strathclyde (Pharmaceuticals) Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (closed 12 May 2009) |
Correspondence Address | 10 Stroud Road East Kilbride Glasgow G75 0YA Scotland |
Director Name | Anthony Baxter |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Secretary Name | Elaine Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Highview 21 Chater Drive Nantwich Cheshire CW5 7GH |
Director Name | Munro Healthcare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2008) |
Correspondence Address | 10 Stroud Road East Kilbride G75 0YA Scotland |
Secretary Name | Munro Healthcare Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2005(2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 November 2008) |
Correspondence Address | 10 Stroud Road East Kilbride G75 0YA Scotland |
Registered Address | The Oaks, Crewe Road Hatherton Cheshire CW5 7QY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Hatherton |
Ward | Wybunbury |
Latest Accounts | 28 February 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2008 | Application for striking-off (1 page) |
25 November 2008 | Secretary appointed strathclyde (pharmaceuticals) LTD (2 pages) |
25 November 2008 | Director appointed strathclyde (pharmaceuticals) LTD (2 pages) |
25 November 2008 | Appointment terminated director munro healthcare LIMITED (1 page) |
25 November 2008 | Appointment terminated secretary munro healthcare LIMITED (1 page) |
15 October 2008 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
23 May 2008 | Director and secretary's change of particulars / baxter consulting services / 01/05/2008 (2 pages) |
23 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
17 July 2007 | Total exemption small company accounts made up to 28 February 2006 (3 pages) |
13 July 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: highview, 21 chater drive nantwich cheshire CW5 7GH (1 page) |
17 May 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New secretary appointed (1 page) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Location of register of members (1 page) |
31 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
28 February 2005 | Incorporation (14 pages) |