Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director Name | Mr Kevin Robert Hudson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 29 January 2009(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 June 2012) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Director Name | Mr Hiten Gunwantlal Trambaklal Rawal |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2009) |
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 | 12 October 2005(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Manesh Kumar Shah |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 January 2009) |
Role | Pharmacist |
Correspondence Address | 17 Woodgate Crescent Northwood Middlesex HA6 3RB |
Secretary Name | Mr Chandrakirti Liladhar Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2005(2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 19 April 2006) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 64 Belmont Lane Stanmore Middlesex HA7 2PZ |
Director Name | Mr Matthew John Dreaper |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(5 months, 1 week 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(5 months, 1 week 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 | 28 September 2005(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 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Application to strike the company off the register (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
8 February 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Director's details changed for Mr Paul Jonathan Smith on 28 September 2011 (2 pages) |
30 September 2011 | Secretary's details changed for Michael Peter Blakeman on 28 September 2011 (1 page) |
30 September 2011 | Secretary's details changed for Michael Peter Blakeman on 28 September 2011 (1 page) |
30 September 2011 | Annual return made up to 28 September 2011 with a full list of shareholders Statement of capital on 2011-09-30
|
30 September 2011 | Director's details changed for Mr Paul Jonathan Smith on 28 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Kevin Robert Hudson on 28 September 2011 (2 pages) |
30 September 2011 | Director's details changed for Mr Kevin Robert Hudson on 28 September 2011 (2 pages) |
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) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
11 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 January 2009 (3 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
15 May 2009 | Director appointed kevin robert hudson (2 pages) |
11 February 2009 | Director appointed paul johnathan smith (2 pages) |
11 February 2009 | Director appointed paul johnathan smith (2 pages) |
10 February 2009 | Appointment terminated director michael major (1 page) |
10 February 2009 | Appointment Terminated Secretary matthew dreaper (1 page) |
10 February 2009 | Appointment Terminated Director hiten rawal (1 page) |
10 February 2009 | Appointment terminated secretary matthew dreaper (1 page) |
10 February 2009 | Appointment Terminated Director michael major (1 page) |
10 February 2009 | Appointment terminated director hiten rawal (1 page) |
8 February 2009 | Appointment Terminated Director matthew dreaper (1 page) |
8 February 2009 | Appointment Terminated Director manesh shah (1 page) |
8 February 2009 | Appointment terminated director matthew dreaper (1 page) |
8 February 2009 | Appointment terminated director manesh shah (1 page) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 28/09/08; full list of members (4 pages) |
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 | 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) |
22 April 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
22 April 2008 | Accounts made up to 31 January 2008 (2 pages) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes buckinghamshire MK11 3LW (1 page) |
25 February 2008 | Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes buckinghamshire MK11 3LW (1 page) |
3 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
3 December 2007 | Accounting reference date extended from 30/09/07 to 31/01/08 (1 page) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 28/09/07; full list of members (3 pages) |
15 October 2007 | Director's particulars changed (1 page) |
15 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 February 2007 | Accounts made up to 30 September 2006 (1 page) |
21 February 2007 | Accounts for a dormant company made up to 30 September 2006 (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New secretary appointed (1 page) |
9 October 2006 | Return made up to 28/09/06; full list of members (3 pages) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
9 May 2006 | Secretary resigned;director resigned (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New secretary appointed;new director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | New director appointed (2 pages) |
27 October 2005 | Ad 12/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 October 2005 | New director appointed (2 pages) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Director resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
7 October 2005 | Secretary resigned (1 page) |
28 September 2005 | Incorporation (15 pages) |