Company NameManningham Health Limited
Company StatusDissolved
Company Number05602597
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 June 2006(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameShabbir Husenbhai
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 New Close Road
Nabwood
Shipley
West Yorkshire
BD18 4AB
Director NameMr Harjit Singh Matharu
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Wayland Drive
Adel
Leeds
Yorkshire
LS16 8LX
Director NameMr Anil Kumar Pullan
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2006)
RolePharmacist
Country of ResidenceGBR
Correspondence Address15 Farndale Road
Baildon
Shipley
West Yorkshire
BD17 5TA
Director NameHarjinder Singh Saund
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2006)
RoleShop Keeper
Country of ResidenceEngland
Correspondence Address1 Mulberry Avenue
Adel
Leeds
Yorkshire
LS16 8LL
Secretary NameShabbir Husenbhai
NationalityBritish
StatusResigned
Appointed22 November 2005(4 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 01 June 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address6 New Close Road
Nabwood
Shipley
West Yorkshire
BD18 4AB
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2005(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN

Location

Registered AddressC/O Rowlands & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
11 December 2007Return made up to 25/10/07; full list of members (2 pages)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
23 May 2007Accounts for a small company made up to 31 May 2006 (6 pages)
8 November 2006Return made up to 25/10/06; full list of members (2 pages)
8 November 2006Location of register of members (1 page)
20 July 2006Accounting reference date shortened from 31/03/07 to 31/05/06 (1 page)
16 June 2006New director appointed (20 pages)
16 June 2006Director resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: manningham pharmacy westbourne green community care health centre 50 heaton road bradford BD8 8RA (1 page)
16 June 2006Director resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New director appointed (19 pages)
16 June 2006Secretary resigned;director resigned (1 page)
10 April 2006Ad 21/03/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 April 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Registered office changed on 04/04/06 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
4 April 2006Memorandum and Articles of Association (15 pages)
4 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
2 December 2005New secretary appointed;new director appointed (2 pages)
2 December 2005New director appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (2 pages)
2 December 2005New director appointed (2 pages)
25 October 2005Incorporation (18 pages)