Wilmslow
Cheshire
SK9 2LJ
Secretary Name | Mr Karan Bhatia |
---|---|
Status | Closed |
Appointed | 30 January 2015(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 24 August 2021) |
Role | Company Director |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Steven Abramson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 44 Pimbo Road Kings Moss St Helens Merseyside WA11 8RD |
Director Name | Tony Hall |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Springfield Farmhouse Spring Lane Croft Warrington Cheshire WA3 7AS |
Secretary Name | Steven Abramson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 44 Pimbo Road Kings Moss St Helens Merseyside WA11 8RD |
Secretary Name | Jane Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 11 July 2013) |
Role | Company Director |
Correspondence Address | Springfield Farmhouse Spring Lane Croft Warrington Cheshire WA3 7AS |
Director Name | Mr Christopher Ball |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale WN8 9PL |
Director Name | Mr Andrew Craig Butterworth |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Stephen Thomas Jeffers |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Gavin Patrick Birchall |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Mr Edward Hugh McNeill |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Secretary Name | Andrew Craig Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.medicxpharmacy.com/ |
---|---|
Email address | [email protected] |
Telephone | 0808 2025469 |
Telephone region | Freephone |
Registered Address | Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow East |
Built Up Area | Greater Manchester |
150 at £1 | Bounce Healthcare LTD 50.00% Ordinary A |
---|---|
150 at £1 | Bounce Healthcare LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £350,948 |
Cash | £35,599 |
Current Liabilities | £131,954 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
11 July 2013 | Delivered on: 17 July 2013 Satisfied on: 6 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
11 July 2013 | Delivered on: 17 July 2013 Satisfied on: 5 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land k/a unit 2 kensington neighbourhood centre liverpool, l/h land k/a ground floor 264 manchester road warrington t/no CH588335 and l/h land k/a pharmacy at 3 hood manor centre great sankey warrington t/no CH527937. Notification of addition to or amendment of charge. Fully Satisfied |
22 December 2009 | Delivered on: 24 December 2009 Satisfied on: 21 June 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
18 October 2017 | Total exemption full accounts made up to 31 January 2017 (6 pages) |
---|---|
30 June 2017 | Notification of Bounce Healthcare Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2016 | Full accounts made up to 31 January 2015 (13 pages) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
22 April 2015 | Company name changed medicx pharmacy (liverpool) LIMITED\certificate issued on 22/04/15
|
18 February 2015 | Change of name notice (2 pages) |
6 February 2015 | Satisfaction of charge 058746580003 in full (1 page) |
5 February 2015 | Termination of appointment of Christopher Ball as a director on 30 January 2015 (1 page) |
5 February 2015 | Satisfaction of charge 058746580002 in full (1 page) |
5 February 2015 | Termination of appointment of Andrew Craig Butterworth as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Andrew Craig Butterworth as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Karan Bhatia as a director on 30 January 2015 (2 pages) |
5 February 2015 | Previous accounting period extended from 31 December 2014 to 31 January 2015 (1 page) |
5 February 2015 | Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Uk WN8 9PL to Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Gavin Birchall as a director on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Stephen Thomas Jeffers as a director on 30 January 2015 (1 page) |
5 February 2015 | Appointment of Mr Karan Bhatia as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Edward Hugh Mcneil as a director on 30 January 2015 (1 page) |
5 February 2015 | Registered office address changed from Paddock Business Centre 2 Paddock Road West Pimbo Skelmersdale Uk WN8 9PL to Mulberry House Prestbury Road Wilmslow Cheshire SK9 2LJ on 5 February 2015 (1 page) |
30 July 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
12 June 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 February 2014 | Previous accounting period shortened from 10 July 2014 to 31 December 2013 (1 page) |
27 January 2014 | Total exemption small company accounts made up to 10 July 2013 (8 pages) |
5 September 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
21 August 2013 | Company name changed safehands healthcare LIMITED\certificate issued on 21/08/13
|
21 August 2013 | Change of name notice (2 pages) |
26 July 2013 | Appointment of Andrew Craig Butterworth as a secretary (3 pages) |
22 July 2013 | Resolutions
|
19 July 2013 | Appointment of Andrew Craig Butterworth as a director (3 pages) |
19 July 2013 | Appointment of Christopher Ball as a director (3 pages) |
19 July 2013 | Termination of appointment of Jane Hall as a secretary (2 pages) |
19 July 2013 | Previous accounting period shortened from 30 September 2013 to 10 July 2013 (3 pages) |
19 July 2013 | Registered office address changed from 264 Manchester Road Warrington Cheshire WA1 3RB on 19 July 2013 (2 pages) |
19 July 2013 | Appointment of Mr Stephen Thomas Jeffers as a director (3 pages) |
19 July 2013 | Termination of appointment of Steven Abramson as a director (2 pages) |
19 July 2013 | Termination of appointment of Tony Hall as a director (2 pages) |
19 July 2013 | Appointment of Edward Hugh Mcneil as a director (3 pages) |
19 July 2013 | Appointment of Mr Gavin Birchall as a director (3 pages) |
17 July 2013 | Registration of charge 058746580003 (27 pages) |
17 July 2013 | Registration of charge 058746580002 (10 pages) |
21 June 2013 | Satisfaction of charge 1 in full (1 page) |
12 June 2013 | All of the property or undertaking has been released from charge 1 (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
22 November 2012 | Appointment of Jane Hall as a secretary (3 pages) |
22 November 2012 | Termination of appointment of Steven Abramson as a secretary (2 pages) |
20 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
25 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
27 July 2010 | Director's details changed for Steven Abramson on 12 July 2010 (2 pages) |
27 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 April 2010 | Registered office address changed from Reedham House, 31 King Street West, Manchester Lancashire M3 2PJ on 26 April 2010 (2 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
4 September 2009 | Resolutions
|
27 August 2009 | Resolutions
|
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 June 2009 | Resolutions
|
16 June 2009 | Resolutions
|
16 June 2009 | Ad 31/03/09\gbp si 200@1=200\gbp ic 100/300\ (2 pages) |
16 June 2009 | Statement of affairs (10 pages) |
22 December 2008 | Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page) |
21 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
11 October 2007 | Return made up to 12/07/07; full list of members (3 pages) |
17 August 2006 | Ad 12/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 August 2006 | New director appointed (2 pages) |
17 August 2006 | New secretary appointed;new director appointed (2 pages) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned (1 page) |
12 July 2006 | Incorporation (16 pages) |