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 | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Secretary Name | Michael Peter Blakeman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 October 2014) |
Role | Company Director |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Mr Christopher David Bakes |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Mr David James Holdsworth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Martin John Henry Linton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Smoothmans Cottage Lamplands, Egton Whitby North Yorkshire YO21 1UG |
Director Name | Mr Nigel Vincent Morley |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | Pharmacy |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Dr Antoni Naczk |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | General Medical Practitioner |
Country of Residence | England |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Dr Alastair Sutcliffe |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Role | General Medical Practioner |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Dr Napa Srinivasulu Gopikrishnan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2010) |
Role | General Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD |
Director Name | Mr Joseph Jonathan Penn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Cottons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2007(same day as company formation) |
Correspondence Address | 338 Stratford Road Shirley Solihull West Midlands B90 3DN |
Registered Address | L Rowland & Co (Retail) Ltd 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 |
1 at £1 | Nacad LTD 50.00% Ordinary |
---|---|
1 at £1 | Whitby Medical Services LTD 50.00% Ordinary |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Application to strike the company off the register (3 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
7 April 2014 | Director's details changed for Mr Kenneth John Black on 1 April 2014 (2 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
15 November 2012 | Auditor's resignation (3 pages) |
14 November 2012 | Section 519 (2 pages) |
14 November 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
22 October 2012 | Section 519 (2 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
10 October 2012 | Full accounts made up to 31 January 2012 (15 pages) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
6 September 2012 | Auditor's resignation (1 page) |
6 September 2012 | Auditor's resignation (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (2 pages) |
29 May 2012 | Previous accounting period extended from 30 November 2011 to 31 January 2012 (2 pages) |
25 May 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
25 May 2012 | Current accounting period extended from 31 January 2012 to 31 May 2012 (1 page) |
22 May 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
22 May 2012 | Previous accounting period shortened from 30 November 2012 to 31 January 2012 (1 page) |
4 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
4 August 2011 | Accounts for a small company made up to 30 November 2010 (7 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
9 March 2011 | Termination of appointment of Joseph Penn as a director (1 page) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Appointment of Michael Peter Blakeman as a secretary (3 pages) |
30 December 2010 | Appointment of Kenneth John Black as a director (3 pages) |
30 December 2010 | Appointment of Michael Peter Blakeman as a secretary (3 pages) |
30 December 2010 | Appointment of Mr Paul Jonathan Smith as a director (3 pages) |
30 December 2010 | Appointment of Mr Paul Jonathan Smith as a director (3 pages) |
30 December 2010 | Appointment of Joseph Jonathan Penn as a director (3 pages) |
30 December 2010 | Appointment of Joseph Jonathan Penn as a director (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 December 2010 | Appointment of Kenneth John Black as a director (3 pages) |
30 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 December 2010 | Termination of appointment of Christopher Bakes as a director (2 pages) |
14 December 2010 | Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of David Holdsworth as a director (2 pages) |
14 December 2010 | Registered office address changed from , Regency House 3 Albion Place, Northampton, Northamptonshire, NN1 1UD on 14 December 2010 (2 pages) |
14 December 2010 | Termination of appointment of Cottons Ltd as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Cottons Ltd as a secretary (2 pages) |
14 December 2010 | Termination of appointment of Napa Gopikrishnan as a director (2 pages) |
14 December 2010 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
14 December 2010 | Termination of appointment of Alastair Sutcliffe as a director (2 pages) |
14 December 2010 | Termination of appointment of Alastair Sutcliffe as a director (2 pages) |
14 December 2010 | Previous accounting period shortened from 31 January 2011 to 30 November 2010 (3 pages) |
14 December 2010 | Termination of appointment of Napa Gopikrishnan as a director (2 pages) |
14 December 2010 | Termination of appointment of Nigel Morley as a director (2 pages) |
14 December 2010 | Termination of appointment of Christopher Bakes as a director (2 pages) |
14 December 2010 | Termination of appointment of Nigel Morley as a director (2 pages) |
14 December 2010 | Termination of appointment of Antoni Naczk as a director (2 pages) |
14 December 2010 | Termination of appointment of David Holdsworth as a director (2 pages) |
14 December 2010 | Termination of appointment of Antoni Naczk as a director (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
10 June 2010 | Director's details changed for Dr Alastair Sutcliffe on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Napa Srinivasulu Gopikrishnan on 30 May 2010 (2 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Director's details changed for Mr David James Holdsworth on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr David James Holdsworth on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Nigel Vincent Morley on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Nigel Vincent Morley on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Napa Srinivasulu Gopikrishnan on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Antoni Naczk on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Christopher David Bakes on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Christopher David Bakes on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Antoni Naczk on 30 May 2010 (2 pages) |
10 June 2010 | Director's details changed for Dr Alastair Sutcliffe on 30 May 2010 (2 pages) |
4 June 2010 | Secretary's details changed for Cottons Ltd on 30 May 2010 (1 page) |
4 June 2010 | Secretary's details changed for Cottons Ltd on 30 May 2010 (1 page) |
2 December 2009 | Appointment of Dr Napa Srinivasulu Gopikrishnan as a director (2 pages) |
2 December 2009 | Appointment of Dr Napa Srinivasulu Gopikrishnan as a director (2 pages) |
1 December 2009 | Termination of appointment of Martin Linton as a director (1 page) |
1 December 2009 | Termination of appointment of Martin Linton as a director (1 page) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
15 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
1 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
1 August 2008 | Director's change of particulars / christopher banes / 31/05/2007 (1 page) |
1 August 2008 | Director's change of particulars / christopher banes / 31/05/2007 (1 page) |
1 August 2008 | Return made up to 31/05/08; full list of members (5 pages) |
31 July 2008 | Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page) |
31 July 2008 | Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, regency house 3 albion place, northampton, northamptonshire, NN1 1UD, united kingdom (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from, regency house 3 albion place, northampton, northamptonshire, NN1 1UD, united kingdom (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from, regency house, 17 albion place, northampton, NN1 1UD (1 page) |
29 July 2008 | Registered office changed on 29/07/2008 from, regency house, 17 albion place, northampton, NN1 1UD (1 page) |
28 July 2008 | Director's change of particulars / antoni naczk / 17/04/2008 (1 page) |
28 July 2008 | Director's change of particulars / antoni naczk / 17/04/2008 (1 page) |
7 March 2008 | Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page) |
7 March 2008 | Director's change of particulars / alistar sutcliffe / 31/05/2007 (1 page) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
15 February 2008 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
13 November 2007 | New secretary appointed (2 pages) |
13 November 2007 | New secretary appointed (2 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
26 October 2007 | Particulars of mortgage/charge (3 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | New director appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
31 May 2007 | Incorporation (12 pages) |
31 May 2007 | Incorporation (12 pages) |