Chester
Cheshire
CH1 1QN
Wales
Director Name | Mrs Suneel Bajaj |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
Director Name | Mr Anthony Woolley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2009(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH |
Website | bisphamroadpharmacy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01704 506006 |
Telephone region | Southport |
Registered Address | St Johns Chambers Love Street Chester Cheshire CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | B Pharma Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £132,966 |
Cash | £43,503 |
Current Liabilities | £282,758 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
2 December 2014 | Delivered on: 5 December 2014 Satisfied on: 12 May 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: L/H 94 bispham road southport. Fully Satisfied |
---|---|
3 February 2011 | Delivered on: 11 February 2011 Satisfied on: 13 August 2014 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever. Particulars: Ground floor shop, 92/94 bispham road southport and all benefits, claims see image for full details. Fully Satisfied |
3 February 2011 | Delivered on: 11 February 2011 Satisfied on: 13 August 2014 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company to the group or any group member on any account whatsoever. Particulars: The undertaking and all property, book debts, capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
2 December 2014 | Delivered on: 5 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
15 November 2023 | Accounts for a dormant company made up to 30 April 2023 (7 pages) |
---|---|
26 April 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
16 January 2023 | Accounts for a dormant company made up to 30 April 2022 (7 pages) |
10 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
21 January 2022 | Accounts for a dormant company made up to 30 April 2021 (6 pages) |
3 August 2021 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2021 | Confirmation statement made on 24 April 2021 with updates (3 pages) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2021 | Accounts for a dormant company made up to 30 April 2020 (7 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 April 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
24 January 2019 | Accounts for a dormant company made up to 30 April 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 29 April 2016 (5 pages) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
31 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
13 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 November 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
7 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
12 May 2015 | Satisfaction of charge 068875650004 in full (4 pages) |
12 May 2015 | Satisfaction of charge 068875650004 in full (4 pages) |
17 April 2015 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 17 April 2015 (2 pages) |
17 April 2015 | Registered office address changed from 209 Liverpool Road Birkdale Southport Merseyside PR8 4PH to St Johns Chambers Love Street Chester Cheshire CH1 1QN on 17 April 2015 (2 pages) |
5 December 2014 | Registration of charge 068875650004, created on 2 December 2014 (9 pages) |
5 December 2014 | Registration of charge 068875650003, created on 2 December 2014 (9 pages) |
5 December 2014 | Registration of charge 068875650003, created on 2 December 2014 (9 pages) |
5 December 2014 | Registration of charge 068875650003, created on 2 December 2014 (9 pages) |
5 December 2014 | Registration of charge 068875650004, created on 2 December 2014 (9 pages) |
5 December 2014 | Registration of charge 068875650004, created on 2 December 2014 (9 pages) |
3 December 2014 | Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page) |
3 December 2014 | Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page) |
3 December 2014 | Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mrs Suneel Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Appointment of Mr Ravi Kant Bajaj as a director on 2 December 2014 (2 pages) |
3 December 2014 | Termination of appointment of Anthony Woolley as a director on 2 December 2014 (1 page) |
3 December 2014 | Director's details changed for Mrs Suneel Bajaj on 2 December 2014 (2 pages) |
13 August 2014 | Satisfaction of charge 2 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
13 August 2014 | Satisfaction of charge 2 in full (4 pages) |
13 August 2014 | Satisfaction of charge 1 in full (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
5 July 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
22 November 2011 | Director's details changed for Mr Anthony Woolley on 22 November 2011 (2 pages) |
22 November 2011 | Director's details changed for Mr Anthony Woolley on 22 November 2011 (2 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 February 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 June 2010 | Director's details changed for Mr Anthony Woolley on 24 April 2010 (2 pages) |
16 June 2010 | Director's details changed for Mr Anthony Woolley on 24 April 2010 (2 pages) |
16 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Incorporation (13 pages) |
24 April 2009 | Incorporation (13 pages) |