ARUNDEL PHARMACY LIMITED

Register to unlock more data on OkredoRegister

ARUNDEL PHARMACY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03910374

Incorporation date

19/01/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2000)
dot icon22/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon07/12/2009
First Gazette notice for voluntary strike-off
dot icon30/11/2009
Application to strike the company off the register
dot icon14/05/2009
Director appointed kevin robert hudson
dot icon10/02/2009
Director appointed paul jonathan smith
dot icon09/02/2009
Appointment Terminated Director matthew dreaper
dot icon07/02/2009
Appointment Terminated Director hiten rawal
dot icon07/02/2009
Appointment Terminated Director mahesh shah
dot icon07/02/2009
Appointment Terminated Secretary matthew dreaper
dot icon01/02/2009
Return made up to 20/01/09; full list of members
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon08/07/2008
Secretary appointed michael peter blakeman
dot icon08/07/2008
Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW
dot icon20/02/2008
Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW
dot icon06/02/2008
Return made up to 20/01/08; full list of members
dot icon26/12/2007
Accounting reference date extended from 30/09/07 to 31/01/08
dot icon04/12/2007
Director resigned
dot icon20/05/2007
Full accounts made up to 2006-09-30
dot icon13/03/2007
Return made up to 20/01/07; full list of members
dot icon13/03/2007
Secretary's particulars changed;director's particulars changed
dot icon16/07/2006
Accounts for a small company made up to 2006-02-28
dot icon05/07/2006
Accounting reference date shortened from 28/02/07 to 30/09/06
dot icon25/05/2006
Secretary resigned;director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Registered office changed on 26/05/06 from: 60/62 london road kingston upon thames surrey KT2 6QZ
dot icon07/05/2006
New director appointed
dot icon07/05/2006
New secretary appointed;new director appointed
dot icon07/05/2006
New director appointed
dot icon07/05/2006
New director appointed
dot icon05/04/2006
Return made up to 20/01/06; full list of members; amend
dot icon07/03/2006
Accounting reference date shortened from 31/03/06 to 28/02/06
dot icon30/01/2006
Return made up to 20/01/06; full list of members
dot icon19/10/2005
Accounts for a small company made up to 2005-03-31
dot icon16/01/2005
Director's particulars changed
dot icon16/01/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 20/01/05; full list of members
dot icon11/01/2005
Secretary's particulars changed;director's particulars changed
dot icon02/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon25/01/2004
Return made up to 20/01/04; full list of members
dot icon31/08/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Return made up to 20/01/03; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon27/11/2002
New director appointed
dot icon24/11/2002
New director appointed
dot icon24/11/2002
New director appointed
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon06/11/2002
Particulars of contract relating to shares
dot icon06/11/2002
Ad 21/10/02--------- £ si 27000@1=27000 £ ic 3000/30000
dot icon03/03/2002
Return made up to 20/01/02; full list of members
dot icon05/12/2001
Total exemption full accounts made up to 2001-01-31
dot icon03/12/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon23/01/2001
Return made up to 20/01/01; full list of members
dot icon23/01/2001
Director's particulars changed
dot icon10/04/2000
Particulars of mortgage/charge
dot icon30/03/2000
Particulars of mortgage/charge
dot icon23/02/2000
Ad 02/02/00--------- £ si 3000@1=3000 £ ic 1/3001
dot icon26/01/2000
Director resigned
dot icon26/01/2000
Secretary resigned
dot icon26/01/2000
New secretary appointed;new director appointed
dot icon26/01/2000
New director appointed
dot icon26/01/2000
New director appointed
dot icon19/01/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2008
dot iconLast change occurred
30/01/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2008
dot iconNext account date
30/01/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
19/01/2000 - 19/01/2000
9278
Hallmark Registrars Limited
Nominee Director
19/01/2000 - 19/01/2000
8288
Shah, Mahesh Kumar
Director
27/02/2006 - 30/01/2009
26
Smith, Paul Jonathan
Director
28/01/2009 - Present
144
Hudson, Kevin Robert
Director
28/01/2009 - Present
112

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUNDEL PHARMACY LIMITED

ARUNDEL PHARMACY LIMITED is an(a) Dissolved company incorporated on 19/01/2000 with the registered office located at PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUNDEL PHARMACY LIMITED?

toggle

ARUNDEL PHARMACY LIMITED is currently Dissolved. It was registered on 19/01/2000 and dissolved on 22/03/2010.

Where is ARUNDEL PHARMACY LIMITED located?

toggle

ARUNDEL PHARMACY LIMITED is registered at PHOENIX MEDICAL SUPPLIES, Rivington Road Whitehouse Industrial Estate, Runcorn, Cheshire WA7 3DJ.

What does ARUNDEL PHARMACY LIMITED do?

toggle

ARUNDEL PHARMACY LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for ARUNDEL PHARMACY LIMITED?

toggle

The latest filing was on 22/03/2010: Final Gazette dissolved via voluntary strike-off.