GREER PHARMACY GROUP LIMITED

Register to unlock more data on OkredoRegister

GREER PHARMACY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03720540

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

1 Thane Road West, Nottingham NG2 3AACopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon17/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon04/08/2014
First Gazette notice for voluntary strike-off
dot icon23/07/2014
Application to strike the company off the register
dot icon26/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon05/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon24/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon13/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon26/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon12/12/2011
Accounts made up to 2011-03-31
dot icon03/10/2011
Termination of appointment of Christopher Giles as a director
dot icon03/10/2011
Appointment of Mr Mark Francis Muller as a director
dot icon02/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/12/2010
Accounts made up to 2010-03-31
dot icon22/04/2010
Appointment of David Charles Geoffrey Foster as a director
dot icon08/04/2010
Appointment of David Charles Geoffrey Foster as a secretary
dot icon07/04/2010
Termination of appointment of Mark Muller as a secretary
dot icon29/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon23/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon23/03/2010
Termination of appointment of Patricia Kennerley as a director
dot icon23/03/2010
Termination of appointment of Christopher Aylward as a director
dot icon23/03/2010
Termination of appointment of Mark Muller as a secretary
dot icon15/03/2010
Appointment of Christopher James Giles as a director
dot icon11/03/2010
Termination of appointment of Mark Muller as a director
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon19/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon16/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon17/06/2009
Registered office changed on 18/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU
dot icon05/03/2009
Return made up to 25/02/09; full list of members
dot icon22/01/2009
Accounts made up to 2008-03-31
dot icon06/08/2008
Accounts made up to 2007-05-31
dot icon13/07/2008
Director appointed mr christopher david aylward
dot icon10/07/2008
Director appointed miss patricia diane kennerley
dot icon10/07/2008
Appointment terminated director janette greer
dot icon28/03/2008
Return made up to 25/02/08; full list of members
dot icon02/08/2007
Accounting reference date shortened from 31/05/08 to 31/03/08
dot icon03/07/2007
Declaration of satisfaction of mortgage/charge
dot icon25/06/2007
Resolutions
dot icon25/06/2007
New secretary appointed;new director appointed
dot icon25/06/2007
Registered office changed on 26/06/07 from: c/o hallidays accountants portland buildings 127-129 portland street manchester M1 4PZ
dot icon25/06/2007
Accounting reference date extended from 31/03/07 to 31/05/07
dot icon25/06/2007
Secretary resigned;director resigned
dot icon06/04/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 25/02/07; full list of members
dot icon22/11/2006
Registered office changed on 23/11/06 from: handfore LTD c/o hallidays accountants portland buildings 127-129 portland street manchester M1 4PZ
dot icon19/11/2006
Accounts made up to 2006-03-31
dot icon03/10/2006
Certificate of change of name
dot icon05/03/2006
Return made up to 25/02/06; full list of members
dot icon04/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon27/04/2005
Return made up to 25/02/05; full list of members
dot icon01/08/2004
Accounts for a medium company made up to 2004-03-31
dot icon11/03/2004
Return made up to 25/02/04; full list of members
dot icon28/12/2003
Accounts for a medium company made up to 2003-03-31
dot icon02/04/2003
Return made up to 25/02/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-03-31
dot icon25/06/2002
Director's particulars changed
dot icon25/06/2002
Secretary's particulars changed;director's particulars changed
dot icon18/03/2002
Return made up to 25/02/02; full list of members
dot icon27/01/2002
Accounts for a small company made up to 2001-03-31
dot icon11/01/2002
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon14/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon03/10/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon02/05/2001
Particulars of mortgage/charge
dot icon15/03/2001
Return made up to 25/02/01; full list of members
dot icon26/12/2000
Accounts for a small company made up to 2000-03-31
dot icon03/07/2000
Particulars of mortgage/charge
dot icon06/06/2000
Particulars of mortgage/charge
dot icon22/03/2000
Particulars of mortgage/charge
dot icon06/03/2000
Return made up to 25/02/00; full list of members
dot icon20/04/1999
Secretary resigned;director resigned
dot icon20/04/1999
New secretary appointed;new director appointed
dot icon07/04/1999
Particulars of mortgage/charge
dot icon05/04/1999
Secretary resigned
dot icon05/04/1999
New secretary appointed;new director appointed
dot icon29/03/1999
Ad 22/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon21/03/1999
Accounting reference date extended from 29/02/00 to 31/03/00
dot icon15/03/1999
Registered office changed on 16/03/99 from: c/o hallidays 127-129 portland street manchester M1 4PZ
dot icon13/03/1999
New secretary appointed;new director appointed
dot icon13/03/1999
New director appointed
dot icon13/03/1999
Registered office changed on 14/03/99 from: 39A leicester road salford manchester M7 4AS
dot icon11/03/1999
Director resigned
dot icon11/03/1999
Secretary resigned
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
24/02/1999 - 02/03/1999
12878
Foster, David Charles Geoffrey
Director
16/02/2010 - Present
119
Giles, Christopher James
Director
16/02/2010 - 04/09/2011
77
Muller, Mark Francis
Director
04/09/2011 - Present
65
Muller, Mark Francis
Director
31/05/2007 - 16/02/2010
65

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 GREER PHARMACY GROUP LIMITED

GREER PHARMACY GROUP LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at 1 Thane Road West, Nottingham NG2 3AA. 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 GREER PHARMACY GROUP LIMITED?

toggle

GREER PHARMACY GROUP LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 17/11/2014.

Where is GREER PHARMACY GROUP LIMITED located?

toggle

GREER PHARMACY GROUP LIMITED is registered at 1 Thane Road West, Nottingham NG2 3AA.

What does GREER PHARMACY GROUP LIMITED do?

toggle

GREER PHARMACY GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GREER PHARMACY GROUP LIMITED?

toggle

The latest filing was on 17/11/2014: Final Gazette dissolved via voluntary strike-off.