PHARMACY PLUS LIMITED

Register to unlock more data on OkredoRegister

PHARMACY PLUS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04228879

Incorporation date

05/06/2001

Size

Full

Contacts

Registered address

Registered address

C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2001)
dot icon21/08/2015
Final Gazette dissolved following liquidation
dot icon21/05/2015
Notice of move from Administration to Dissolution on 2015-05-12
dot icon17/12/2014
Administrator's progress report to 2014-11-18
dot icon21/08/2014
Notice of deemed approval of proposals
dot icon16/07/2014
Statement of administrator's proposal
dot icon14/07/2014
Statement of affairs with form 2.14B
dot icon28/05/2014
Registered office address changed from 442-450 Stapleton Road Bristol BS5 6NR on 2014-05-28
dot icon27/05/2014
Appointment of an administrator
dot icon13/05/2014
Termination of appointment of Andrew Wood as a director
dot icon20/03/2014
Registration of charge 042288790009
dot icon25/02/2014
Registration of charge 042288790008
dot icon18/02/2014
Satisfaction of charge 4 in full
dot icon31/12/2013
Termination of appointment of Tariq Muhammad as a director
dot icon11/12/2013
Appointment of Mr Andrew Simon Wood as a director
dot icon11/12/2013
Director's details changed for Mr Tariq Nazir Muhammad on 2010-06-22
dot icon31/10/2013
Termination of appointment of Martin Vincent as a director
dot icon31/10/2013
Termination of appointment of Martin Vincent as a secretary
dot icon19/07/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon18/07/2013
Termination of appointment of Robin Sequeira as a director
dot icon31/10/2012
Full accounts made up to 2012-07-31
dot icon27/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/07/2012
Statement of capital following an allotment of shares on 2012-07-13
dot icon20/07/2012
Resolutions
dot icon16/07/2012
Appointment of Mr James Alan Cunningham as a director
dot icon16/07/2012
Termination of appointment of Stephen Wells as a director
dot icon03/07/2012
Full accounts made up to 2011-07-31
dot icon28/06/2012
Termination of appointment of Nazia Muhammad as a director
dot icon25/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon28/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon20/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mr Tariq Nazir Muhammad on 2011-06-06
dot icon06/06/2011
Director's details changed for Ms Nazia Muhammad on 2011-06-06
dot icon01/04/2011
Full accounts made up to 2010-07-31
dot icon27/07/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon27/07/2010
Director's details changed for Nazia Muhammad on 2010-06-04
dot icon27/07/2010
Director's details changed for Mr Tariq Muhammad on 2010-06-04
dot icon27/07/2010
Director's details changed for Mr Stephen Ian Wells on 2010-06-04
dot icon27/07/2010
Director's details changed for Mr Robin Guy Sequeira on 2010-06-04
dot icon21/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon07/07/2009
Director appointed mr martin russell vincent
dot icon06/07/2009
Director appointed mr stephen ian wells
dot icon06/07/2009
Director appointed mr robin guy sequeira
dot icon15/06/2009
Return made up to 04/06/09; full list of members
dot icon16/02/2009
Total exemption full accounts made up to 2008-07-31
dot icon09/12/2008
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/07/2008
Return made up to 04/06/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon23/10/2007
Accounts for a small company made up to 2006-12-31
dot icon04/06/2007
Return made up to 04/06/07; full list of members
dot icon21/05/2007
New director appointed
dot icon01/02/2007
Particulars of mortgage/charge
dot icon23/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon10/01/2007
Accounting reference date shortened from 31/07/07 to 31/12/06
dot icon26/06/2006
Return made up to 05/06/06; full list of members
dot icon05/06/2006
Total exemption full accounts made up to 2005-07-31
dot icon06/06/2005
Return made up to 05/06/05; full list of members
dot icon27/04/2005
Amended full accounts made up to 2004-07-31
dot icon26/01/2005
Full accounts made up to 2004-07-31
dot icon27/07/2004
Full accounts made up to 2003-07-31
dot icon08/06/2004
Return made up to 05/06/04; full list of members
dot icon18/06/2003
Particulars of contract relating to shares
dot icon18/06/2003
Ad 09/05/03--------- £ si 1000@1
dot icon08/06/2003
Return made up to 05/06/03; full list of members
dot icon05/06/2003
Resolutions
dot icon05/06/2003
£ nc 2/100000 09/05/03
dot icon22/05/2003
Particulars of mortgage/charge
dot icon21/05/2003
Particulars of mortgage/charge
dot icon20/05/2003
Certificate of change of name
dot icon20/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon17/06/2002
Return made up to 05/06/02; full list of members
dot icon17/06/2002
Accounting reference date extended from 30/06/02 to 31/07/02
dot icon29/05/2002
Secretary resigned
dot icon29/05/2002
Director resigned
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
Registered office changed on 29/05/02 from: 16 churchill way cardiff CF10 2DX
dot icon05/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2012
dot iconLast change occurred
31/07/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2012
dot iconNext account date
31/07/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
05/06/2001 - 05/06/2001
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
05/06/2001 - 05/06/2001
15962
Wood, Andrew Simon
Director
02/12/2013 - 31/03/2014
37
Sequeira, Robin Guy
Director
25/06/2009 - 18/07/2013
5
Mr Tariq Nazir Muhammad
Director
05/06/2001 - 31/12/2013
47

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 PHARMACY PLUS LIMITED

PHARMACY PLUS LIMITED is an(a) Dissolved company incorporated on 05/06/2001 with the registered office located at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHARMACY PLUS LIMITED?

toggle

PHARMACY PLUS LIMITED is currently Dissolved. It was registered on 05/06/2001 and dissolved on 21/08/2015.

Where is PHARMACY PLUS LIMITED located?

toggle

PHARMACY PLUS LIMITED is registered at C/O ZOLFO COOPER, The Zenith Building, 26 Spring Gardens, Manchester M2 1AB.

What does PHARMACY PLUS LIMITED do?

toggle

PHARMACY PLUS LIMITED operates in the Other residential care activities n.e.c. (87.90 - SIC 2007) sector.

What is the latest filing for PHARMACY PLUS LIMITED?

toggle

The latest filing was on 21/08/2015: Final Gazette dissolved following liquidation.