WOODGATE VALLEY PHARMACY LIMITED

1 Thane Road West, Nottingham, NG2 3AA
StatusDISSOLVED
Company No.03646110
CategoryPrivate Limited Company
Incorporated07 Oct 1998
Age25 years, 7 months, 11 days
JurisdictionEngland Wales
Dissolution24 May 2011
Years12 years, 11 months, 25 days

SUMMARY

WOODGATE VALLEY PHARMACY LIMITED is an dissolved private limited company with number 03646110. It was incorporated 25 years, 7 months, 11 days ago, on 07 October 1998 and it was dissolved 12 years, 11 months, 25 days ago, on 24 May 2011. The company address is 1 Thane Road West, Nottingham, NG2 3AA.



Company Fillings

Gazette dissolved voluntary

Date: 24 May 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Feb 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 06 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-06

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jan 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Charles Geoffrey Foster

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Muller

Documents

View document PDF

Termination director company with name

Date: 06 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Kennerley

Documents

View document PDF

Termination director company with name

Date: 18 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Aylward

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Muller

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher James Giles

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 06 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Christopher David Aylward

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Francis Muller

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Francis Muller

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2009

Action Date: 13 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-13

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 19/06/2009 from fern house 53-55 high street feltham middlesex TW13 4HU

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 13/10/2009 to 31/03/2010

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed patricia diane kennerley

Documents

View document PDF

Resolution

Date: 15 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/2008 to 13/10/2008

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 15/10/2008 from woodward accounting 109A windmill hill halesowen west midlands B63 2BY

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anwar khan

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary zora khan

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed christopher david aylward

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mark francis muller

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 22 Sep 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/01/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 07/07/2008 from woodgate valley one stop primary care centre 61 stevens avenue woodate valley birmingham west midlands B323SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/06; full list of members

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 03/10/05 from: 61 stevens avenue woodgate valley birmingham west midlands B32 3SD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 07/09/05 from: 26 illey brook square woodgate valley birmingham B32 3DD

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/01/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 04 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/00; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/99; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 29/11/99

Documents

View document PDF

Legacy

Date: 28 Apr 1999

Category: Capital

Type: 88(2)R

Description: Ad 20/04/99--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 14 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 1998

Category: Address

Type: 287

Description: Registered office changed on 19/10/98 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 07 Oct 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST EDITION TATTOO STUDIO LTD

20 BATH STREET,BOLTON,BL1 2DJ

Number:10827673
Status:ACTIVE
Category:Private Limited Company

677 TAXIS LTD.

5 KILNE PLACE,LIVINGSTON,EH54 6SG

Number:SC315951
Status:ACTIVE
Category:Private Limited Company

ASHITAKA SERVICES LIMITED

2ND FLOOR ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09759804
Status:ACTIVE
Category:Private Limited Company

ESSELLE LIMITED

FLAT 2, ARNCLIFFE 64 SOUTH DOWNS ROAD,ALTRINCHAM,WA14 3DS

Number:11037045
Status:ACTIVE
Category:Private Limited Company

OUTZERE LTD

7 DUNSTAN ROAD DUNSTAN ROAD,LONDON,NW11 8AG

Number:10238261
Status:ACTIVE
Category:Private Limited Company

PIRI PIRI EXPRESS MAGHULL LTD

EDWARD HOUSE WOODWARD ROAD,LIVERPOOL,L33 7UY

Number:11707344
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source