About

Registered Number: 08810526
Date of Incorporation: 11/12/2013 (10 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 7 months ago)
Registered Address: 73 Tib Street, Manchester, M4 1LS,

 

Ancoats Dispensary Ltd was registered on 11 December 2013 with its registered office in Manchester, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Macfarlane, Trevor, Whillans-welldrake, Amy-grace, Carver, Linda Irene in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACFARLANE, Trevor 08 April 2016 - 1
WHILLANS-WELLDRAKE, Amy-Grace 01 January 2014 - 1
CARVER, Linda Irene 01 January 2014 21 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 29 May 2019
CS01 - N/A 04 December 2018
CS01 - N/A 04 December 2017
AD01 - Change of registered office address 05 October 2017
MR04 - N/A 10 August 2017
AA - Annual Accounts 02 August 2017
AP01 - Appointment of director 04 January 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 04 October 2016
AD01 - Change of registered office address 14 June 2016
CH01 - Change of particulars for director 06 June 2016
AP01 - Appointment of director 17 May 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 08 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 14 January 2016
AR01 - Annual Return 16 December 2015
MR01 - N/A 09 September 2015
TM01 - Termination of appointment of director 28 August 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 10 November 2014
AP01 - Appointment of director 29 October 2014
AD01 - Change of registered office address 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
NEWINC - New incorporation documents 11 December 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 September 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.