About

Registered Number: 03697051
Date of Incorporation: 18/01/1999 (25 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 15/09/2015 (8 years and 7 months ago)
Registered Address: 11 Manchester Road, Walkden, Manchester, M28 3NS

 

Staveley Pharmacy Ltd was founded on 18 January 1999 and are based in Manchester. We don't know the number of employees at this organisation. The company has one director listed as Biggs, Michael Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, Michael Henry 06 April 2000 31 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DS01 - Striking off application by a company 19 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 19 January 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 10 January 2013
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 16 February 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 24 September 2008
225 - Change of Accounting Reference Date 28 January 2008
363a - Annual Return 23 January 2008
363s - Annual Return 25 January 2007
AA - Annual Accounts 24 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 21 February 2006
225 - Change of Accounting Reference Date 16 August 2005
AA - Annual Accounts 15 August 2005
395 - Particulars of a mortgage or charge 11 May 2005
169 - Return by a company purchasing its own shares 18 February 2005
169 - Return by a company purchasing its own shares 18 February 2005
169 - Return by a company purchasing its own shares 18 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
287 - Change in situation or address of Registered Office 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
288b - Notice of resignation of directors or secretaries 11 February 2005
363s - Annual Return 10 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2005
225 - Change of Accounting Reference Date 11 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 25 February 2004
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
RESOLUTIONS - N/A 13 June 2003
RESOLUTIONS - N/A 13 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 17 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
288c - Notice of change of directors or secretaries or in their particulars 28 December 2000
RESOLUTIONS - N/A 27 November 2000
RESOLUTIONS - N/A 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2000
AA - Annual Accounts 26 September 2000
288a - Notice of appointment of directors or secretaries 01 June 2000
363s - Annual Return 06 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1999
225 - Change of Accounting Reference Date 18 February 1999
395 - Particulars of a mortgage or charge 17 February 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288a - Notice of appointment of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
287 - Change in situation or address of Registered Office 24 January 1999
NEWINC - New incorporation documents 18 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 May 2005 Outstanding

N/A

Debenture 16 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.