Active - Proposal to Strike off
Company Information for THREE SWANS PHARMACY LIMITED
MERCHANTS WAREHOUSE CASTLE STREET, CASTLEFIELD, MANCHESTER, M3 4LZ,
|
Company Registration Number
06975508
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THREE SWANS PHARMACY LIMITED | ||
Legal Registered Office | ||
MERCHANTS WAREHOUSE CASTLE STREET CASTLEFIELD MANCHESTER M3 4LZ Other companies in SP1 | ||
Previous Names | ||
|
Company Number | 06975508 | |
---|---|---|
Company ID Number | 06975508 | |
Date formed | 2009-07-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 29/07/2015 | |
Return next due | 26/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 06:02:31 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA LOUISE GRIFFITHS-MBAREK |
||
ALISON HELEN KIDNER |
||
HELENA MARIA MCKEOWN |
||
ANTHONY JOHN SMITH |
||
ELIZABETH STANGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JAMES EDWARD BARRATT |
Director | ||
JONATHAN TREVITHICK BOMPHRAY |
Director | ||
ANTHONY JOHN SMITH |
Director | ||
PETER DAVID BATTY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CANNON ST. (H.C.C.) LIMITED | Director | 2017-08-15 | CURRENT | 1982-08-18 | Active | |
CCS (WEST STREET) LIMITED | Director | 2017-07-19 | CURRENT | 2007-03-09 | Active - Proposal to Strike off | |
CREWE COMPLETE SOLUTION LIMITED | Director | 2017-07-19 | CURRENT | 2006-04-03 | Active | |
BSPC LIMITED | Director | 2017-07-17 | CURRENT | 2007-04-23 | Active | |
P.H.C. (PHARMACY) LIMITED | Director | 2016-10-27 | CURRENT | 1989-01-27 | Active | |
RUBY DCO TWENTY LIMITED | Director | 2016-08-01 | CURRENT | 1982-10-06 | Active - Proposal to Strike off | |
WESSEX LOCAL MEDICAL COMMITTEES LIMITED | Director | 2012-05-01 | CURRENT | 2006-10-18 | Active | |
THREE SWANS SURGERY PROPERTY LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Liquidation | |
PROSPECT PHARMACEUTICALS LIMITED | Director | 2014-09-18 | CURRENT | 2014-09-18 | Dissolved 2016-08-09 | |
ABBERTON TRADING LIMITED | Director | 2014-07-17 | CURRENT | 1992-01-15 | Dissolved 2015-12-15 | |
GREYSTOKE (MORPETH) LIMITED | Director | 2009-10-19 | CURRENT | 2009-07-15 | Dissolved 2016-11-15 | |
GORDON DAVIS(CHEMISTS)LTD | Director | 2009-03-10 | CURRENT | 1964-05-20 | Dissolved 2015-07-28 | |
JOHN DERBYSHIRE LIMITED | Director | 2009-03-10 | CURRENT | 1982-08-05 | Dissolved 2015-12-15 | |
J.H. CAPLAN PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 1996-06-17 | Dissolved 2015-12-15 | |
J. WALL PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 2000-11-29 | Dissolved 2015-12-15 | |
INDEPENDENT MEDICAL HOLDINGS LIMITED | Director | 2009-03-10 | CURRENT | 1995-02-15 | Dissolved 2015-12-15 | |
HIGH HALL LIMITED | Director | 2009-03-10 | CURRENT | 1973-05-30 | Dissolved 2015-12-15 | |
FULSHAW INVESTMENTS | Director | 2009-03-10 | CURRENT | 1994-06-30 | Dissolved 2015-12-15 | |
CRIMONSEA LIMITED | Director | 2009-03-10 | CURRENT | 1960-03-24 | Dissolved 2015-12-15 | |
COASTAL PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 1995-07-26 | Dissolved 2015-12-15 | |
MAURICE CUTLER LIMITED | Director | 2009-03-10 | CURRENT | 1966-11-30 | Dissolved 2015-12-15 | |
NEW CENTURY CHEMISTS LIMITED | Director | 2009-03-10 | CURRENT | 1972-06-05 | Dissolved 2015-12-15 | |
P WILLIAMS CHEMISTS (WIRRAL) LIMITED | Director | 2009-03-10 | CURRENT | 1994-11-07 | Dissolved 2015-12-15 | |
PEAR CHEMIST (SOUTH NORMANTON) LIMITED | Director | 2009-03-10 | CURRENT | 1990-09-28 | Dissolved 2015-12-15 | |
ROUNDHAY HEALTH CARE LIMITED | Director | 2009-03-10 | CURRENT | 2002-05-07 | Dissolved 2015-12-15 | |
S A SHEARD LIMITED | Director | 2009-03-10 | CURRENT | 2003-05-12 | Dissolved 2015-12-15 | |
STEPHEN BASKIND PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 2002-04-03 | Dissolved 2015-12-15 | |
UTTOXETER PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 2001-07-26 | Dissolved 2015-12-15 | |
WOODSTOCK PHARMACY LIMITED | Director | 2009-03-10 | CURRENT | 2002-08-30 | Dissolved 2015-12-15 | |
A. ROBERTSON & SON (CHEMISTS) LIMITED | Director | 2009-03-10 | CURRENT | 1953-10-24 | Dissolved 2014-06-06 | |
A.E. SAFFER CHEMISTS LIMITED | Director | 2009-03-10 | CURRENT | 1997-06-11 | Dissolved 2015-12-15 | |
ANDREW BASS LIMITED | Director | 2009-03-10 | CURRENT | 1980-03-13 | Dissolved 2015-12-15 | |
KENNETH R.RUTTER LIMITED | Director | 2009-03-10 | CURRENT | 1971-08-25 | Dissolved 2016-04-26 | |
E. R. PEAR LIMITED | Director | 2009-03-10 | CURRENT | 1994-10-07 | Dissolved 2016-04-26 | |
DEANTECH LIMITED | Director | 2009-03-10 | CURRENT | 2002-04-25 | Dissolved 2016-04-26 | |
G.N. POYSER LIMITED | Director | 2009-03-10 | CURRENT | 1981-04-16 | Dissolved 2016-04-26 | |
HULMES CHEMISTS LIMITED | Director | 2009-03-10 | CURRENT | 1998-05-21 | Dissolved 2016-04-26 | |
MEDICHEM (NORTHERN) LIMITED | Director | 2009-03-10 | CURRENT | 1996-11-20 | Dissolved 2016-04-26 | |
RJ & K GOODYEAR LTD | Director | 2009-03-10 | CURRENT | 2003-05-30 | Dissolved 2016-04-26 | |
SOCIETY SPECIALISTS LIMITED | Director | 2009-03-10 | CURRENT | 1960-01-06 | Dissolved 2016-04-26 | |
WESSEX PRIMARY HEALTH CARE ALLIANCE LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active - Proposal to Strike off | |
CHIMINGS ASSOCIATES LIMITED | Director | 2012-04-02 | CURRENT | 2012-04-02 | Dissolved 2018-01-09 | |
THREE SWANS SURGERY PROPERTY LIMITED | Director | 2009-07-23 | CURRENT | 2009-07-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES | ||
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
Statement by Directors | ||
Solvency Statement dated 26/09/22 | ||
Resolutions passed:<ul><li>Resolution Cancel share premium account 26/09/2022<li>Resolution reduction in capital</ul> | ||
Statement of capital on GBP 1 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
AP01 | DIRECTOR APPOINTED MISS KATHERINE REBECCA JACOB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNETTE GILLIAN KRIGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN HOBBS | |
AP03 | Appointment of Mr Thomas Richard John Ferguson as company secretary on 2019-09-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE GRIFFITHS-MBAREK | |
AA01 | Previous accounting period shortened from 30/09/19 TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 08/10/18 | |
PSC07 | CESSATION OF 3 SWANS SURGERY PROPERTY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC05 | Change of details for Bestway National Chemists Ltd as a person with significant control on 2018-09-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM The Three Swans Surgery Rollestone Street Salisbury SP1 1DX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH ROBERTSON BOND | |
AP01 | DIRECTOR APPOINTED MR JOHN BRANSON NUTTALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DR HUGH ROBERTSON BOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MRS LYNETTE GILLIAN KRIGE | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 31/07/17 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS EMMA LOUISE GRIFFITHS-MBAREK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES EDWARD BARRATT | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 29/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES EDWARD BARRATT | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 16 | |
AR01 | 29/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOMPHRAY | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/07/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 19/10/2009 | |
AR01 | 29/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BATTY | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JONATHAN TREVITHICK BOMPHRAY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANGER / 24/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON HELEN KIDNER / 24/08/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SMITH | |
AR01 | 29/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STANGER / 29/07/2010 | |
RES15 | CHANGE OF NAME 19/10/2009 | |
CERTNM | COMPANY NAME CHANGED THREE SWANS JOINT VENTURE LIMITED CERTIFICATE ISSUED ON 30/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
SH01 | 19/10/09 STATEMENT OF CAPITAL GBP 16 | |
AA01 | CURREXT FROM 31/07/2010 TO 30/09/2010 | |
AP01 | DIRECTOR APPOINTED ANTHONY JOHN SMITH | |
AP01 | DIRECTOR APPOINTED MR PETER DAVID BATTY | |
AP01 | DIRECTOR APPOINTED ALISON HELEN KIDNER | |
288a | DIRECTOR APPOINTED HELENA MARIA MCKEOWN | |
RES13 | SECT 190 JOINT VENTURE SHARE AGREEMENT 31/07/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THREE SWANS PHARMACY LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as THREE SWANS PHARMACY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |