Company NamePharmaceutical Care Systems Limited
Company StatusDissolved
Company Number03004121
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew Michael Gitsham
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4ND
Director NameMr Norman Niven
Date of BirthNovember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed21 December 1994(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Director NameMr Julian Peter Davies
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleHead Of Treasury And Tax
Country of ResidenceUnited Kingdom
Correspondence AddressTimberlea, Warminster Road
South Newton
Salisbury
Wiltshire
SP2 0QW
Director NameMr Mark Ellerby
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressBurton Grange
Burton Leonard
Harrogate
North Yorkshire
HG3 3SU
Director NameMr Graham Smith
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Moor Lane
Burley In Wharfedale
West Yorkshire
LS29 7AF
Director NameMr Arthur David Walford
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Secretary NameMr Arthur David Walford
NationalityBritish
StatusClosed
Appointed22 September 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 25 January 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address94 London Road
Stanmore
Middlesex
HA7 4NS
Director NameNeil Robert Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(4 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (closed 25 January 2000)
RoleAccountant
Correspondence Address16 Annfield Grove
Stirling
FK8 2BN
Scotland
Secretary NameMr Norman Niven
NationalityEnglish
StatusResigned
Appointed21 December 1994(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address61 Barcheston Road
Cheadle
Stockport
Cheshire
SK8 1LJ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBridge House
Outwood Lane Horsforth
Leeds
LS18 4UP
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
5 October 1999First Gazette notice for voluntary strike-off (1 page)
24 August 1999Application for striking-off (2 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 1999New director appointed (3 pages)
16 February 1999Return made up to 21/12/98; full list of members (28 pages)
16 February 1999Secretary resigned (1 page)
29 January 1999Director's particulars changed (1 page)
14 January 1999Location of register of members (1 page)
17 November 1998Accounting reference date extended from 30/09/98 to 31/12/98 (1 page)
4 November 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 1998Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 October 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
16 October 1998New director appointed (4 pages)
16 October 1998New director appointed (8 pages)
9 October 1998New secretary appointed;new director appointed (6 pages)
9 October 1998Location of register of members (1 page)
9 October 1998Director's particulars changed (1 page)
9 October 1998Registered office changed on 09/10/98 from: surgichem house, milton court horsfield way bredbury park ind est, bredbury stocport SK6 2TD (1 page)
9 October 1998Return made up to 21/12/97; full list of members (6 pages)
9 October 1998New director appointed (8 pages)
8 April 1997Return made up to 21/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 September 1996Accounting reference date shortened from 31/12/96 to 30/09/96 (1 page)
25 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 April 1996Return made up to 21/12/95; full list of members (6 pages)