Company NamePrimary Care Pharmaceuticals Limited
DirectorsJohn Maxwell McClellan and Mike Brannan
Company StatusDissolved
Company Number03923939
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameJohn Maxwell McClellan
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleService Provider/Director
Correspondence AddressOrchard Cottage
Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Director NameMike Brannan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2004(4 years after company formation)
Appointment Duration20 years, 1 month
RoleIT Consultant
Correspondence Address21 St Simons Drive
Cherry Willingham
Lincoln
LN3 4LL
Secretary NameJohn Maxwell McClellan
NationalityBritish
StatusCurrent
Appointed06 April 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 12 months
RolePharmaceutical Wholesaler
Correspondence AddressOrchard Cottage
Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Secretary NamePeter Ronald Burton
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleIncorporated Financial Account
Correspondence Address43 Oswald Road
Scunthorpe
South Humberside
DN15 7PN
Director NameMr Martyn Andrew Bilbie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 2005)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence AddressLake Cottage
Lower Harlestone
Northampton
Northamptonshire
NN7 4EN
Secretary NameJohn Maxwell McClellan
NationalityBritish
StatusResigned
Appointed18 July 2001(1 year, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressOrchard Cottage
Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Director NameCorfe Richard Connolly
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2004(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleSales Manager
Correspondence Address19 Lesson Road
Brixworth
Northampton
Northamptonshire
NN6 9EE
Director NameBarbara McClellan
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2005(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2006)
RoleStrategic Business Manage
Correspondence AddressOrchard Cottage
Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Secretary NameBarbara McClellan
NationalityBritish
StatusResigned
Appointed13 July 2005(5 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 April 2006)
RoleStrategic Business Manage
Correspondence AddressOrchard Cottage
Main Street, Howsham
Market Rasen
Lincolnshire
LN7 6JZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£9,428
Cash£155,077
Current Liabilities£574,405

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2008Dissolved (1 page)
6 November 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
23 May 2007Liquidators statement of receipts and payments (7 pages)
15 May 2006Statement of affairs (10 pages)
15 May 2006Appointment of a voluntary liquidator (1 page)
15 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 May 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2006Registered office changed on 26/04/06 from: unit 2 crofton drive allenby industrial estate lincoln lincolnshire LN3 4NR (1 page)
18 April 2006New secretary appointed (3 pages)
12 April 2006Secretary resigned;director resigned (1 page)
15 December 2005Particulars of mortgage/charge (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 August 2005Secretary resigned (1 page)
17 August 2005New secretary appointed;new director appointed (2 pages)
14 July 2005£ ic 1110/610 20/05/05 £ sr 500@1=500 (1 page)
30 June 2005Director resigned (1 page)
24 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 June 2005Resolutions
  • RES13 ‐ Agreement 20/05/05
(1 page)
1 June 2005Director resigned (1 page)
22 March 2005Return made up to 11/02/05; full list of members (9 pages)
22 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 July 2004Registered office changed on 29/07/04 from: 210A K2 house heathfield way northampton northamptonshire NN5 7QP (1 page)
26 May 2004Ad 30/03/04--------- £ si 110@1=110 £ ic 1000/1110 (2 pages)
20 February 2004Return made up to 11/02/04; full list of members (7 pages)
20 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
25 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2003Ad 31/03/03--------- £ si 998@1=998 £ ic 1000/1998 (2 pages)
25 June 2003Nc inc already adjusted 07/03/03 (1 page)
12 June 2003Full accounts made up to 31 March 2003 (10 pages)
12 June 2003Registered office changed on 12/06/03 from: 210A K2 house heathfield way northampton northamptonshire NN5 7QP (1 page)
18 May 2003Ad 31/03/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 May 2003Registered office changed on 18/05/03 from: unit 208B K2 house heathfield way kingsheath northampton northamptonshire NN5 7QP (1 page)
18 May 2003Nc inc already adjusted 07/03/03 (2 pages)
18 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2003Return made up to 11/02/03; full list of members (7 pages)
8 November 2002Full accounts made up to 31 March 2002 (10 pages)
22 April 2002Return made up to 11/02/02; full list of members (6 pages)
13 February 2002Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
31 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
3 August 2001New director appointed (2 pages)
30 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001Registered office changed on 27/07/01 from: 43 oswald road scunthorpe south humberside DN15 7PN (1 page)
6 April 2001Return made up to 11/02/01; full list of members (6 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Director resigned (1 page)
9 March 2000Secretary resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page)
3 March 2000New director appointed (2 pages)