Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Secretary Name | Ms Deborah Ann Libby |
---|---|
Status | Closed |
Appointed | 01 October 2012(6 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 11 February 2020) |
Role | Company Director |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Susan Bridget Lomas |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2012) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 44 Prospect Road Bradway Sheffield South Yorkshire S17 4JD |
Secretary Name | Christopher John Lomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2005(6 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 44 Prospect Road Bradway Sheffield South Yorkshire S17 4JD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | 206 Bocking Lane Sheffield South Yorkshire S8 7BP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Heeley |
County | South Yorkshire |
Ward | Beauchief and Greenhill |
Built Up Area | Sheffield |
100 at £1 | Green Cross Chemists LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 October 2012 | Delivered on: 5 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor pharmacy and flat at 298 twentywell lane, bradway, sheffield together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
20 November 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
---|---|
27 April 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
29 January 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 January 2013 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield S Yorkshire S10 2QD United Kingdom on 22 October 2012 (1 page) |
15 October 2012 | Termination of appointment of Susan Lomas as a director (1 page) |
15 October 2012 | Appointment of Ms Deborah Ann Libby as a secretary (2 pages) |
15 October 2012 | Appointment of Mr Andrew John Duckenfield as a director (2 pages) |
15 October 2012 | Termination of appointment of Christopher Lomas as a secretary (1 page) |
5 October 2012 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
20 December 2011 | Registered office address changed from Jasmine Cottage Rowland Bakewell Derbyshire DE45 1NR on 20 December 2011 (1 page) |
20 December 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD England on 20 December 2011 (1 page) |
12 July 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
18 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
18 November 2009 | Director's details changed for Susan Bridget Lomas on 18 November 2009 (2 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
18 November 2008 | Location of register of members (1 page) |
18 November 2008 | Return made up to 15/11/08; full list of members (3 pages) |
18 November 2008 | Location of debenture register (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from jasmine cottage, rowland bakewell derbyshire DE45 1NR (1 page) |
22 May 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
27 March 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
21 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Secretary's particulars changed (1 page) |
17 November 2006 | Return made up to 15/11/06; full list of members (2 pages) |
6 December 2005 | Ad 21/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2005 | New director appointed (1 page) |
6 December 2005 | New secretary appointed (1 page) |
16 November 2005 | Director resigned (1 page) |
16 November 2005 | Secretary resigned (1 page) |
15 November 2005 | Incorporation (9 pages) |