Company NameMichaels & Michaels Wholesale Limited
DirectorsColl Michaels and Garry Stuart Michaels
Company StatusDissolved
Company Number02883590
CategoryPrivate Limited Company
Incorporation Date23 December 1993(30 years, 4 months 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 NameMr Coll Michaels
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RolePharmaceutical Chemist
Country of ResidenceUnited Kingdom
Correspondence Address93 Church Road
Watford
Hertfordshire
WD17 4QD
Director NameGarry Stuart Michaels
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address2 Fairseat Close
Bushey
Watford
Hertfordshire
WD2 1SB
Secretary NameGarry Stuart Michaels
NationalityBritish
StatusCurrent
Appointed23 December 1993(same day as company formation)
RolePharmaceutical Chemist
Correspondence Address2 Fairseat Close
Bushey
Watford
Hertfordshire
WD2 1SB
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed23 December 1993(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressParkville House
Bridge Street
Pinner
Middlesex
HA5 3JP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 June 1998Dissolved (1 page)
10 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
4 February 1998Liquidators statement of receipts and payments (5 pages)
14 August 1997Liquidators statement of receipts and payments (5 pages)
21 July 1997Registered office changed on 21/07/97 from: 4 churchill court 58 station road north harrow middlesex HA2 7SA (1 page)
19 February 1997Liquidators statement of receipts and payments (5 pages)
9 February 1996Appointment of a voluntary liquidator (1 page)
9 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 January 1996Registered office changed on 17/01/96 from: 32 queen anne street london W1M 9LB (1 page)
25 October 1995Full accounts made up to 31 March 1995 (11 pages)