Company NameA.R.C. Pharmacare Ltd.
Company StatusDissolved
Company Number03049225
CategoryPrivate Limited Company
Incorporation Date24 April 1995(29 years ago)
Dissolution Date1 August 2008 (15 years, 9 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 NameRajesh Tewani
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Lowry Walk
Bolton
Lancashire
BL1 3XA
Secretary NameDBF Secretarial Services Limited (Corporation)
StatusClosed
Appointed01 October 2002(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 01 August 2008)
Correspondence AddressSahaj Anand Business Centre
10 Park Place
Manchester
Lancashire
M4 4EY
Director NameMr Atul Hathi
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moorlands View
Bolton
Lancashire
BL3 3TN
Secretary NameMr Atul Hathi
NationalityBritish
StatusResigned
Appointed24 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moorlands View
Bolton
Lancashire
BL3 3TN
Director NameNigel Francis D Souza
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2002)
RoleDental Surgeon
Correspondence Address4b Brook Road
Fallowfield
Manchester
Lancashire
M14 6UH
Secretary NameRajesh Tewani
NationalityBritish
StatusResigned
Appointed17 August 1999(4 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2002)
RoleCompany Director
Correspondence Address9 Lowry Walk
Bolton
Lancashire
BL1 3XA

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2008Return of final meeting in a creditors' voluntary winding up (5 pages)
4 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 September 2007Liquidators statement of receipts and payments (6 pages)
25 January 2007Liquidators statement of receipts and payments (6 pages)
13 February 2006Appointment of a voluntary liquidator (1 page)
18 January 2006Statement of affairs (8 pages)
10 January 2006Registered office changed on 10/01/06 from: kenyon business park pilkington street bolton lancashire BL3 6HL (1 page)
24 May 2005Return made up to 24/04/05; full list of members (3 pages)
19 May 2004Return made up to 24/04/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 24/04/03; full list of members (6 pages)
26 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New secretary appointed (2 pages)
21 June 2002Return made up to 24/04/02; full list of members (6 pages)
19 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 24/04/01; full list of members (6 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
6 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000£ nc 500000/600000 01/05/00 (1 page)
5 October 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 August 2000Ad 01/05/00--------- £ si 21676@1=21676 £ ic 200/21876 (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Return made up to 24/04/00; full list of members (5 pages)
28 April 2000New secretary appointed (3 pages)
28 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 April 2000Secretary resigned (1 page)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 July 1999New director appointed (2 pages)
4 June 1999Return made up to 24/04/99; full list of members (5 pages)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Registered office changed on 04/06/99 from: bolton business centre 44 lower bridgeman street bolton BL2 1DG (1 page)
18 November 1998Ad 01/10/98--------- £ si 188@1=188 £ ic 2/190 (2 pages)
18 November 1998Ad 02/10/98--------- £ si 10@1=10 £ ic 190/200 (2 pages)
13 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998£ nc 1000/500000 01/10/98 (1 page)
13 October 1998Ad 01/10/98--------- £ si 188@1=188 £ ic 2/190 (2 pages)
13 October 1998Ad 02/10/98--------- £ si 10@1=10 £ ic 190/200 (2 pages)
3 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
7 November 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 June 1997Return made up to 24/04/97; no change of members (4 pages)
13 November 1996Accounts for a small company made up to 31 March 1996 (4 pages)
15 May 1996Return made up to 24/04/96; full list of members (6 pages)
27 February 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
26 October 1995Particulars of mortgage/charge (4 pages)
24 April 1995Incorporation (12 pages)