DR & HERBS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M3 3EB

Company number 04036649
Status Liquidation
Incorporation Date 19 July 2000
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, MANCHESTER, M3 3EB
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec, 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from 2 Colonial Way Watford Hertfordshire WD24 4JU on 7 April 2010; Order of court to wind up; Appointment of a liquidator. The most likely internet sites of DR & HERBS LIMITED are www.drherbs.co.uk, and www.dr-herbs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Eccles Rail Station is 3.4 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.3 miles; to Ashley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dr Herbs Limited is a Private Limited Company. The company registration number is 04036649. Dr Herbs Limited has been working since 19 July 2000. The present status of the company is Liquidation. The registered address of Dr Herbs Limited is 4 Hardman Square Manchester M3 3eb. . WU, Grace Miao Ming is a Secretary of the company. WU, John Xing-Wang, Dr is a Director of the company. Director WU, Grace Miao Ming has been resigned. Director WU, John Xing-Wang, Dr has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Secretary
WU, Grace Miao Ming
Appointed Date: 19 July 2000

Director
WU, John Xing-Wang, Dr
Appointed Date: 29 October 2002
70 years old

Resigned Directors

Director
WU, Grace Miao Ming
Resigned: 29 October 2002
Appointed Date: 19 July 2000
69 years old

Director
WU, John Xing-Wang, Dr
Resigned: 01 July 2001
Appointed Date: 19 July 2000
70 years old

DR & HERBS LIMITED Events

07 Apr 2010
Registered office address changed from 2 Colonial Way Watford Hertfordshire WD24 4JU on 7 April 2010
11 Mar 2010
Order of court to wind up
11 Mar 2010
Appointment of a liquidator
16 Feb 2010
Order of court to wind up
12 Jan 2010
Total exemption small company accounts made up to 31 July 2009
...
... and 30 more events
04 Nov 2002
New director appointed
31 Jul 2002
Accounts for a dormant company made up to 31 July 2002
05 May 2002
Accounts for a dormant company made up to 31 July 2001
16 Aug 2001
Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned

19 Jul 2000
Incorporation

DR & HERBS LIMITED Charges

24 November 2005
Legal charge
Delivered: 30 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 85 sullivan way elstree hertfordshire. By way of fixed…
6 May 2005
Debenture
Delivered: 11 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 November 2004
Rent deposit deed
Delivered: 18 November 2004
Status: Outstanding
Persons entitled: Csc Properties Limited
Description: The rent deposit balance - £4,855.84 together with any…
24 September 2003
Rent deposit deed
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Racevink B.V.
Description: £4,700 in the separate designated interest-bearing account…
8 September 2003
Rent security deposit deed
Delivered: 11 September 2003
Status: Outstanding
Persons entitled: Bolton Developments (One) Limited and Bolton Developments (Two) Limited
Description: The sum of £7,343.75.