Company NameW.B.Hulme(Chemist)
Company StatusDissolved
Company Number00378746
CategoryPrivate Unlimited Company
Incorporation Date8 February 1943(81 years, 2 months ago)
Dissolution Date27 June 2006 (17 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Paul Turney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration7 years, 8 months (closed 27 June 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSweet Briar Cottage
Norton In Hales
Market Drayton
Salop
TF9 4AS
Director NameHeather Susan Parker
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2006)
RoleAccountant
Correspondence Address50 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6TH
Director NameMr Steven John Williams
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2005(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFoolpenny Hall London Road
Stapeley
Nantwich
Cheshire
CW5 7JL
Secretary NameHeather Susan Parker
NationalityBritish
StatusClosed
Appointed03 May 2005(62 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 27 June 2006)
RoleAccountant
Correspondence Address50 Fuller Drive
Wistaston
Crewe
Cheshire
CW2 6TH
Director NameMrs Marian Tilstone
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(48 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1997)
RoleShop Proprietor
Correspondence AddressTwin Oaks 1 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMr William Percy Tilstone
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(48 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 October 1998)
RolePharmacist
Correspondence AddressTwin Oaks 1 Longdown Road
Congleton
Cheshire
CW12 4QH
Secretary NameMrs Marian Tilstone
NationalityBritish
StatusResigned
Appointed30 December 1991(48 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 April 1997)
RoleCompany Director
Correspondence AddressTwin Oaks 1 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameGuy Francis Tilstone
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(54 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1998)
RoleSecretary
Correspondence Address1 Longdown Road
Congleton
Cheshire
CW12 4QH
Secretary NameGuy Francis Tilstone
NationalityBritish
StatusResigned
Appointed24 April 1997(54 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 October 1998)
RoleSecretary
Correspondence Address1 Longdown Road
Congleton
Cheshire
CW12 4QH
Director NameMr Richard John Colclough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCat Kins
Park Wood Drive, Baldwins Gate
Newcastle Under Lyme
ST5 5EU
Director NameRichard John Colclough
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Correspondence Address8 Jenkinson Close
Newcastle Undre Lyme
Staffordshire
ST5 2JP
Director NameRobert Gerard Mason
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address3 Shraley Brook Road
Halmerend
Stoke On Trent
Staffordshire
ST7 8AH
Director NameMark Duncan Seaton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Correspondence AddressRoseville
Whitgreave Lane
Stafford
ST18 9SP
Secretary NameRichard John Colclough
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Correspondence Address8 Jenkinson Close
Newcastle Undre Lyme
Staffordshire
ST5 2JP
Secretary NameMr Richard John Colclough
NationalityBritish
StatusResigned
Appointed09 October 1998(55 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 May 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCat Kins
Park Wood Drive, Baldwins Gate
Newcastle Under Lyme
ST5 5EU

Location

Registered AddressThe Paddock
London Road Stapeley
Nantwich
Cheshire
CW5 7JL
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishStapeley
WardNantwich South and Stapeley
Built Up AreaNantwich

Financials

Year2014
Net Worth£177,363

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Accounting reference date extended from 31/03/05 to 31/07/05 (1 page)
1 February 2006Application for striking-off (1 page)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Secretary's particulars changed;director's particulars changed (1 page)
9 June 2005Registered office changed on 09/06/05 from: 133 london road chesterton newcastle staffs ST5 7JE (1 page)
9 June 2005Director resigned (1 page)
9 June 2005New director appointed (2 pages)
7 June 2005Restoration by order of the court (2 pages)
11 June 2002Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2002First Gazette notice for voluntary strike-off (1 page)
8 January 2002Application for striking-off (1 page)
4 January 2002Return made up to 30/12/01; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2001Accounts for a dormant company made up to 31 March 2000 (7 pages)
9 January 2001Return made up to 30/12/00; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Return made up to 30/12/99; full list of members (7 pages)
5 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Return made up to 30/12/98; full list of members (6 pages)
27 October 1998Director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Secretary resigned;director resigned (1 page)
27 October 1998New director appointed (2 pages)
27 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1998Declaration of assistance for shares acquisition (4 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 September 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Return made up to 30/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 December 1996Return made up to 30/12/96; no change of members (4 pages)
8 January 1996Return made up to 30/12/95; full list of members
  • 363(287) ‐ Registered office changed on 08/01/96
(6 pages)