Company NameTremletts Holdings Limited
Company StatusDissolved
Company Number00438761
CategoryPrivate Limited Company
Incorporation Date11 July 1947(76 years, 10 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous NameTremlett (Chemists) Limited

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 Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(54 years, 10 months after company formation)
Appointment Duration10 years, 2 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(60 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(63 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
Director NameIan Tremlett
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Brading Avenue
Southsea
Hampshire
PO4 9QJ
Director NameJune Tremlett
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence Address8 Brading Avenue
Southsea
Hampshire
PO4 9QJ
Director NameSandra Yvonne Frances Elizabeth Joan Tremlett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressBeach Lodge
14 Longside Way Milton
Portsmouth
Hampshire
Director NameWilliam Stuart Tremlett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressBeach Lodge
14 Longside Way Milton
Portsmouth
Hampshire
Secretary NameMichael Trevor Enness
NationalityBritish
StatusResigned
Appointed12 March 1991(43 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2002)
RoleCompany Director
Correspondence AddressHalyards 2 Longshore Way
Milton
Southsea
Hampshire
PO4 8LS
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(54 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(54 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 May 2002(54 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(55 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
15 March 2012Application to strike the company off the register (3 pages)
15 March 2012Application to strike the company off the register (3 pages)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2012Statement by directors (2 pages)
15 February 2012Statement by Directors (2 pages)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
15 February 2012Solvency Statement dated 10/02/12 (1 page)
15 February 2012Solvency statement dated 10/02/12 (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (3 pages)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Appointment terminated secretary david goult (1 page)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members (3 pages)
8 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 08/02/05
(3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
3 December 2003Full accounts made up to 31 January 2003 (14 pages)
29 August 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
29 August 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
13 April 2003Return made up to 12/03/03; change of members (10 pages)
13 April 2003Return made up to 12/03/03; change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed (2 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
17 January 2003Group of companies' accounts made up to 30 April 2002 (24 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o rowland and co retail LIMITED dolydd road wrexham LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o rowland and co retail LIMITED dolydd road wrexham LL13 7TF (1 page)
10 June 2002Return made up to 12/03/02; no change of members (7 pages)
10 June 2002Return made up to 12/03/02; no change of members (7 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
17 May 2002New secretary appointed;new director appointed (5 pages)
17 May 2002New secretary appointed;new director appointed (5 pages)
16 May 2002New director appointed (5 pages)
16 May 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (5 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Registered office changed on 16/05/02 from: 94-98 fratton rd portsmouth PO1 5BZ (1 page)
16 May 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
16 May 2002Registered office changed on 16/05/02 from: 94-98 fratton rd portsmouth PO1 5BZ (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (4 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
8 May 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
8 May 2002Group of companies' accounts made up to 30 September 2001 (21 pages)
28 June 2001Full group accounts made up to 30 September 2000 (21 pages)
28 June 2001Full group accounts made up to 30 September 2000 (21 pages)
3 April 2001Return made up to 12/03/01; full list of members (7 pages)
3 April 2001Return made up to 12/03/01; full list of members (7 pages)
25 May 2000Full group accounts made up to 30 September 1999 (21 pages)
25 May 2000Full group accounts made up to 30 September 1999 (21 pages)
17 March 2000Return made up to 12/03/00; full list of members (8 pages)
17 March 2000Return made up to 12/03/00; full list of members (8 pages)
30 April 1999Full group accounts made up to 30 September 1998 (21 pages)
30 April 1999Full group accounts made up to 30 September 1998 (21 pages)
26 April 1999Return made up to 12/03/99; full list of members (9 pages)
26 April 1999Return made up to 12/03/99; full list of members (9 pages)
23 March 1998Return made up to 12/03/98; full list of members (9 pages)
23 March 1998Return made up to 12/03/98; full list of members (9 pages)
19 March 1998Full group accounts made up to 30 September 1997 (23 pages)
19 March 1998Full group accounts made up to 30 September 1997 (23 pages)
14 April 1997Return made up to 12/03/97; full list of members (7 pages)
14 April 1997Return made up to 12/03/97; full list of members (7 pages)
19 February 1997Full group accounts made up to 30 September 1996 (23 pages)
19 February 1997Full group accounts made up to 30 September 1996 (23 pages)
2 April 1996Return made up to 12/03/96; full list of members (8 pages)
2 April 1996Return made up to 12/03/96; full list of members (8 pages)
22 February 1996Full group accounts made up to 30 September 1995 (24 pages)
22 February 1996Full group accounts made up to 30 September 1995 (24 pages)
24 March 1995Return made up to 12/03/95; full list of members (7 pages)
24 March 1995Return made up to 12/03/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)