Company NameSpeke Chemists Limited
Company StatusDissolved
Company Number00534033
CategoryPrivate Limited Company
Incorporation Date1 June 1954(69 years, 11 months ago)
Dissolution Date10 July 2012 (11 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 Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration13 years, 4 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(53 years, 10 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(56 years, 9 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 NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Director NameRobert Worsley
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 18 April 1991)
RoleCompany Director
Correspondence Address139 Bedford Road
Birkdale
Southport
Merseyside
PR8 4HR
Secretary NameBridget Christine Obrien
NationalityBritish
StatusResigned
Appointed18 April 1991(36 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L39 4SX
Director NameRuth Margaret Starling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(43 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 March 1999)
RoleSuperintendent Pharmacist
Correspondence Address39 Woodkind Hey
Wirral
Merseyside
CH63 9JY
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 December 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Snelson Lane Snelson
Macclesfield
Cheshire
SK11 9BP
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration12 years (resigned 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameAlexender Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 April 2000)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane, Rossett
Wrexham
Clwyd
LL12 0BH
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(44 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(48 years, 4 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)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Statement by Directors (1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Statement by directors (1 page)
16 February 2012Solvency statement dated 10/02/12 (1 page)
16 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 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)
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 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 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
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 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 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)
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)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
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 made up to 31 January 2007 (3 pages)
11 July 2007Accounts for a dormant company 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 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)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company 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
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
13 April 2003Return made up to 12/04/03; full list of members (7 pages)
13 April 2003Return made up to 12/04/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
16 April 2002Return made up to 12/04/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 October 2001Full accounts made up to 31 December 2000 (8 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
18 April 2001Return made up to 12/04/01; full list of members (7 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
2 November 2000Full accounts made up to 31 December 1999 (17 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
16 May 2000Declaration of assistance for shares acquisition (6 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
19 April 2000Return made up to 12/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000Return made up to 12/04/00; full list of members (7 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
21 December 1999Full accounts made up to 28 February 1999 (17 pages)
21 December 1999Full accounts made up to 28 February 1999 (17 pages)
20 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
20 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Memorandum and Articles of Association (7 pages)
10 May 1999Memorandum and Articles of Association (7 pages)
10 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 May 1999Declaration of assistance for shares acquisition (7 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
5 May 1999Particulars of mortgage/charge (4 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
19 April 1999Return made up to 12/04/99; full list of members (8 pages)
19 April 1999Return made up to 12/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
26 March 1999Secretary resigned;director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
26 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 10 spindus road speke hall industrial estate speke liverpool L24 1YA (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
16 November 1998Full accounts made up to 31 March 1998 (17 pages)
9 June 1998Return made up to 18/04/98; full list of members (6 pages)
9 June 1998Return made up to 18/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 09/06/98
(6 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
24 November 1997Full accounts made up to 31 March 1997 (11 pages)
22 October 1997New director appointed (1 page)
22 October 1997New director appointed (1 page)
22 April 1997Return made up to 18/04/97; no change of members (4 pages)
22 April 1997Return made up to 18/04/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
7 May 1996Return made up to 18/04/96; no change of members (4 pages)
7 May 1996Return made up to 18/04/96; no change of members (4 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
15 May 1995Return made up to 18/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1995Return made up to 18/04/95; full list of members (6 pages)