Company NameScott's Pharmacy Limited
Company StatusDissolved
Company Number00538691
CategoryPrivate Limited Company
Incorporation Date30 September 1954(69 years, 7 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 December 2002(48 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Alan Eric Petersen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1995)
RolePharmacist
Correspondence Address40 Osborne Place
Leominster
Herefordshire
HR6 8BW
Wales
Director NameMr David Scott
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(37 years, 2 months after company formation)
Appointment Duration11 years (resigned 02 December 2002)
RolePharmacist
Correspondence AddressBishon House Bishon Common
Bishopstone
Hereford
Herefordshire
HR4 7HZ
Wales
Director NameMrs Susan Leslie Scott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(37 years, 2 months after company formation)
Appointment Duration11 years (resigned 02 December 2002)
RoleAdministrator
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales
Secretary NameMrs Susan Leslie Scott
NationalityBritish
StatusResigned
Appointed20 November 1991(37 years, 2 months after company formation)
Appointment Duration11 years (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales
Director NameCaroline Alison Scott
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressBishon House Bishopstone
Hereford
HR4 7HZ
Wales
Director NameChristopher David Scott
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(43 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 December 2002)
RoleCompany Director
Correspondence AddressBishon House
Bishopstone
Hereford
HR4 7HZ
Wales

Location

Registered AddressL Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
4 March 2005Full accounts made up to 31 January 2004 (15 pages)
2 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Return made up to 20/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2003Accounting reference date extended from 01/12/03 to 31/01/04 (1 page)
26 August 2003Accounts for a small company made up to 30 November 2002 (6 pages)
7 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Registered office changed on 20/12/02 from: 35 high st bromyard herefordshire HR7 4AF (1 page)
20 December 2002Secretary resigned;director resigned (1 page)
20 December 2002New director appointed (12 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (14 pages)
20 December 2002New secretary appointed (2 pages)
12 December 2002Accounting reference date shortened from 30/04/03 to 01/12/02 (1 page)
27 November 2002Return made up to 20/11/02; full list of members (8 pages)
31 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 November 2001Return made up to 20/11/01; full list of members (7 pages)
24 September 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 December 2000Return made up to 20/11/00; full list of members (7 pages)
17 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
29 November 1999Return made up to 20/11/99; full list of members (7 pages)
2 August 1999Full accounts made up to 30 April 1999 (15 pages)
23 November 1998Return made up to 20/11/98; no change of members (6 pages)
3 August 1998Full accounts made up to 30 April 1998 (14 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
2 December 1997Return made up to 20/11/97; no change of members (4 pages)
5 September 1997Full accounts made up to 30 April 1997 (14 pages)
4 December 1996Return made up to 20/11/96; full list of members (6 pages)
21 August 1996Full accounts made up to 30 April 1996 (14 pages)
28 November 1995Return made up to 20/11/95; no change of members (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (14 pages)
11 July 1995Director resigned (2 pages)
23 March 1995Auditor's resignation (2 pages)