Company NameAssociated Birkenhead Chemists Limited
Company StatusDissolved
Company Number00546646
CategoryPrivate Limited Company
Incorporation Date26 March 1955(69 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 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
Appointed01 March 1999(43 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2007)
RoleAccountant
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
Appointed01 March 1999(43 years, 11 months after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(47 years, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameThomas Flynn
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RolePharmacist
Correspondence Address7 The Knoll
Birkenhead
Merseyside
L43 5UZ
Director NameWilliam Dennis Massey
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RolePharmacist
Correspondence AddressRose Lawn 6 Waterford Road
Oxton
Birkenhead
Merseyside
L43 6UT
Director NameWilliam McKie
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RolePharmacist
Correspondence Address7 Heath Drive
Upton
Wirral
Merseyside
L49 6LE
Director NameRobert Charles Norman Powell
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RolePharmacist
Correspondence AddressFfrith-Y-Bwlch Maenan
Llanrwst
Gwynedd
LL26 0YN
Wales
Director NameJohn Edwin Price
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RolePharmacist
Correspondence AddressWishing Gate Mount Road
Bebington
Wirral
Merseyside
L63 6HB
Director NameMichael Mitchell Sheard
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 April 1992)
RolePharmacist
Correspondence Address6 Wolfrick Drive
Bebington
Wirral
Merseyside
L63 9NB
Director NameRuth Margaret Starling
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 March 1999)
RolePharmacist
Correspondence Address39 Woodkind Hey
Wirral
Merseyside
CH63 9JY
Wales
Secretary NameRobert Charles Norman Powell
NationalityBritish
StatusResigned
Appointed08 March 1991(35 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 September 1991)
RoleCompany Director
Correspondence AddressFfrith-Y-Bwlch Maenan
Llanrwst
Gwynedd
LL26 0YN
Wales
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelguim
StatusResigned
Appointed24 September 1991(36 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleCompany Secretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed24 September 1991(36 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 March 1999)
RoleCompany Secretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1993(37 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 March 1999)
RolePharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 11 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
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(43 years, 11 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

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse Industrial Est
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

4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
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)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Return made up to 01/01/06; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
5 February 2005Return made up to 01/01/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
1 April 2003Return made up to 13/03/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 April 2002Return made up to 13/03/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 April 2001Return made up to 13/03/01; full list of members (7 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
19 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
15 April 1999Return made up to 13/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 15/04/99
(4 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool L10 0AF (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date extended from 30/09/98 to 28/02/99 (1 page)
12 June 1998Full accounts made up to 30 September 1997 (13 pages)
27 May 1998Return made up to 13/03/98; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 June 1997Return made up to 13/03/97; no change of members (4 pages)
27 November 1996Particulars of mortgage/charge (4 pages)
5 August 1996Accounts for a medium company made up to 30 September 1995 (12 pages)
26 March 1996Return made up to 13/03/96; no change of members (4 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
8 September 1995Particulars of mortgage/charge (6 pages)
6 July 1995Accounts for a medium company made up to 30 September 1994 (12 pages)
29 March 1995Return made up to 13/03/95; full list of members (6 pages)