Company NameHarry Forman (Chemists) Limited
Company StatusDissolved
Company Number00564658
CategoryPrivate Limited Company
Incorporation Date13 April 1956(68 years, 1 month ago)
Dissolution Date29 January 2008 (16 years, 3 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 November 2000(44 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 29 January 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
Appointed01 November 2000(44 years, 7 months after company formation)
Appointment Duration7 years, 3 months (closed 29 January 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(46 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 29 January 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Laurence Alan Ingleby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Scholes Lane
Prestwich
Manchester
M25 0AQ
Director NameMrs Susan Ingleby
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2000)
RoleCo Director Secretary
Country of ResidenceEngland
Correspondence Address66 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AQ
Secretary NameMrs Susan Ingleby
NationalityBritish
StatusResigned
Appointed01 February 1991(34 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Scholes Lane
Prestwich
Manchester
Lancashire
M25 0AQ
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 November 2000(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
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 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

29 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2007Resolutions
  • RES13 ‐ Apply to strike off 03/08/07
(2 pages)
3 September 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)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
7 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 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)
3 March 2003Return made up to 01/02/03; 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: rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
23 August 2002Accounting reference date extended from 31/10/01 to 31/01/02 (1 page)
23 August 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
14 March 2002Full accounts made up to 31 October 2000 (13 pages)
19 February 2002Return made up to 01/02/02; full list of members (7 pages)
31 May 2001Director's particulars changed (1 page)
6 March 2001Return made up to 01/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 November 2000New director appointed (20 pages)
23 November 2000Director resigned (1 page)
23 November 2000Secretary resigned;director resigned (1 page)
23 November 2000New secretary appointed;new director appointed (14 pages)
23 November 2000New director appointed (7 pages)
7 November 2000Accounting reference date extended from 30/04/00 to 31/10/00 (1 page)
7 November 2000Registered office changed on 07/11/00 from: 223 wood st langley middleton manchester M24 3RA (1 page)
14 March 2000Return made up to 01/02/00; full list of members (6 pages)
29 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 March 1999Return made up to 01/02/99; full list of members (6 pages)
11 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
13 March 1998Return made up to 01/02/98; no change of members (4 pages)
16 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
21 February 1997Return made up to 01/02/97; no change of members (4 pages)
11 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
27 March 1996Return made up to 01/02/96; full list of members (6 pages)
22 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)