Company NameNaylors (Chemists) Limited
Company StatusDissolved
Company Number00568595
CategoryPrivate Limited Company
Incorporation Date5 July 1956(67 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 8 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(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 31 August 2010)
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(42 years, 8 months after company formation)
Appointment Duration11 years, 6 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(51 years, 9 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Glenis Naylor
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleSecretarial Assistant
Correspondence Address29 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Director NameMr Michael John Naylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleChemist
Correspondence Address29 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Secretary NameMrs Glenis Naylor
NationalityBritish
StatusResigned
Appointed10 April 1991(34 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 02 February 1996)
RoleCompany Director
Correspondence Address29 Victoria Road
Grappenhall
Warrington
Cheshire
WA4 2EN
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1996(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleRetail Pharmacist
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)
NationalityBelguim
StatusResigned
Appointed02 February 1996(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed02 February 1996(39 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameColin Welsh
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(39 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 October 1996)
RolePharmacist
Correspondence Address236 Leigh Road
Howe Bridge
Atherton
M46 0NP
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(42 years, 8 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(42 years, 8 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(46 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) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
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)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 18,900
(5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 18,900
(5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 18,900
(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 for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
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)
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 for a dormant company made up to 31 January 2006 (3 pages)
27 September 2006Accounts 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)
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
  • 363(287) ‐ Registered office changed on 08/02/05
(3 pages)
8 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)
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 for a dormant company made up to 31 January 2003 (4 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
13 April 2003Return made up to 31/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 April 2003Return made up to 31/03/03; 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 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
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 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)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
4 April 2002Return made up to 31/03/02; full list of members (7 pages)
26 October 2001Accounts made up to 31 December 2000 (4 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 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 31/03/01; full list of members (7 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Accounts made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
12 April 2000Return made up to 31/03/00; full list of members (7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
21 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
21 September 1999Accounting reference date shortened from 28/02/00 to 31/12/99 (1 page)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
30 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
7 April 1999Return made up to 31/03/99; no change of members (6 pages)
7 April 1999Return made up to 31/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool merseyside L10 0AF (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool merseyside L10 0AF (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New director appointed (2 pages)
13 March 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
13 March 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
9 June 1998Return made up to 10/04/98; no change of members (4 pages)
9 June 1998Return made up to 10/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 April 1998Full accounts made up to 30 June 1997 (12 pages)
16 April 1998Full accounts made up to 30 June 1997 (12 pages)
12 May 1997Full accounts made up to 30 June 1996 (13 pages)
12 May 1997Full accounts made up to 30 June 1996 (13 pages)
2 May 1997Return made up to 10/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
2 May 1997Return made up to 10/04/97; full list of members (6 pages)
8 May 1996Return made up to 10/04/96; change of members (8 pages)
8 May 1996Return made up to 10/04/96; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
29 April 1996New director appointed (2 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
28 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
15 March 1996£ ic 19000/18900 02/02/96 £ sr 100@1=100 (1 page)
15 March 1996£ ic 19000/18900 02/02/96 £ sr 100@1=100 (1 page)
14 March 1996Registered office changed on 14/03/96 from: 6 tanners lane warrington cheshire WA2 7NJ (1 page)
14 March 1996New secretary appointed;new director appointed (2 pages)
14 March 1996Registered office changed on 14/03/96 from: 6 tanners lane warrington cheshire WA2 7NJ (1 page)
14 March 1996New director appointed (2 pages)
16 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Memorandum and Articles of Association (10 pages)
16 February 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 February 1996Ad 02/02/96--------- £ si 18000@1=18000 £ ic 1000/19000 (2 pages)
16 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
16 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
16 February 1996Ad 02/02/96--------- £ si 18000@1=18000 £ ic 1000/19000 (2 pages)
16 February 1996£ nc 1000/50000 02/02/96 (1 page)
16 February 1996£ nc 1000/50000 02/02/96 (1 page)
16 February 1996Memorandum and Articles of Association (10 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
13 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 July 1995Return made up to 10/04/95; no change of members (6 pages)
6 July 1995Return made up to 10/04/95; no change of members (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
14 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)