Company NameJohn Chaytor (Chemists) Limited
Company StatusDissolved
Company Number00592993
CategoryPrivate Limited Company
Incorporation Date4 November 1957(66 years, 6 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 09 June 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2004(46 years, 8 months after company formation)
Appointment Duration4 years, 11 months (closed 09 June 2009)
RolePharmacists
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2006(48 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 09 June 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusClosed
Appointed08 March 2006(48 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 09 June 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed01 July 2008(50 years, 8 months after company formation)
Appointment Duration11 months, 1 week (closed 09 June 2009)
RoleCompany Director
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(51 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(51 years, 3 months after company formation)
Appointment Duration4 months, 1 week (closed 09 June 2009)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Naresh Pau
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Kenilworth Road
Coventry
CV4 7AH
Director NameVradulla Ben Pau
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RolePharmacist
Correspondence Address80 Kenilworth Road
Coventry
CV4 7AH
Secretary NameMr Naresh Pau
NationalityBritish
StatusResigned
Appointed14 December 1991(34 years, 1 month after company formation)
Appointment Duration12 years, 6 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Kenilworth Road
Coventry
CV4 7AH
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed01 July 2004(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(47 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£123,932

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2009Director appointed kevin robert hudson (2 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
11 February 2009Director appointed paul johnathan smith (2 pages)
11 February 2009Secretary appointed michael peter blakeman (2 pages)
16 January 2009Return made up to 14/12/08; full list of members (4 pages)
23 July 2008First Gazette notice for voluntary strike-off (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
13 June 2008Application for striking-off (1 page)
24 February 2008Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
18 December 2007Director's particulars changed (1 page)
18 December 2007Return made up to 14/12/07; full list of members (2 pages)
5 December 2007Director resigned (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
21 May 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
27 March 2006Full accounts made up to 30 September 2005 (13 pages)
15 March 2006Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
29 December 2005Return made up to 14/12/05; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
14 July 2005Auditor's resignation (1 page)
5 July 2005New director appointed (2 pages)
27 June 2005Full accounts made up to 30 June 2004 (13 pages)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
5 February 2005Return made up to 14/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2004Conve 27/06/04 (1 page)
9 July 2004New secretary appointed;new director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004New director appointed (2 pages)
9 July 2004Secretary resigned;director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: 80 kenilworth road coventry west midlands CV4 7AH (1 page)
9 July 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
6 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 July 2004Return made up to 14/12/03; full list of members (7 pages)
28 June 2004Accounts for a small company made up to 31 August 2003 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
26 January 2003Return made up to 14/12/02; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
6 December 2001Return made up to 14/12/01; full list of members (6 pages)
3 October 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
31 January 2001Return made up to 14/12/00; full list of members (6 pages)
14 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
30 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 January 2000Return made up to 14/12/99; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (7 pages)
22 February 1999Return made up to 14/12/98; change of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
4 February 1998Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 1997Registered office changed on 12/05/97 from: 80 kenilworth road coventry west midlands CV4 7AH (1 page)
1 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
1 May 1997Registered office changed on 01/05/97 from: 1,asthill grove styvechale coventry CV3 6HN (1 page)
30 December 1996Accounts for a small company made up to 30 June 1995 (8 pages)
13 December 1996Return made up to 14/12/96; full list of members (6 pages)
22 January 1996Return made up to 14/12/95; full list of members (6 pages)
21 September 1995Accounts for a small company made up to 30 June 1994 (8 pages)