Company NameCarter The Chemist Limited
Company StatusDissolved
Company Number00606491
CategoryPrivate Limited Company
Incorporation Date18 June 1958(65 years, 10 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameCarter The Chemist (Middlesbrough) Limited

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 August 2007(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2010)
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 August 2007(49 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 07 September 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(49 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameDouglas Brown
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2004)
RolePharmacist
Correspondence Address12 Cockfield Avenue
Billingham
Cleveland
TS23 3QA
Director NameJoan Florence Brown
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address12 Cockfield Avenue
Billingham
Cleveland
TS23 3QA
Director NameAudrey Denise Stoker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address18 Lenham Close
Wolviston Court
Billingham
Cleveland
TS22 5RJ
Director NameJohn Stoker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2007)
RolePharmacist
Correspondence Address18 Lenham Close
Billingham
Cleveland
TS22 5RJ
Secretary NameJoan Florence Brown
NationalityBritish
StatusResigned
Appointed31 December 1991(33 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address12 Cockfield Avenue
Billingham
Cleveland
TS23 3QA
Secretary NameAudrey Denise Stoker
NationalityBritish
StatusResigned
Appointed19 November 2004(46 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address18 Lenham Close
Wolviston Court
Billingham
Cleveland
TS22 5RJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 August 2007(49 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O 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 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,470
(5 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders
Statement of capital on 2010-01-06
  • GBP 1,470
(5 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
5 January 2009Return made up to 31/12/08; full list of members (3 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
1 December 2008Full accounts made up to 31 January 2008 (19 pages)
2 July 2008Section 519 (1 page)
2 July 2008Section 519 (1 page)
23 June 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
23 June 2008Accounting reference date shortened from 31/07/2008 to 31/01/2008 (1 page)
2 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 31/12/07; full list of members (3 pages)
14 August 2007New director appointed (22 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 queensway billingham TS23 2ND (1 page)
14 August 2007New secretary appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (23 pages)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 queensway billingham TS23 2ND (1 page)
14 August 2007New director appointed (22 pages)
14 August 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
14 August 2007New director appointed (23 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
17 March 2005Return made up to 31/12/04; full list of members (8 pages)
25 February 2005Memorandum and Articles of Association (12 pages)
25 February 2005Memorandum and Articles of Association (12 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
7 February 2005Company name changed carter the chemist (middlesbroug h) LIMITED\certificate issued on 07/02/05 (2 pages)
7 February 2005Company name changed carter the chemist (middlesbroug h) LIMITED\certificate issued on 07/02/05 (2 pages)
6 January 2005£ ic 3000/1470 19/11/04 £ sr 1530@1=1530 (1 page)
6 January 2005£ ic 3000/1470 19/11/04 £ sr 1530@1=1530 (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
29 November 2004Director resigned (1 page)
29 November 2004New secretary appointed (2 pages)
29 November 2004Secretary resigned;director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
27 August 2004Auditor's resignation (1 page)
27 August 2004Auditor's resignation (1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2004Registered office changed on 13/04/04 from: 43 eastbourne rd linthorpe middlesbrough teesside TS5 6QN (1 page)
13 April 2004Registered office changed on 13/04/04 from: 43 eastbourne rd linthorpe middlesbrough teesside TS5 6QN (1 page)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
8 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
11 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
28 December 2001Return made up to 31/12/01; full list of members (8 pages)
21 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
5 March 2001Return made up to 31/12/00; full list of members (8 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Return made up to 31/12/99; full list of members (8 pages)
25 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
5 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
16 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
9 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 May 1984Accounts made up to 30 April 1982 (7 pages)
24 May 1984Accounts made up to 30 April 1982 (7 pages)
4 March 1983Annual return made up to 31/12/82 (7 pages)
4 March 1983Annual return made up to 31/12/82 (7 pages)
21 August 1982Annual return made up to 31/12/81 (7 pages)
21 August 1982Annual return made up to 31/12/81 (7 pages)
21 August 1982Accounts made up to 30 April 1980 (7 pages)
21 August 1982Accounts made up to 30 April 1980 (7 pages)
30 April 1981Accounts made up to 30 April 1981 (7 pages)
30 April 1981Accounts made up to 30 April 1981 (7 pages)
24 February 1981Annual return made up to 31/12/80 (7 pages)
24 February 1981Annual return made up to 31/12/80 (7 pages)