Company NameH.Ferrie(Chemist)Limited
Company StatusDissolved
Company Number00656214
CategoryPrivate Limited Company
Incorporation Date12 April 1960(64 years 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
Appointed24 July 2000(40 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 18 December 2007)
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
Appointed24 July 2000(40 years, 3 months after company formation)
Appointment Duration7 years, 4 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(42 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 NameMr Ian David Ferrie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 July 2000)
RolePharmacist
Correspondence Address149 Chelsea Road
Sheffield
South Yorkshire
S11 9BQ
Director NameMrs Nora Huntley Ferrie
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 July 2000)
RoleManager
Correspondence Address53 Rushley Drive
Dore
Sheffield
South Yorkshire
S17 3EL
Secretary NameMrs Nora Huntley Ferrie
NationalityBritish
StatusResigned
Appointed31 March 1991(30 years, 12 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 July 2000)
RoleCompany Director
Correspondence Address53 Rushley Drive
Dore
Sheffield
South Yorkshire
S17 3EL
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2000(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed24 July 2000(40 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2002)
RoleCo Secretary
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, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
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)
27 September 2006Accounts for a dormant company 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 2006Registered office changed on 05/01/06 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)
8 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)
13 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co retail LTD dolydd road wrexham LL13 4UR (1 page)
19 August 2002Total exemption small company accounts made up to 23 July 2001 (5 pages)
19 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
19 August 2002Accounting reference date shortened from 23/07/02 to 31/01/02 (1 page)
10 April 2002Return made up to 31/03/02; full list of members (7 pages)
31 May 2001Director's particulars changed (1 page)
2 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000New director appointed (16 pages)
11 August 2000New director appointed (7 pages)
11 August 2000New secretary appointed;new director appointed (9 pages)
20 July 2000Accounting reference date extended from 30/04/00 to 23/07/00 (1 page)
10 April 2000Return made up to 31/03/00; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (4 pages)
14 April 1998Return made up to 31/03/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 30 April 1997 (4 pages)
9 April 1997Return made up to 31/03/97; no change of members (4 pages)
23 April 1996Return made up to 31/03/96; full list of members
  • 363(287) ‐ Registered office changed on 23/04/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
11 April 1995Return made up to 31/03/95; full list of members (6 pages)
14 March 1995Registered office changed on 14/03/95 from: 149 chelsea road sheffield S11 9BQ (1 page)