Company NameBarash(Chemists)Limited
Company StatusDissolved
Company Number00662584
CategoryPrivate Limited Company
Incorporation Date20 June 1960(63 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameDr Robert George Andrew
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Huntsmans Meadow
Ascot
Berkshire
SL5 7PF
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(49 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Courtyard Suite L
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
Director NameFrederic Norman Barash
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RolePharmaceutical Chemist
Correspondence Address16 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameMrs Marilyn Barash
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleShop Assistant
Correspondence Address16 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Secretary NameFrederic Norman Barash
NationalityBritish
StatusResigned
Appointed30 November 1991(31 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address16 Wentworth Avenue
Whitefield
Manchester
M45 7GQ
Director NameDilipkumar Chunilal Vallabh
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameMrudula Dilipkumar Vallabh
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameMrudula Dilipkumar Vallabh
NationalityBritish
StatusResigned
Appointed01 April 1998(37 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 July 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address48 Carrwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Director NameNatasha Dilip Kumar Vallabh
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(46 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2009)
RolePharmacist
Correspondence Address48 Carwood Road
Bramhall
Stockport
Cheshire
SK7 3LR
Secretary NameRoy Stott
NationalityBritish
StatusResigned
Appointed31 July 2009(49 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 28 October 2010)
RoleCompany Director
Correspondence Address45 Coleridge Drive
Baxenden
Accrington
Lancashire
BB5 2PU

Location

Registered Address2 The Courtyard Suite L
Earl Road Stanley Green
Cheadle Hulme
Cheshire
SK8 6GN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£231,175
Cash£644
Current Liabilities£149,843

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
11 March 2011Application to strike the company off the register (3 pages)
28 October 2010Termination of appointment of Roy Stott as a secretary (1 page)
28 October 2010Termination of appointment of Roy Stott as a secretary (1 page)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
15 September 2010Director's details changed for Dr Devendra Shah on 14 September 2010 (2 pages)
4 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1,200
(5 pages)
4 January 2010Annual return made up to 19 November 2009 with a full list of shareholders
Statement of capital on 2010-01-04
  • GBP 1,200
(5 pages)
3 September 2009Director's change of particulars / robert andrew / 21/08/2009 (1 page)
3 September 2009Director's Change of Particulars / robert andrew / 21/08/2009 / HouseName/Number was: , now: 15; Street was: tarkwa house, now: huntsmans meadow; Area was: 135 slough road, now: ; Post Town was: datchet, now: ascot; Post Code was: SL3 9AE, now: SL5 7PF (1 page)
18 August 2009Appointment Terminated Director and Secretary mrudula vallabh (1 page)
18 August 2009Appointment terminated director and secretary mrudula vallabh (1 page)
17 August 2009Director appointed dr robert george andrew (3 pages)
17 August 2009Appointment Terminated Director dilipkumar vallabh (1 page)
17 August 2009Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
17 August 2009Director appointed dr devendra shah (4 pages)
17 August 2009Secretary appointed roy stott (2 pages)
17 August 2009Registered office changed on 17/08/2009 from alpha house 4 greek street stockport cheshire SK3 8AB (1 page)
17 August 2009Director appointed dr devendra shah (4 pages)
17 August 2009Appointment Terminated Director natasha vallabh (1 page)
17 August 2009Appointment terminated director natasha vallabh (1 page)
17 August 2009Appointment terminated director dilipkumar vallabh (1 page)
17 August 2009Director appointed dr robert george andrew (3 pages)
17 August 2009Secretary appointed roy stott (2 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2008Return made up to 19/11/08; full list of members (4 pages)
15 December 2008Return made up to 19/11/08; full list of members (4 pages)
30 September 2008Registered office changed on 30/09/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
30 September 2008Registered office changed on 30/09/2008 from c/o bedi james associates 1 cheadle court turves road cheadle hulme cheshire SK8 6AW (1 page)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 December 2007Return made up to 19/11/07; no change of members (7 pages)
7 December 2007Return made up to 19/11/07; no change of members (7 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 August 2007New director appointed (2 pages)
10 August 2007New director appointed (2 pages)
4 December 2006Return made up to 19/11/06; full list of members (7 pages)
4 December 2006Return made up to 19/11/06; full list of members (7 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
7 December 2005Return made up to 19/11/05; full list of members (7 pages)
7 December 2005Return made up to 19/11/05; full list of members (7 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 November 2004Return made up to 19/11/04; full list of members (7 pages)
30 November 2004Return made up to 19/11/04; full list of members (7 pages)
8 September 2004Auditor's resignation (1 page)
8 September 2004Auditor's resignation (1 page)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 December 2003Return made up to 19/11/03; full list of members (7 pages)
7 December 2003Return made up to 19/11/03; full list of members (7 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
22 November 2002Return made up to 19/11/02; full list of members (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
16 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
5 December 2001Return made up to 30/11/01; full list of members (6 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
8 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
1 June 2001Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page)
1 June 2001Registered office changed on 01/06/01 from: 48 carrwood road bramhall stockport cheshire SK7 3LR (1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
10 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
4 December 2000Return made up to 30/11/00; full list of members (6 pages)
4 December 2000Return made up to 30/11/00; full list of members (6 pages)
29 November 2000Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
29 November 2000Registered office changed on 29/11/00 from: spring court spring road hale altrincham cheshire WA14 2UQ (1 page)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
20 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
6 April 2000Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
15 March 2000Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page)
15 March 2000Accounting reference date shortened from 28/02/00 to 31/08/99 (1 page)
7 March 2000Return made up to 30/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2000Return made up to 30/11/99; full list of members (7 pages)
27 January 2000Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
27 January 2000Accounting reference date extended from 31/08/99 to 28/02/00 (1 page)
5 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
5 October 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 September 1999Return made up to 30/11/98; change of members
  • 363(287) ‐ Registered office changed on 01/09/99
(6 pages)
1 September 1999Return made up to 30/11/98; change of members (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
5 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
5 May 1998Secretary resigned;director resigned (1 page)
14 April 1998New director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New secretary appointed;new director appointed (2 pages)
14 April 1998New director appointed (2 pages)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
3 December 1997Return made up to 30/11/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
20 December 1996Return made up to 30/11/96; full list of members (6 pages)
20 December 1996Return made up to 30/11/96; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 31 August 1996 (7 pages)
15 February 1996Return made up to 30/11/95; full list of members (5 pages)
15 February 1996Return made up to 30/11/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
11 February 1996Full accounts made up to 31 August 1995 (11 pages)
11 February 1996Full accounts made up to 31 August 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 June 1960Incorporation (14 pages)
20 June 1960Incorporation (14 pages)