Company NameHazlemere Pharmacy Limited
Company StatusDissolved
Company Number00664928
CategoryPrivate Limited Company
Incorporation Date13 July 1960(63 years, 5 months ago)
Dissolution Date25 September 2007 (16 years, 2 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 80 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 September 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
Appointed02 August 2004(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed02 August 2004(44 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Alfred Joseph Hawkins
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2004)
RolePharmacist
Correspondence Address40 Wycombe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RY
Director NameMrs Hilary Lesley Hawkins
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2004)
RoleCompany Sec/Dir-Administration
Correspondence Address40 Wycombe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RY
Secretary NameMrs Hilary Lesley Hawkins
NationalityBritish
StatusResigned
Appointed25 June 1991(30 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 02 August 2004)
RoleCompany Director
Correspondence Address40 Wycombe Road
Holmer Green
High Wycombe
Buckinghamshire
HP15 6RY

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road Whitehouse
Industrial Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
2 March 2006Full accounts made up to 31 January 2005 (14 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 31/07/05 to 31/01/05 (1 page)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/05
  • 363(288) ‐ Director resigned
(3 pages)
25 February 2005Full accounts made up to 31 July 2004 (12 pages)
10 August 2004Registered office changed on 10/08/04 from: 2 market parade hazlemere cross roads hazlemere buckinghamshire HP15 7LQ (1 page)
10 August 2004New director appointed (17 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New director appointed (16 pages)
10 August 2004Director resigned (1 page)
10 August 2004Secretary resigned (1 page)
9 July 2004Accounting reference date shortened from 31/01/05 to 31/07/04 (1 page)
1 July 2004Return made up to 25/06/04; full list of members (7 pages)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Declaration of satisfaction of mortgage/charge (1 page)
29 April 2004Full accounts made up to 31 January 2004 (12 pages)
31 January 2004Particulars of mortgage/charge (3 pages)
1 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
7 May 2003Full accounts made up to 31 January 2003 (11 pages)
4 July 2002Return made up to 25/06/02; full list of members (7 pages)
16 May 2002Full accounts made up to 31 January 2002 (11 pages)
3 August 2001Full accounts made up to 31 January 2001 (11 pages)
2 July 2001Return made up to 25/06/01; full list of members (6 pages)
5 September 2000Full accounts made up to 31 January 2000 (11 pages)
27 June 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1999Full accounts made up to 31 January 1999 (11 pages)
22 June 1999Return made up to 25/06/99; no change of members (4 pages)
26 June 1998Return made up to 25/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 April 1998Full accounts made up to 31 January 1998 (11 pages)
25 June 1997Return made up to 25/06/97; no change of members (4 pages)
29 May 1997Full accounts made up to 31 January 1997 (11 pages)
12 June 1996Return made up to 25/06/96; no change of members (4 pages)
1 May 1996Full accounts made up to 31 January 1996 (11 pages)
17 July 1995Return made up to 25/06/95; full list of members (6 pages)
30 April 1995Full accounts made up to 31 January 1995 (11 pages)
20 June 1984Accounts made up to 31 January 1983 (9 pages)
2 August 1982Accounts made up to 31 January 1982 (9 pages)
1 February 1982Accounts made up to 31 January 1981 (9 pages)
28 July 1980Accounts made up to 31 January 1980 (9 pages)
13 July 1960Certificate of incorporation (1 page)