Company NameA.W.Sutton (Chemists) Limited
Company StatusDissolved
Company Number00710751
CategoryPrivate Limited Company
Incorporation Date15 December 1961(62 years, 4 months ago)
Dissolution Date25 September 2007 (16 years, 7 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
Appointed01 March 1999(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleAccountant
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 March 1999(37 years, 2 months after company formation)
Appointment Duration8 years, 6 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(40 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDuncan Lucas Galbraith
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RolePharmacist
Correspondence Address72a Red Cat Lane
Burscough
Ormskirk
Lancashire
L40 0RD
Director NameSusan Mary Galbraith
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleSecretary
Correspondence Address72a Red Cat Lane
Burscough
Ormskirk
Lancashire
L40 0RD
Secretary NameSusan Mary Galbraith
NationalityBritish
StatusResigned
Appointed15 June 1992(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address72a Red Cat Lane
Burscough
Ormskirk
Lancashire
L40 0RD
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1999)
RoleRetail Pharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed01 September 1995(33 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 March 1999(37 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, 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

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)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 01/06/06; full list of members (2 pages)
21 June 2006Registered office changed on 21/06/06 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)
17 June 2005Return made up to 01/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2004Return made up to 01/06/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
20 June 2003Return made up to 15/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2003Director resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
17 August 2002Auditor's resignation (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
21 June 2000Return made up to 15/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Full accounts made up to 28 February 1999 (11 pages)
22 June 1999Return made up to 15/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1999Secretary resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpoool merseyside L10 0AF (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New director appointed (2 pages)
2 March 1999Accounting reference date extended from 31/08/98 to 28/02/99 (1 page)
23 June 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 1998Full accounts made up to 31 August 1997 (12 pages)
18 August 1997Full accounts made up to 31 August 1996 (13 pages)
6 July 1997Return made up to 15/06/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 August 1995 (13 pages)
2 July 1996Return made up to 15/06/96; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 May 1996New secretary appointed (2 pages)
7 May 1996Registered office changed on 07/05/96 from: 6 mill lane burscough ormskirk lancs L40 5TJ (1 page)
7 May 1996New director appointed (2 pages)
3 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
11 September 1995Declaration of assistance for shares acquisition (40 pages)
8 September 1995Particulars of mortgage/charge (4 pages)