Company NameJ.A.Hainstock Limited
Company StatusDissolved
Company Number00754502
CategoryPrivate Limited Company
Incorporation Date22 March 1963(61 years, 1 month ago)
Dissolution Date15 February 2022 (2 years, 2 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 NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(54 years, 6 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(57 years, 8 months after company formation)
Appointment Duration1 year, 2 months (closed 15 February 2022)
RoleFinance Director Designate
Country of ResidenceEngland
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(57 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMarilyn Annette Lippiatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressGlade House
4 Tennysons Ridge Tennysons Lane
Haslemere
Surrey
GU27 3SY
Director NameStephen James Lippiatt
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 January 2007)
RolePharmacist
Correspondence AddressGlade House Tennysons Ridge
Tennysons Lane
Haslemere
Surrey
GU27 3SY
Secretary NameMarilyn Annette Lippiatt
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 9 months after company formation)
Appointment Duration16 years (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressGlade House
4 Tennysons Ridge Tennysons Lane
Haslemere
Surrey
GU27 3SY
Director NameMr Ken Michael Mott
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 2 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 December 1991)
RolePharmacist
Correspondence Address20 New Barn Lane
Alton
Hampshire
GU34 2RU
Director NameMalcolm John Cooper
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(31 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 December 1997)
RoleRetail Pharmacy
Correspondence Address14 Curzon Drive
Church Crookham
Fleet
Hampshire
GU13 0JL
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(43 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2011)
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
StatusResigned
Appointed02 January 2007(43 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 January 2007(43 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(45 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(47 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(56 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressC/O Rowlands & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressC/O Rowlands & 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

Shareholders

1000 at £1L Rowland & Co. (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

8 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
3 June 2019Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
18 February 2019Cessation of Ian Campbell Cowan as a person with significant control on 1 February 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 January 2019Cessation of Jill Chiwara as a person with significant control on 1 October 2018 (1 page)
2 January 2019Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
25 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (13 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
31 December 2014Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(4 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Michael Peter Blakeman on 3 January 2012 (1 page)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
3 January 2012Director's details changed for Mr Paul Jonathan Smith on 3 January 2012 (2 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
7 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
6 January 2009Return made up to 31/12/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
13 May 2008Full accounts made up to 31 January 2007 (17 pages)
13 May 2008Full accounts made up to 31 January 2007 (17 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)
21 April 2008Auditor's resignation (1 page)
21 April 2008Auditor's resignation (1 page)
11 April 2008Accounting reference date shortened from 01/01/2008 to 31/01/2007 (1 page)
11 April 2008Accounting reference date shortened from 01/01/2008 to 31/01/2007 (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Location of register of members (1 page)
25 January 2008Return made up to 31/12/07; full list of members (3 pages)
25 January 2008Location of debenture register (1 page)
25 January 2008Location of debenture register (1 page)
8 October 2007Accounts for a small company made up to 1 January 2007 (8 pages)
8 October 2007Accounts for a small company made up to 1 January 2007 (8 pages)
8 October 2007Accounts for a small company made up to 1 January 2007 (8 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
15 January 2007New director appointed (21 pages)
15 January 2007New director appointed (21 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
15 January 2007Accounting reference date shortened from 31/07/07 to 01/01/07 (1 page)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Accounting reference date shortened from 31/07/07 to 01/01/07 (1 page)
15 January 2007Registered office changed on 15/01/07 from: in, farnham centre for health farnham hospital hale road farnham surrey GU9 9QL (1 page)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned;director resigned (1 page)
15 January 2007Registered office changed on 15/01/07 from: in, farnham centre for health farnham hospital hale road farnham surrey GU9 9QL (1 page)
15 January 2007New director appointed (20 pages)
15 January 2007New director appointed (20 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
17 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
12 January 2006Registered office changed on 12/01/06 from: farnham centre for helath farnham hospital hale road farnham surrey GU9 9QL (1 page)
12 January 2006Registered office changed on 12/01/06 from: farnham centre for helath farnham hospital hale road farnham surrey GU9 9QL (1 page)
12 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 February 2004Accounts for a small company made up to 31 July 2003 (6 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/01/04
(7 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (6 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 February 2003Return made up to 31/12/02; full list of members (7 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
7 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
6 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
6 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
26 January 2001Registered office changed on 26/01/01 from: 17 forest centre bordon hampshire GU35 0TN (1 page)
26 January 2001Registered office changed on 26/01/01 from: 17 forest centre bordon hampshire GU35 0TN (1 page)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
10 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 February 1998Return made up to 31/12/97; full list of members (6 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (8 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
20 March 1996Accounts for a small company made up to 31 July 1995 (8 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
9 March 1995Accounts for a small company made up to 31 July 1994 (8 pages)
22 March 1963Incorporation (14 pages)
22 March 1963Incorporation (14 pages)