Company NameM. Suss (Chemists) Limited
Company StatusDissolved
Company Number00840792
CategoryPrivate Limited Company
Incorporation Date11 March 1965(59 years, 1 month ago)
Dissolution Date31 August 2010 (13 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 April 2005(40 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2010)
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
Appointed01 April 2005(40 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(43 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMrs Linda Ruth Suss
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleSecretary
Correspondence Address9 Castlehill Road
Prestwich
Manchester
Lancashire
M25 0FR
Director NameMr Malcolm Suss
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Castlehill Road
Prestwich
Greater Manchester
M25 0FR
Secretary NameMrs Linda Ruth Suss
NationalityBritish
StatusResigned
Appointed28 January 1992(26 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address9 Castlehill Road
Prestwich
Manchester
Lancashire
M25 0FR
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 April 2005(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

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

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 28 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 100
(5 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)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
28 January 2009Return made up to 28/01/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Appointment Terminated Secretary david goult (1 page)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
12 February 2007Return made up to 28/01/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
4 July 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
4 July 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
7 February 2006Location of register of members (1 page)
7 February 2006Return made up to 28/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse industrail estate runcorn cheshire WA7 3DJ (1 page)
7 February 2006Return made up to 28/01/06; full list of members (3 pages)
7 February 2006Registered office changed on 07/02/06 from: c/o l rowland & co retail LIMITED rivington road whitehouse industrail estate runcorn cheshire WA7 3DJ (1 page)
7 February 2006Location of register of members (1 page)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 April 2005New director appointed (17 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005New director appointed (17 pages)
9 April 2005Registered office changed on 09/04/05 from: 51-53 lee lane horwich bolton BL6 7AX (1 page)
9 April 2005New director appointed (17 pages)
9 April 2005New director appointed (17 pages)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Director resigned (1 page)
9 April 2005Secretary resigned;director resigned (1 page)
9 April 2005Registered office changed on 09/04/05 from: 51-53 lee lane horwich bolton BL6 7AX (1 page)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
2 February 2005Return made up to 28/01/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
6 February 2004Return made up to 28/01/04; full list of members (7 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
27 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
24 April 2003Accounts for a small company made up to 31 March 2002 (5 pages)
18 April 2003Return made up to 28/01/03; full list of members (7 pages)
18 April 2003Return made up to 28/01/03; full list of members (7 pages)
22 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
22 May 2002Accounts for a small company made up to 31 March 2001 (5 pages)
26 April 2002Return made up to 28/01/02; full list of members (6 pages)
26 April 2002Return made up to 28/01/02; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 March 2000 (5 pages)
4 April 2001Return made up to 28/01/01; full list of members (6 pages)
4 April 2001Return made up to 28/01/01; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 February 2000Return made up to 28/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 February 2000Return made up to 28/01/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 May 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 April 1999Return made up to 28/01/99; full list of members (6 pages)
13 April 1999Return made up to 28/01/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 March 1998Return made up to 28/01/98; no change of members (4 pages)
18 March 1998Return made up to 28/01/98; no change of members (4 pages)
1 April 1997Full accounts made up to 31 March 1996 (5 pages)
1 April 1997Full accounts made up to 31 March 1996 (5 pages)
11 February 1997Return made up to 28/01/97; no change of members (4 pages)
11 February 1997Return made up to 28/01/97; no change of members (4 pages)
25 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 April 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
21 March 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)