Company NameNetherton Chemists (Kirkby) Limited
Company StatusDissolved
Company Number00893455
CategoryPrivate Limited Company
Incorporation Date6 December 1966(57 years, 5 months ago)
Dissolution Date16 September 2008 (15 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
Appointed06 March 2006(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany 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
Appointed06 March 2006(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 March 2006(39 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameHartley Harris Clumpus
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address66 Westbourne Road
Southport
Merseyside
PR8 2JB
Director NameValerie Irene Clumpus
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2002)
RoleSolicitor
Correspondence Address66 Westbourne Road
Southport
Merseyside
PR8 2JB
Director NameKenneth Ernest Wycherley
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(24 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 May 2000)
RoleDispenser
Correspondence Address10 Greenville Drive
Maghull
Liverpool
Merseyside
L31 7DE
Secretary NameValerie Irene Clumpus
NationalityBritish
StatusResigned
Appointed12 September 1991(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address66 Westbourne Road
Southport
Merseyside
PR8 2JB
Director NamePeter Burrows
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(35 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressRed Rock Farmhouse
Red Rock Lane
Haigh Wigan
Greater Manchester
WN1 2UW
Director NameDavid William Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(35 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2006)
RoleCompany Director
Correspondence Address17 Hawkridge Close
West Houghton
Bolton
BB5 2GP
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed01 September 2002(35 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameMartin Molyneux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(36 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(36 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
14 September 2007Return made up to 12/09/07; full list of members (2 pages)
2 August 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
2 August 2007Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
22 March 2007Auditor's resignation (1 page)
17 October 2006Accounts for a dormant company made up to 5 March 2006 (3 pages)
18 September 2006Return made up to 12/09/06; full list of members (3 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
23 March 2006New director appointed (18 pages)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens WA9 4TR (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Director resigned (1 page)
14 December 2005Declaration of satisfaction of mortgage/charge (1 page)
4 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
12 September 2005Return made up to 12/09/05; full list of members (8 pages)
20 December 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 September 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
30 October 2003Return made up to 12/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
26 September 2002Registered office changed on 26/09/02 from: clare house 166 lord street southport merseyside PR9 0QA (1 page)
26 September 2002New director appointed (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned;director resigned (1 page)
26 September 2002Auditor's resignation (1 page)
26 September 2002Director resigned (1 page)
17 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 September 2001Return made up to 12/09/01; full list of members (6 pages)
31 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Return made up to 12/09/00; full list of members (6 pages)
25 May 2000Director resigned (1 page)
4 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 September 1999Return made up to 12/09/99; full list of members (6 pages)
12 November 1998Return made up to 12/09/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (8 pages)
9 October 1997Return made up to 12/09/97; full list of members (6 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 September 1996Return made up to 12/09/96; full list of members (6 pages)
14 September 1995Return made up to 12/09/95; full list of members (6 pages)
4 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1982Accounts made up to 30 September 1982 (7 pages)
6 December 1966Incorporation (17 pages)