Company NameWhitefield Pharmacy Limited
Company StatusDissolved
Company Number00902581
CategoryPrivate Limited Company
Incorporation Date3 April 1967(57 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 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 November 1999(32 years, 7 months after company formation)
Appointment Duration10 years, 10 months (closed 31 August 2010)
RoleFinancial 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 November 1999(32 years, 7 months after company formation)
Appointment Duration10 years, 10 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(41 years 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 NameMr Michael James Bonsall
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1990(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 December 1994)
RolePharmacist
Correspondence Address8 Burdett Avenue
Norden
Rochdale
Director NameMrs Adele Lesley Isaacs
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 1999)
RoleSales Demonstrator-Assistant
Correspondence Address3 Westhorpe Park Road
Bowdon Altringham
Cheshire
WA14 3JG
Director NameMr Stephen Isaacs
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 1999)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 West Thorpe Park Road
Bowdon
Cheshire
WA14 3JG
Secretary NameMr Stephen Isaacs
NationalityBritish
StatusResigned
Appointed28 January 1992(24 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Thorpe Park Road
Bowdon
Cheshire
WA14 3JG
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(32 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 November 1999(32 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(35 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse, Runcorn
Cheshire
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)
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)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 5,100
(5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 5,100
(5 pages)
5 January 2010Annual return made up to 1 January 2010 with a full list of shareholders
Statement of capital on 2010-01-05
  • GBP 5,100
(5 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 pages)
5 January 2009Return made up to 01/01/09; full list of members (4 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)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
16 January 2008Return made up to 01/01/08; full list of members (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (3 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page)
5 January 2006Return made up to 01/01/06; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies LTD rivington road whitehouse ind est, runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 February 2005Return made up to 01/01/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
1 December 2004Full accounts made up to 31 January 2004 (10 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
25 September 2003Accounts made up to 31 January 2003 (4 pages)
24 January 2003Return made up to 28/01/03; full list of members (7 pages)
24 January 2003Return made up to 28/01/03; full list of members (7 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
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)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
19 February 2002Return made up to 28/01/02; full list of members (7 pages)
19 February 2002Return made up to 28/01/02; full list of members (7 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
15 November 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 October 2001Full accounts made up to 31 December 1999 (14 pages)
27 October 2001Full accounts made up to 31 December 1999 (14 pages)
31 May 2001Director's particulars changed (1 page)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
19 February 2001Return made up to 28/01/01; full list of members (7 pages)
7 March 2000Registered office changed on 07/03/00 from: 31 king street west manchester M3 2PJ (1 page)
7 March 2000Registered office changed on 07/03/00 from: 31 king street west manchester M3 2PJ (1 page)
6 March 2000Return made up to 28/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 March 2000Return made up to 28/01/00; full list of members (7 pages)
21 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 November 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
19 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999New director appointed (3 pages)
19 November 1999Accounts for a small company made up to 31 May 1999 (8 pages)
17 November 1999New secretary appointed (2 pages)
17 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999New director appointed (4 pages)
16 November 1999Secretary resigned;director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
16 November 1999New director appointed (4 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
8 March 1999Accounts for a small company made up to 31 May 1998 (8 pages)
31 January 1999Return made up to 28/01/99; full list of members (6 pages)
31 January 1999Return made up to 28/01/99; full list of members (6 pages)
6 March 1998Return made up to 28/01/98; full list of members (6 pages)
6 March 1998Return made up to 28/01/98; full list of members (6 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
21 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
20 February 1997Accounts for a small company made up to 31 May 1996 (10 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)
15 February 1996Return made up to 28/01/96; full list of members (6 pages)
15 February 1996Return made up to 28/01/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (10 pages)
12 December 1995Accounts for a small company made up to 31 May 1995 (10 pages)