Company NameCastletown Chemists Limited
Company StatusDissolved
Company Number00968121
CategoryPrivate Limited Company
Incorporation Date11 December 1969(54 years, 5 months ago)
Dissolution Date18 December 2007 (16 years, 4 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(29 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 December 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(29 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(32 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Anthony Rodwell
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RolePharmacist
Correspondence Address128 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameMrs Carolyn Ann Rodwell
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleSecretary
Correspondence Address128 Fleetwood Road
Southport
Merseyside
PR9 9QN
Secretary NameMrs Carolyn Ann Rodwell
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address128 Fleetwood Road
Southport
Merseyside
PR9 9QN
Director NameMr Gerald Francis O'Brien
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1999)
RoleRetail Pharmacist
Country of ResidenceBelgium
Correspondence AddressC 05 Fontaines De Woluwe
Rue Konkel 186
1200 Bruxelles
Belguim
Director NameBridget Christine Obrien
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBelguim
StatusResigned
Appointed30 September 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 1999)
RoleSecretary
Correspondence AddressLyndhurst 70 Jacksmere Lane
Scarisbrick
Ormskirk
Lancashire
L40 9RS
Secretary NameBridget Christine Obrien
NationalityBelguim
StatusResigned
Appointed30 September 1996(26 years, 10 months after company formation)
Appointment Duration2 years, 5 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(29 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(29 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 Rd, Whitehouse Ind
Estate, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

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

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
17 January 2007Return made up to 01/01/07; full list of members (2 pages)
11 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 (2 pages)
5 January 2006Registered office changed on 05/01/06 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)
5 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)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
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)
1 April 2003Return made up to 24/03/03; full list of members (7 pages)
25 October 2002Director 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)
7 June 2002Return made up to 24/03/02; full list of members (7 pages)
26 October 2001Accounts for a dormant company made up to 31 December 2000 (4 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)
18 April 2001Return made up to 24/03/01; full list of members (7 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
7 April 2000Return made up to 24/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
8 April 1999Return made up to 24/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
24 March 1999Secretary resigned;director resigned (1 page)
24 March 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: 58 copplehouse lane fazakerley liverpool merseyside L10 0AF (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
2 March 1999Accounting reference date shortened from 31/03/99 to 28/02/99 (1 page)
16 November 1998Full accounts made up to 31 March 1998 (11 pages)
15 April 1998Return made up to 31/03/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
16 April 1997Return made up to 31/03/97; no change of members
  • 363(287) ‐ Registered office changed on 16/04/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 1996New secretary appointed;new director appointed (3 pages)
26 November 1996New director appointed (3 pages)
15 November 1996Registered office changed on 15/11/96 from: 13 union st southport merseyside PR9 0QF (1 page)
2 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 April 1996Return made up to 31/03/96; full list of members (5 pages)
16 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 April 1995Return made up to 31/03/95; no change of members (4 pages)