Company NameDeansgate Pharmacy Limited (The)
Company StatusDissolved
Company Number00990988
CategoryPrivate Limited Company
Incorporation Date6 October 1970(53 years, 6 months 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
Appointed30 April 2000(29 years, 7 months after company formation)
Appointment Duration10 years, 4 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
Appointed30 April 2000(29 years, 7 months after company formation)
Appointment Duration10 years, 4 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(37 years, 6 months 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 Cyril Osias Gold
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 1992)
RolePharmacist
Correspondence AddressFlat 1 Park Lane Court
Salford
Lancashire
M7 4LP
Director NameMr Sidney Graham Gold
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 1992)
RolePharmacist
Correspondence Address102 Park Road
Prestwich
Manchester
Lancashire
M25 0DY
Secretary NameMr Cyril Osias Gold
NationalityBritish
StatusResigned
Appointed30 April 1992(21 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressFlat 1 Park Lane Court
Salford
Lancashire
M7 4LP
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2000)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameMrs Lynda Golombeck
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2000)
RolePartner In Pharmaceutical
Correspondence AddressPark Court 7 Park Road
Manchester
M8 4HT
Secretary NameMrs Lynda Golombeck
NationalityBritish
StatusResigned
Appointed15 June 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 2000)
RolePartner In Pharmaceutical
Correspondence AddressPark Court 7 Park Road
Manchester
M8 4HT
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed30 April 2000(29 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years 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 3,002
(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 3,002
(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 3,002
(5 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
14 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 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 (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 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 2006Registered office changed on 05/01/06 from: c/o phoenix medical supplies rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
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)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
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)
10 March 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 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
  • 363(353) ‐ Location of register of members address changed
(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)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
13 May 2003Return made up to 16/04/03; full list of members (7 pages)
25 October 2002Director resigned (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary 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: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co (retail) LTD dolydd road wrexham clwyd LL13 7TF (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)
23 April 2002Return made up to 16/04/02; full list of members (7 pages)
23 April 2002Return made up to 16/04/02; full list of members (7 pages)
28 September 2001Full accounts made up to 31 December 2000 (11 pages)
28 September 2001Full accounts made up to 31 December 2000 (11 pages)
12 June 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2001Return made up to 30/04/01; full list of members (7 pages)
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 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
19 March 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 March 2001Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
8 March 2001Full accounts made up to 30 April 2000 (11 pages)
8 March 2001Full accounts made up to 30 April 2000 (11 pages)
8 March 2001Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
7 June 2000Return made up to 30/04/00; full list of members
  • 363(287) ‐ Registered office changed on 07/06/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Return made up to 30/04/00; full list of members (6 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
9 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
5 May 2000Registered office changed on 05/05/00 from: 51 west leigh lane leigh lancs WN7 5JE (1 page)
5 May 2000New director appointed (5 pages)
5 May 2000New director appointed (5 pages)
5 May 2000New director appointed (8 pages)
5 May 2000Director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (9 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New director appointed (8 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000New secretary appointed;new director appointed (9 pages)
5 May 2000Director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 51 west leigh lane leigh lancs WN7 5JE (1 page)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
30 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
12 May 1999Return made up to 30/04/99; full list of members (6 pages)
22 December 1998Full accounts made up to 28 February 1998 (12 pages)
22 December 1998Full accounts made up to 28 February 1998 (12 pages)
7 August 1998Return made up to 30/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 August 1998Return made up to 30/04/98; no change of members (4 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
4 January 1998Accounts for a small company made up to 28 February 1997 (6 pages)
30 May 1997Particulars of mortgage/charge (14 pages)
30 May 1997Particulars of mortgage/charge (14 pages)
30 May 1997Particulars of mortgage/charge (14 pages)
30 May 1997Particulars of mortgage/charge (14 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
22 May 1997Return made up to 30/04/97; no change of members (4 pages)
6 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
6 January 1997Accounts for a small company made up to 28 February 1996 (6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
8 May 1996Return made up to 30/04/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (6 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)
9 May 1995Return made up to 30/04/95; no change of members (4 pages)