Company NameMarples Chemists Limited
Company StatusDissolved
Company Number01027905
CategoryPrivate Limited Company
Incorporation Date19 October 1971(52 years, 6 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
Appointed03 April 2000(28 years, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 16 September 2008)
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
Appointed03 April 2000(28 years, 5 months after company formation)
Appointment Duration8 years, 5 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
Appointed01 October 2002(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameJanet Elizabeth Marples
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2000)
RoleShop Manageress
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Director NameJohn Edward Marples
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2000)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Secretary NameJohn Edward Marples
NationalityBritish
StatusResigned
Appointed27 December 1991(20 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTeversal Manor Teversal Old Village
Buttery Lane
Sutton In Ashfield
Nottinghamshire
NG17 3JN
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed03 April 2000(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2002)
RoleCo Secretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Limited
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 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)
20 December 2007Return made up to 11/12/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
19 December 2006Return made up to 11/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
14 December 2005Return made up to 11/12/05; full list of members (2 pages)
14 December 2005Registered office changed on 14/12/05 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 January 2005Return made up to 11/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
8 January 2004Return made up to 11/12/03; full list of members (8 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 January 2003Return made up to 11/12/02; full list of members (7 pages)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
21 May 2002Total exemption full accounts made up to 31 January 2002 (7 pages)
21 May 2002Total exemption full accounts made up to 31 January 2001 (8 pages)
9 January 2002Accounting reference date shortened from 02/04/01 to 31/01/01 (1 page)
21 December 2001Return made up to 11/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 June 2001Accounts for a small company made up to 2 April 2000 (7 pages)
31 May 2001Director's particulars changed (1 page)
28 February 2001Return made up to 27/12/00; full list of members (7 pages)
2 August 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
28 April 2000New director appointed (5 pages)
18 April 2000Director resigned (1 page)
18 April 2000New secretary appointed;new director appointed (10 pages)
18 April 2000Secretary resigned;director resigned (1 page)
18 April 2000New director appointed (20 pages)
18 April 2000Registered office changed on 18/04/00 from: 2 town end bolsover nr chesterfield S44 6DT (1 page)
5 April 2000£ ic 4100/100 08/03/00 £ sr 4000@1=4000 (2 pages)
5 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
29 February 2000Return made up to 27/12/99; full list of members (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
12 January 1999Return made up to 27/12/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
29 January 1998Return made up to 27/12/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
23 January 1997Return made up to 27/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 March 1996Accounts for a small company made up to 31 May 1995 (5 pages)
9 January 1996Return made up to 27/12/95; no change of members (4 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (5 pages)