Company NameWinson Chemist Limited
Company StatusDissolved
Company Number01032971
CategoryPrivate Limited Company
Incorporation Date30 November 1971(52 years, 5 months ago)
Dissolution Date3 July 2012 (11 years, 10 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 Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration12 years, 9 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(36 years, 4 months after company formation)
Appointment Duration4 years, 2 months (closed 03 July 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(39 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 03 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
Director NameRichard Michael Winson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleOpthalmic Optician
Country of ResidenceEngland
Correspondence Address14 Cedar Drive
Keyworth
Nottingham
Nottinghamshire
NG12 5AB
Director NameMr Roger Norman Winson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleSecretary
Correspondence Address7 Heath Avenue
Mansfield
Nottinghamshire
NG18 3EU
Director NameMr Richard Michael Winson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(19 years, 9 months after company formation)
Appointment Duration-1 years, 12 months (resigned 01 September 1991)
RoleOphthalmic Optician
Correspondence Address46 Debdale Lane
Keyworth
Nottingham
Nottinghamshire
NG12 5HZ
Director NameMr John David Winson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 1999)
RoleSolicitor
Correspondence Address18 Templemans Way
Southwell
Nottinghamshire
NG25 0EF
Director NameMr David Webb
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1992)
RolePharmaceutical Chemist
Correspondence Address27 Manor House Court
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8LH
Secretary NameMr Roger Norman Winson
NationalityBritish
StatusResigned
Appointed02 September 1991(19 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleCompany Director
Correspondence Address7 Heath Avenue
Mansfield
Nottinghamshire
NG18 3EU
Director NameMr Frank Ceney
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(21 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 1999)
RolePharmacist
Correspondence Address136 Chatsworth Drive
Mansfield
Nottinghamshire
NG18 4QX
Director NameTimothy James George Bak
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(25 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1999)
RolePharmacist
Correspondence Address5 Goldcrest Rise
Gateford
Worksop
Nottinghamshire
S81 8UG
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration3 months (resigned 31 December 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Snelson Lane Snelson
Macclesfield
Cheshire
SK11 9BP
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration3 years (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
Appointed30 September 1999(27 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 10 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) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (3 pages)
12 March 2012Application to strike the company off the register (3 pages)
15 February 2012Solvency statement dated 10/02/12 (1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
15 February 2012Solvency Statement dated 10/02/12 (1 page)
15 February 2012Statement of capital on 15 February 2012
  • GBP 1
(4 pages)
15 February 2012Statement by directors (1 page)
15 February 2012Statement by Directors (1 page)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
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)
20 July 2009Return made up to 30/06/09; full list of members (3 pages)
20 July 2009Return made up to 30/06/09; 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)
1 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Return made up to 30/06/08; full list of members (3 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)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (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)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
11 July 2005Return made up to 30/06/05; full list of members (3 pages)
11 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 11/07/05
(3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
4 October 2003Return made up to 02/09/03; full list of members (7 pages)
4 October 2003Return made up to 02/09/03; 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)
5 August 2003New director appointed (1 page)
5 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
25 October 2002Director resigned (2 pages)
25 October 2002Director resigned (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
20 September 2002Return made up to 02/09/02; full list of members (8 pages)
20 September 2002Return made up to 02/09/02; full list of members (8 pages)
12 September 2002Registered office changed on 12/09/02 from: l rowland & co LTD dolydd road wrexham clwyd LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: 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)
23 November 2001Full accounts made up to 31 December 2000 (8 pages)
23 November 2001Full accounts made up to 31 December 2000 (8 pages)
5 September 2001Return made up to 02/09/01; full list of members (7 pages)
5 September 2001Return made up to 02/09/01; full list of members (7 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)
15 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
15 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
10 November 2000Full accounts made up to 30 September 1999 (17 pages)
10 November 2000Full accounts made up to 30 September 1999 (17 pages)
20 September 2000Return made up to 02/09/00; full list of members (7 pages)
20 September 2000Return made up to 02/09/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999New secretary appointed;new director appointed (2 pages)
5 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
5 October 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
5 October 1999Registered office changed on 05/10/99 from: 36 high street mansfield woodhouse mansfield nottinghamshire NG19 8AN (1 page)
5 October 1999Registered office changed on 05/10/99 from: 36 high street mansfield woodhouse mansfield nottinghamshire NG19 8AN (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Return made up to 02/09/99; full list of members (8 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 September 1999Full accounts made up to 31 December 1998 (17 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Full accounts made up to 31 December 1998 (17 pages)
11 September 1998Return made up to 02/09/98; no change of members (6 pages)
11 September 1998Return made up to 02/09/98; no change of members (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
26 January 1998Particulars of mortgage/charge (3 pages)
24 September 1997Return made up to 02/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Return made up to 02/09/97; no change of members (4 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
18 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 September 1996Return made up to 02/09/96; full list of members (6 pages)
25 September 1996Return made up to 02/09/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 September 1995Return made up to 02/09/95; no change of members (4 pages)
19 September 1995Return made up to 02/09/95; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)