Company NameE G Collins (New Ferry) Limited
Company StatusDissolved
Company Number01065623
CategoryPrivate Limited Company
Incorporation Date14 August 1972(51 years, 8 months ago)
Dissolution Date3 January 2017 (7 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(30 years, 4 months after company formation)
Appointment Duration14 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2002(30 years, 4 months after company formation)
Appointment Duration14 years (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(35 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
Director NameEdward Gibson Collins
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 January 1997)
RolePharmacist
Correspondence AddressStratford
Uplands Road
Bromborough
Merseyside
L62 2BY
Director NameFlorence Barbara Collins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 January 1997)
RoleTeacher
Correspondence AddressStratford
Uplands Road
Bromborough
Merseyside
L62 2BY
Secretary NameFlorence Barbara Collins
NationalityBritish
StatusResigned
Appointed29 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years (resigned 13 January 1997)
RoleCompany Director
Correspondence AddressStratford
Uplands Road
Bromborough
Merseyside
L62 2BY
Director NameMr David Rowland Cole
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressBentleys Farm
Woodhouse Lane
Marchwiel
Clwyd
LL13 0ST
Wales
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Neil Duncan Taylor Fergusson
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1999)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Snelson Lane Snelson
Macclesfield
Cheshire
SK11 9BP
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2002)
RoleSuperintendent Pharmacist
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed13 January 1997(24 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 October 2002)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameMr Kenneth John Black
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 01 March 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Wilbraham Close
Mickle Trafford
Cheshire
CH2 4TH
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(30 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Ian Campbell Cowan
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(30 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2011)
RoleSuperintendent Pharmacist
Country of ResidenceWales
Correspondence Address31 Saint Andrews Crescent
Sunningdale Park
Wrexham
LL13 9GY
Wales

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

50 at £1L. Rowland & Co (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

4 February 2000Delivered on: 11 February 2000
Satisfied on: 8 May 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
(5 pages)
5 August 2016Confirmation statement made on 30 June 2016 with updates (12 pages)
18 July 2016Resolutions
  • RES13 ‐ Reduce share premium account 23/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Solvency Statement dated 23/06/16 (1 page)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 50
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 50
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
8 May 2014Satisfaction of charge 1 in full (1 page)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
4 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Secretary's details changed for Michael Peter Blakeman on 3 July 2012 (1 page)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Kevin Robert Hudson on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr Paul Jonathan Smith on 3 July 2012 (2 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 (5 pages)
28 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Kenneth Black as a director (1 page)
3 March 2011Termination of appointment of David Cole as a director (1 page)
3 March 2011Termination of appointment of Ian Cowan as a director (1 page)
1 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 (7 pages)
2 July 2010Director's details changed for Kenneth John Black on 30 June 2010 (2 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
10 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 (4 pages)
20 July 2009Return made up to 30/06/09; full list of members (5 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 (5 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
1 December 2007Full accounts made up to 31 January 2007 (17 pages)
16 July 2007Return made up to 30/06/07; full list of members (3 pages)
1 December 2006Full accounts made up to 31 January 2006 (16 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
10 January 2006Director's particulars changed (1 page)
29 November 2005Full accounts made up to 31 January 2005 (16 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (16 pages)
15 July 2004Return made up to 30/06/04; full list of members (9 pages)
26 November 2003Return made up to 19/11/03; full list of members (9 pages)
5 October 2003Full accounts made up to 31 January 2003 (16 pages)
15 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
7 December 2002Return made up to 19/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(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: 9 newchester rd new ferry merseyside L62 1DG (1 page)
17 August 2002Auditor's resignation (1 page)
10 August 2002Director resigned (1 page)
7 August 2002Full accounts made up to 31 January 2002 (16 pages)
28 November 2001Return made up to 19/11/01; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (13 pages)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
4 December 2000Return made up to 19/11/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
14 July 2000Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 February 2000Particulars of mortgage/charge (4 pages)
26 January 2000Director resigned (2 pages)
24 November 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 October 1999New director appointed (2 pages)
18 June 1999Auditor's resignation (1 page)
23 April 1999Full accounts made up to 30 November 1998 (16 pages)
10 February 1999Secretary's particulars changed;director's particulars changed (1 page)
5 January 1999Accounting reference date shortened from 05/04/99 to 30/11/98 (1 page)
1 December 1998Return made up to 26/11/98; no change of members (8 pages)
6 October 1998Full accounts made up to 4 April 1998 (15 pages)
6 October 1998Full accounts made up to 4 April 1998 (15 pages)
19 December 1997Return made up to 12/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1997Full accounts made up to 5 April 1997 (13 pages)
14 October 1997Full accounts made up to 5 April 1997 (13 pages)
12 May 1997Full accounts made up to 31 July 1996 (13 pages)
11 March 1997Return made up to 29/12/96; no change of members (4 pages)
11 March 1997Location of register of members (1 page)
30 January 1997Auditor's resignation (2 pages)
27 January 1997Accounting reference date shortened from 31/07/97 to 05/04/97 (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997Director resigned (1 page)
27 January 1997Secretary resigned;director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New secretary appointed;new director appointed (2 pages)
29 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 July 1994 (5 pages)