Company NameWrose Health Centre P.D. Limited
Company StatusDissolved
Company Number01672938
CategoryPrivate Limited Company
Incorporation Date20 October 1982(41 years, 6 months ago)
Dissolution Date6 February 2024 (2 months, 2 weeks 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 Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2019(36 years, 3 months after company formation)
Appointment Duration5 years (closed 06 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 06 February 2024)
RoleFinance Director Designate
Country of ResidenceEngland
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(38 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 06 February 2024)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameJohn Buchanan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2001)
RoleChemist
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Secretary NameGordon Savage
NationalityBritish
StatusResigned
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 1995)
RoleCompany Director
Correspondence Address20 Bingley Road
Shipley
West Yorkshire
BD18 4RS
Secretary NameJohn Buchanan
NationalityBritish
StatusResigned
Appointed02 January 1995(12 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 April 2001)
RoleCompany Director
Correspondence Address466 Idle Road
Bradford
West Yorkshire
BD2 2AP
Secretary NameMr Ian Campbell Cowan
NationalityBritish
StatusResigned
Appointed20 April 2001(18 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 01 February 2019)
RoleChemist
Country of ResidenceWales
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2007(24 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Gary Taylor
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(28 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2019)
RoleChief Accountant
Country of ResidenceEngland
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(36 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(36 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameNorman Best Limited (Corporation)
StatusResigned
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 23 October 2002)
Correspondence AddressHampton Court
Tudor Road Manor Park
Runcorn
Cheshire
WA7 1TX
Director NameStancliffe (Chemists) Limited (Corporation)
StatusResigned
Appointed23 May 1992(9 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 April 2001)
Correspondence Address13 Holly Bank Grove
Bradford
West Yorkshire
BD7 4QN
Director NameL Rowland And Co Retail Ltd (Corporation)
StatusResigned
Appointed20 April 2001(18 years, 6 months after company formation)
Appointment Duration10 years, 2 months (resigned 11 July 2011)
Correspondence AddressL Rowland & Co Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameR Escott Limited (Corporation)
StatusResigned
Appointed20 April 2001(18 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2002)
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameLloyds Pharmacy Ltd (Corporation)
StatusResigned
Appointed23 October 2003(21 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 February 2019)
Correspondence AddressLloyds Pharmacy Ltd Sapphire Court
Walsgrave Triangle
Coventry
CV2 2TX

Location

Registered AddressRowlands Pharmacy Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2013
Net Worth£45,304
Cash£101,428
Current Liabilities£375,506

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

16 December 1982Delivered on: 23 December 1982
Satisfied on: 27 October 1997
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts now & from time to time due floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 August 2020Auditor's resignation (2 pages)
10 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 March 2019 (21 pages)
13 May 2020Compulsory strike-off action has been discontinued (1 page)
10 March 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2019Cessation of Kenneth John Black as a person with significant control on 31 May 2019 (1 page)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with updates (4 pages)
30 April 2019Termination of appointment of Gary Taylor as a director on 30 April 2019 (1 page)
18 April 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
18 February 2019Termination of appointment of Ian Campbell Cowan as a secretary on 1 February 2019 (1 page)
15 February 2019Change of details for L Rowland & Co (Retail) Limited as a person with significant control on 1 February 2019 (5 pages)
1 February 2019Termination of appointment of Lloyds Pharmacy Ltd as a director on 1 February 2019 (1 page)
1 February 2019Cessation of Lloyds Pharmacy Limited as a person with significant control on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Stephen William Anderson as a director on 1 February 2019 (2 pages)
1 February 2019Cessation of Kevin Robert Hudson as a person with significant control on 1 February 2019 (1 page)
1 February 2019Appointment of Mr Kevin Robert Hudson as a director on 1 February 2019 (2 pages)
27 September 2018Accounts for a small company made up to 31 January 2018 (20 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
29 August 2017Accounts for a small company made up to 31 January 2017 (20 pages)
29 August 2017Accounts for a small company made up to 31 January 2017 (20 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (8 pages)
11 October 2016Full accounts made up to 31 January 2016 (21 pages)
11 October 2016Full accounts made up to 31 January 2016 (21 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
15 September 2015Accounts for a small company made up to 31 January 2015 (5 pages)
15 September 2015Accounts for a small company made up to 31 January 2015 (5 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
6 November 2014Accounts for a small company made up to 31 January 2014 (5 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
9 May 2014Auditor's resignation (1 page)
9 May 2014Auditor's resignation (1 page)
4 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
4 September 2013Accounts for a small company made up to 31 January 2013 (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from C/O Rowlands Pharmacy Wrose Health Centre Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ England on 10 May 2013 (1 page)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
10 May 2013Registered office address changed from C/O Rowlands Pharmacy Wrose Health Centre Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ England on 10 May 2013 (1 page)
11 February 2013Auditor's resignation (1 page)
11 February 2013Auditor's resignation (1 page)
19 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
19 July 2012Accounts for a small company made up to 31 January 2012 (7 pages)
11 May 2012Secretary's details changed for Mr Ian Campbell Cowan on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for Mr Ian Campbell Cowan on 11 May 2012 (1 page)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 July 2011Termination of appointment of L Rowland and Co Retail Ltd as a director (1 page)
11 July 2011Termination of appointment of L Rowland and Co Retail Ltd as a director (1 page)
13 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
13 June 2011Accounts for a small company made up to 31 January 2011 (7 pages)
5 April 2011Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page)
5 April 2011Registered office address changed from C/O Rowlands Pharmacy (Jj Penn) Rivington Road Runcorn Cheshire WA7 3DJ on 5 April 2011 (1 page)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
4 April 2011Termination of appointment of Joseph Penn as a director (1 page)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
4 April 2011Appointment of Mr Gary Taylor as a director (2 pages)
15 July 2010Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages)
15 July 2010Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages)
15 July 2010Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages)
15 July 2010Director's details changed for L Rowland and Co Retail Ltd on 9 May 2010 (2 pages)
15 July 2010Director's details changed for Lloyds Pharmacy Ltd on 9 May 2010 (2 pages)
18 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
18 May 2010Accounts for a small company made up to 31 January 2010 (7 pages)
29 June 2009Return made up to 09/05/09; full list of members (10 pages)
29 June 2009Return made up to 09/05/09; full list of members (10 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
5 June 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 March 2009Full accounts made up to 30 June 2008 (10 pages)
23 March 2009Full accounts made up to 30 June 2008 (10 pages)
26 January 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
26 January 2009Accounting reference date shortened from 30/06/2009 to 31/01/2009 (1 page)
22 January 2009Registered office changed on 22/01/2009 from 29 devonshire street keighley west yorkshire BD21 2BH (1 page)
22 January 2009Registered office changed on 22/01/2009 from 29 devonshire street keighley west yorkshire BD21 2BH (1 page)
28 July 2008Return made up to 09/05/08; full list of members (4 pages)
28 July 2008Return made up to 09/05/08; full list of members (4 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
25 March 2008Accounts for a small company made up to 30 June 2007 (9 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
14 May 2007Return made up to 09/05/07; full list of members (3 pages)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
30 November 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 July 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
5 July 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
9 May 2006Return made up to 09/05/06; full list of members (3 pages)
18 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
18 October 2005Accounts for a small company made up to 31 January 2005 (5 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
20 May 2005Return made up to 18/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
4 November 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
3 November 2004Accounts for a small company made up to 31 January 2004 (5 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
5 November 2003Accounts for a small company made up to 31 January 2003 (5 pages)
9 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
6 November 2002Accounts for a small company made up to 31 January 2002 (5 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
11 June 2002Return made up to 18/05/02; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
22 August 2001Accounts for a small company made up to 31 January 2001 (5 pages)
9 July 2001Return made up to 18/05/01; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Return made up to 18/05/01; full list of members (7 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page)
30 May 2001Registered office changed on 30/05/01 from: 466 idle road idle bradford west yorkshire BD2 2AR (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
26 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
25 May 2000Return made up to 18/05/00; full list of members (7 pages)
25 May 2000Return made up to 18/05/00; full list of members (7 pages)
3 June 1999Return made up to 23/05/99; full list of members (6 pages)
3 June 1999Return made up to 23/05/99; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
22 July 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
27 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
3 July 1997Accounts for a small company made up to 31 January 1997 (5 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
5 June 1997Return made up to 23/05/97; no change of members (4 pages)
3 November 1996Registered office changed on 03/11/96 from: 20 bingley road saltaire shipley west yorkshire BD18-4RS (1 page)
3 November 1996Registered office changed on 03/11/96 from: 20 bingley road saltaire shipley west yorkshire BD18-4RS (1 page)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (6 pages)
20 June 1996Return made up to 23/05/96; full list of members (6 pages)
20 June 1996Return made up to 23/05/96; full list of members (6 pages)
12 February 1996Auditor's resignation (1 page)
12 February 1996Auditor's resignation (1 page)
9 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
9 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)
6 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 June 1995Return made up to 23/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 July 1989Memorandum and Articles of Association (14 pages)
11 July 1989Memorandum and Articles of Association (14 pages)
20 October 1982Incorporation (17 pages)
20 October 1982Incorporation (17 pages)