Chester
CH1 1QN
Wales
Director Name | Ms Jeanne Marjorie Price |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 March 2003) |
Role | Teacher |
Correspondence Address | 2 The Circuit Withington Manchester Lancashire M20 3RA |
Director Name | Mr Steven Walter McDiarmid |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 September 2015) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 67 Market Street Shaw Oldham Lancashire OL2 8NP |
Secretary Name | Mr Steven Walter McDiarmid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 9 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 03 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Market Street Shaw Oldham Lancashire OL2 8NP |
Director Name | Margaret Elizabeth McDiarmid |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1999(16 years after company formation) |
Appointment Duration | 15 years, 8 months (resigned 10 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Woodlands Avenue Blackburn Lancashire BB2 5NN |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | St Johns Chambers Love Street Chester CH1 1QN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | Over 40 other UK companies use this postal address |
10k at £1 | Mr Steven Walter Mcdiarmid 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,044 |
Cash | £38,285 |
Current Liabilities | £265,338 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 24 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 April |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
30 April 2009 | Delivered on: 19 May 2009 Persons entitled: Steven Walter Mcdiarmid Classification: Mortgage Secured details: £200,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a 67 market street shaw oldham greater manchester t/no GM448968. Outstanding |
---|---|
11 May 1983 | Delivered on: 14 May 1983 Persons entitled: Williams & Glyn's 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. Outstanding |
8 September 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
---|---|
27 April 2023 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
27 April 2023 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
22 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2022 | Confirmation statement made on 12 December 2022 with no updates (3 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
4 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2022 | Compulsory strike-off action has been suspended (1 page) |
15 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2021 | Confirmation statement made on 12 December 2021 with no updates (3 pages) |
26 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2021 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
28 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
11 November 2020 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2020 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
10 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2020 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
4 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page) |
3 January 2019 | Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page) |
12 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
26 April 2018 | Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
26 January 2018 | Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page) |
17 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
17 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
1 June 2017 | Total exemption small company accounts made up to 28 April 2016 (5 pages) |
1 June 2017 | Total exemption small company accounts made up to 28 April 2016 (5 pages) |
27 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 April 2017 | Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page) |
27 January 2017 | Registered office address changed from 67 Market Street Shaw Oldham Lancs OL2 8NP to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
27 January 2017 | Registered office address changed from 67 Market Street Shaw Oldham Lancs OL2 8NP to St Johns Chambers Love Street Chester CH1 1QN on 27 January 2017 (1 page) |
27 January 2017 | Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page) |
29 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Termination of appointment of Steven Walter Mcdiarmid as a director on 3 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Steven Walter Mcdiarmid as a secretary on 3 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Steven Walter Mcdiarmid as a director on 3 September 2015 (1 page) |
19 October 2015 | Termination of appointment of Steven Walter Mcdiarmid as a secretary on 3 September 2015 (1 page) |
12 October 2015 | Appointment of Mr Mustafa Shamoor Ali Abdulhusein as a director on 3 September 2015 (2 pages) |
12 October 2015 | Appointment of Mr Mustafa Shamoor Ali Abdulhusein as a director on 3 September 2015 (2 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 December 2014 | Termination of appointment of Margaret Elizabeth Mcdiarmid as a director on 10 December 2014 (1 page) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Termination of appointment of Margaret Elizabeth Mcdiarmid as a director on 10 December 2014 (1 page) |
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-20
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 October 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Margaret Elizabeth Mcdiarmid on 30 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Mr Steven Walter Mcdiarmid on 30 December 2009 (2 pages) |
8 March 2010 | Director's details changed for Margaret Elizabeth Mcdiarmid on 30 December 2009 (2 pages) |
8 March 2010 | Secretary's details changed for Mr Steven Walter Mcdiarmid on 31 December 2009 (1 page) |
8 March 2010 | Secretary's details changed for Mr Steven Walter Mcdiarmid on 31 December 2009 (1 page) |
8 March 2010 | Director's details changed for Mr Steven Walter Mcdiarmid on 30 December 2009 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
16 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
16 October 2009 | Annual return made up to 31 December 2008 with a full list of shareholders (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
4 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
22 January 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
20 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
17 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
28 October 2004 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
12 May 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
12 May 2004 | Total exemption full accounts made up to 30 April 2003 (13 pages) |
12 May 2004 | Resolutions
|
12 May 2004 | Resolutions
|
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
27 February 2003 | Resolutions
|
27 February 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
27 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
14 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
14 February 2002 | Total exemption full accounts made up to 30 April 2001 (14 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
13 February 2001 | Full accounts made up to 30 April 2000 (14 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members
|
23 February 2000 | Return made up to 31/12/99; full list of members
|
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (14 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | Ad 10/04/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
29 April 1999 | Ad 10/04/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
29 April 1999 | New director appointed (2 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 March 1999 | Return made up to 31/12/98; full list of members (6 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
24 February 1999 | Full accounts made up to 30 April 1998 (11 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
25 February 1998 | Full accounts made up to 30 April 1997 (13 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
24 February 1997 | Accounts for a small company made up to 30 April 1996 (3 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
30 January 1996 | Accounts for a small company made up to 30 April 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
29 March 1983 | Incorporation (14 pages) |
29 March 1983 | Incorporation (14 pages) |