Company NameWolstenholme And McDiarmid Limited
DirectorMustafa Shamoor Ali Abdulhusein
Company StatusActive - Proposal to Strike off
Company Number01710689
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month 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 Mustafa Shamoor Ali Abdulhusein
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2015(32 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence AddressSt Johns Chambers Love Street
Chester
CH1 1QN
Wales
Director NameMs Jeanne Marjorie Price
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 March 2003)
RoleTeacher
Correspondence Address2 The Circuit
Withington
Manchester
Lancashire
M20 3RA
Director NameMr Steven Walter McDiarmid
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 September 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address67 Market Street
Shaw
Oldham
Lancashire
OL2 8NP
Secretary NameMr Steven Walter McDiarmid
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration23 years, 8 months (resigned 03 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Market Street
Shaw
Oldham
Lancashire
OL2 8NP
Director NameMargaret Elizabeth McDiarmid
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1999(16 years after company formation)
Appointment Duration15 years, 8 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Woodlands Avenue
Blackburn
Lancashire
BB2 5NN

Contact

Websitenumarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressSt Johns Chambers
Love Street
Chester
CH1 1QN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10k at £1Mr Steven Walter Mcdiarmid
100.00%
Ordinary

Financials

Year2014
Net Worth£53,044
Cash£38,285
Current Liabilities£265,338

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due24 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End24 April

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

30 April 2009Delivered 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 1983Delivered 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

Filing History

8 September 2023Total exemption full accounts made up to 30 April 2022 (11 pages)
27 April 2023Total exemption full accounts made up to 30 April 2020 (11 pages)
27 April 2023Total exemption full accounts made up to 30 April 2021 (11 pages)
22 December 2022Compulsory strike-off action has been discontinued (1 page)
21 December 2022Confirmation statement made on 12 December 2022 with no updates (3 pages)
10 November 2022Compulsory strike-off action has been suspended (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
1 April 2022Compulsory strike-off action has been suspended (1 page)
15 March 2022First Gazette notice for compulsory strike-off (1 page)
23 December 2021Confirmation statement made on 12 December 2021 with no updates (3 pages)
26 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021First Gazette notice for compulsory strike-off (1 page)
8 July 2021Total exemption full accounts made up to 30 April 2019 (11 pages)
28 January 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
11 November 2020Compulsory strike-off action has been discontinued (1 page)
10 November 2020Total exemption full accounts made up to 30 April 2018 (11 pages)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
6 January 2020Confirmation statement made on 12 December 2019 with no updates (3 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
2 April 2019Previous accounting period shortened from 25 April 2018 to 24 April 2018 (1 page)
3 January 2019Previous accounting period shortened from 26 April 2018 to 25 April 2018 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
26 April 2018Current accounting period shortened from 27 April 2017 to 26 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
26 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
17 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
17 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 28 April 2016 (5 pages)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Registered 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 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Registered 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 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
29 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 10,000
(3 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
19 October 2015Termination of appointment of Steven Walter Mcdiarmid as a director on 3 September 2015 (1 page)
19 October 2015Termination of appointment of Steven Walter Mcdiarmid as a secretary on 3 September 2015 (1 page)
19 October 2015Termination of appointment of Steven Walter Mcdiarmid as a director on 3 September 2015 (1 page)
19 October 2015Termination of appointment of Steven Walter Mcdiarmid as a secretary on 3 September 2015 (1 page)
12 October 2015Appointment of Mr Mustafa Shamoor Ali Abdulhusein as a director on 3 September 2015 (2 pages)
12 October 2015Appointment of Mr Mustafa Shamoor Ali Abdulhusein as a director on 3 September 2015 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 December 2014Termination of appointment of Margaret Elizabeth Mcdiarmid as a director on 10 December 2014 (1 page)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(4 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000
(4 pages)
12 December 2014Termination of appointment of Margaret Elizabeth Mcdiarmid as a director on 10 December 2014 (1 page)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(5 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 10,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Margaret Elizabeth Mcdiarmid on 30 December 2009 (2 pages)
8 March 2010Director's details changed for Mr Steven Walter Mcdiarmid on 30 December 2009 (2 pages)
8 March 2010Director's details changed for Margaret Elizabeth Mcdiarmid on 30 December 2009 (2 pages)
8 March 2010Secretary's details changed for Mr Steven Walter Mcdiarmid on 31 December 2009 (1 page)
8 March 2010Secretary's details changed for Mr Steven Walter Mcdiarmid on 31 December 2009 (1 page)
8 March 2010Director's details changed for Mr Steven Walter Mcdiarmid on 30 December 2009 (2 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 May 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
4 February 2008Return made up to 31/12/07; no change of members (7 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
22 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (7 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
28 October 2004Total exemption full accounts made up to 30 April 2004 (13 pages)
12 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
12 May 2004Total exemption full accounts made up to 30 April 2003 (13 pages)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
16 March 2004Return made up to 31/12/03; full list of members (7 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
27 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
27 February 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 February 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
27 February 2003Return made up to 31/12/02; full list of members (7 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
14 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 February 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
13 February 2001Full accounts made up to 30 April 2000 (14 pages)
13 February 2001Full accounts made up to 30 April 2000 (14 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
13 February 2001Return made up to 31/12/00; full list of members (7 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Full accounts made up to 30 April 1999 (14 pages)
21 February 2000Full accounts made up to 30 April 1999 (14 pages)
29 April 1999New director appointed (2 pages)
29 April 1999Ad 10/04/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 April 1999Ad 10/04/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
29 April 1999New director appointed (2 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
11 March 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
24 February 1999Full accounts made up to 30 April 1998 (11 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
25 February 1998Full accounts made up to 30 April 1997 (13 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
23 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 March 1983Incorporation (14 pages)
29 March 1983Incorporation (14 pages)