Company NameMarston Pharmacy Limited
Company StatusDissolved
Company Number01851155
CategoryPrivate Limited Company
Incorporation Date27 September 1984(39 years, 6 months ago)
Dissolution Date16 September 2008 (15 years, 6 months ago)
Previous NameRiley And Ward Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 December 2004(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Robert Slinn
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(7 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 1996)
RolePharmacist
Correspondence Address222 Grindley Lane
Blythe Bridge
Stoke On Trent
Staffordshire
ST11 9JS
Director NameMrs Doreen Nola Ward
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address7 Hillside Close
Fulford
Stoke On Trent
Staffordshire
ST11 9RU
Director NameMr William Sydney Ward
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2004)
RolePharmacist
Correspondence Address7 Hillside Close
Fulford
Stoke On Trent
Staffordshire
ST11 9RU
Secretary NameMrs Doreen Nola Ward
NationalityBritish
StatusResigned
Appointed09 April 1992(7 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address7 Hillside Close
Fulford
Stoke On Trent
Staffordshire
ST11 9RU

Location

Registered AddressC/O L Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
10 April 2008Return made up to 09/04/08; full list of members (3 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
20 April 2007Return made up to 09/04/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 May 2006Return made up to 09/04/06; full list of members (2 pages)
2 March 2006Full accounts made up to 31 January 2005 (14 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
12 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
1 September 2005Accounting reference date shortened from 30/11/05 to 31/01/05 (1 page)
6 May 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 December 2004New director appointed (17 pages)
11 December 2004Secretary resigned;director resigned (1 page)
11 December 2004Accounting reference date extended from 30/09/04 to 30/11/04 (1 page)
11 December 2004New secretary appointed (2 pages)
11 December 2004Registered office changed on 11/12/04 from: 7 hillside close fulford,stoke on trent staffs ST11 9RU (1 page)
11 December 2004New director appointed (17 pages)
11 December 2004Director resigned (1 page)
7 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
4 June 2004Return made up to 09/04/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
24 April 2003Return made up to 09/04/03; full list of members (7 pages)
5 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 June 2002Return made up to 09/04/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
19 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 June 2001Return made up to 09/04/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 May 2000Return made up to 09/04/00; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1999Return made up to 09/04/99; no change of members (4 pages)
5 November 1998Accounts for a small company made up to 30 September 1997 (7 pages)
8 April 1998Return made up to 09/04/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 May 1997Return made up to 09/04/97; full list of members (6 pages)
6 May 1997Company name changed riley and ward LIMITED\certificate issued on 07/05/97 (2 pages)
22 August 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 April 1996Return made up to 09/04/96; no change of members (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 April 1995Return made up to 09/04/95; full list of members (6 pages)