Company NameApothec Limited
Company StatusDissolved
Company Number02557338
CategoryPrivate Limited Company
Incorporation Date12 November 1990(33 years, 5 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)

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
Appointed06 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany 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
Appointed06 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 6 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
Appointed06 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NamePeter David Barker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 14 February 1994)
RolePharmacist
Correspondence Address8 Ormesby Grove
Bromborough
Wirral
Merseyside
L63 0QD
Director NameEan Douglas Lewin
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RoleEngineer
Correspondence Address1 The Pryors
Cheshire
CH3 8JP
Wales
Director NameAlison Helen Nichols
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RolePharmacist
Correspondence Address9 Vicarage Close
Wrea Green
Preston
Lancashire
PR4 2PQ
Secretary NameEan Douglas Lewin
NationalityBritish
StatusResigned
Appointed12 November 1991(1 year after company formation)
Appointment Duration13 years, 6 months (resigned 27 May 2005)
RoleCompany Director
Correspondence Address1 The Pryors
Cheshire
CH3 8JP
Wales
Director NameMartin Molyneux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed27 May 2005(14 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

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)
28 April 2008Application for striking-off (1 page)
12 November 2007Return made up to 12/11/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
22 March 2007Auditor's resignation (1 page)
24 November 2006Return made up to 12/11/06; full list of members (3 pages)
24 November 2006Location of register of members (1 page)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
17 October 2006Full accounts made up to 5 March 2006 (14 pages)
28 March 2006Secretary resigned;director resigned (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006New director appointed (18 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st helens merseyside WA9 4TR (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
7 December 2005Return made up to 12/11/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 August 2005Director resigned (1 page)
9 June 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 June 2005Secretary resigned;director resigned (1 page)
9 June 2005New director appointed (2 pages)
9 June 2005New secretary appointed;new director appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: 61 rodney street liverpool merseyside L1 9ER (1 page)
9 June 2005Declaration of assistance for shares acquisition (8 pages)
24 December 2004Return made up to 12/11/04; full list of members (7 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
25 November 2002Return made up to 12/11/02; full list of members (8 pages)
12 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
28 December 2001Return made up to 12/11/01; full list of members (6 pages)
12 December 2000Return made up to 12/11/00; full list of members (6 pages)
20 November 2000Full accounts made up to 31 March 2000 (11 pages)
12 January 2000Full accounts made up to 31 March 1999 (12 pages)
1 December 1999Return made up to 12/11/99; full list of members (6 pages)
18 November 1998Return made up to 12/11/98; no change of members (4 pages)
16 November 1998Full accounts made up to 31 March 1998 (12 pages)
14 January 1998Full accounts made up to 31 March 1997 (12 pages)
25 November 1997Return made up to 12/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 August 1997Registered office changed on 18/08/97 from: alexander myerson & co martins building 4 water street liverpool L2 3SX (1 page)
24 December 1996Full accounts made up to 31 March 1996 (12 pages)
2 December 1996Return made up to 12/11/96; no change of members (4 pages)
18 December 1995Particulars of mortgage/charge (4 pages)
25 October 1995Particulars of mortgage/charge (3 pages)
21 September 1995Full accounts made up to 31 March 1995 (12 pages)
15 September 1992Full accounts made up to 31 March 1992 (11 pages)