Company NameMeadowpharm Limited
Company StatusDissolved
Company Number02710053
CategoryPrivate Limited Company
Incorporation Date27 April 1992(31 years, 12 months ago)
Dissolution Date27 March 2012 (12 years ago)
Previous NameBranksome 156 Limited

Business Activity

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

Directors

Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(9 years, 2 months after company formation)
Appointment Duration10 years, 9 months (closed 27 March 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(15 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(18 years, 10 months after company formation)
Appointment Duration1 year (closed 27 March 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
Director NameMr Bryan Kevin Pinn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityNew Zealader
StatusResigned
Appointed31 July 1992(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1999)
RolePharmacist
Correspondence Address4 Donnelly Road
Tuckton
Bournemouth
Dorset
BH6 5NW
Secretary NameMr Bryan Kevin Pinn
NationalityNew Zealader
StatusResigned
Appointed31 July 1992(3 months after company formation)
Appointment Duration6 years, 9 months (resigned 11 May 1999)
RolePharmacist
Correspondence Address4 Donnelly Road
Tuckton
Bournemouth
Dorset
BH6 5NW
Secretary NameRoger Marlow Dew
NationalityBritish
StatusResigned
Appointed11 May 1999(7 years after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2001)
RoleCompany Director
Correspondence AddressGlenwood Pitmore Lane
Sway
Lymington
Hampshire
SO41 6BW
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(9 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed02 July 2001(9 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 October 2002(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameLester Aldridge (Management) Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressRussell House Oxford Road
Bournemouth
BH8 8EX
Secretary NameLester Aldridge (Secretarial) Limited (Corporation)
StatusResigned
Appointed27 April 1992(same day as company formation)
Correspondence AddressRussell House
Oxford Road
Bournemouth
Dorset
BH8 8EX
Director NameBoots UK Limited (Corporation)
StatusResigned
Appointed31 July 1992(3 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 February 2001)
Correspondence Address1 Thane Road West
Nottingham
NG2 3AA
Director NameNew Forest Pharmacies Limited (Corporation)
StatusResigned
Appointed31 July 1992(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 July 2001)
Correspondence AddressC/O L Rowland & Co Ltd
Dolydd Road
Wrexham
LL13 7TF
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 99
(5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 99
(5 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders
Statement of capital on 2011-01-04
  • GBP 99
(5 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
5 January 2009Return made up to 01/01/09; full list of members (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
16 January 2008Return made up to 01/01/08; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 pages)
27 September 2006Accounts made up to 31 January 2006 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
5 January 2006Return made up to 01/01/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
18 November 2005Accounts made up to 31 January 2005 (3 pages)
10 February 2005Return made up to 01/01/05; full list of members
  • 363(287) ‐ Registered office changed on 10/02/05
(3 pages)
10 February 2005Return made up to 01/01/05; full list of members (3 pages)
17 August 2004Accounts made up to 31 January 2004 (3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
19 January 2004Return made up to 01/01/04; full list of members (7 pages)
26 September 2003Accounts made up to 31 January 2003 (4 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
6 June 2003New director appointed (13 pages)
6 June 2003New director appointed (15 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (13 pages)
6 June 2003Return made up to 03/04/03; full list of members (6 pages)
6 June 2003Return made up to 03/04/03; full list of members (6 pages)
6 June 2003Director resigned (1 page)
6 June 2003New director appointed (15 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 October 2002Accounting reference date shortened from 01/07/02 to 31/01/02 (1 page)
27 October 2002Accounting reference date shortened from 01/07/02 to 31/01/02 (1 page)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham LL13 7TF (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co (retail) LTD dolydd road wrexham LL13 7TF (1 page)
26 April 2002Accounts for a small company made up to 1 July 2001 (4 pages)
26 April 2002Accounts for a small company made up to 1 July 2001 (4 pages)
26 April 2002Accounts for a small company made up to 1 July 2001 (4 pages)
16 April 2002Return made up to 03/04/02; full list of members (6 pages)
16 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Secretary resigned (1 page)
13 August 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: drovers walk 136 purewell christchurch dorset. BH23 1EU (1 page)
30 July 2001Accounting reference date shortened from 31/08/01 to 01/07/01 (1 page)
30 July 2001Accounting reference date shortened from 31/08/01 to 01/07/01 (1 page)
30 July 2001Registered office changed on 30/07/01 from: drovers walk 136 purewell christchurch dorset. BH23 1EU (1 page)
11 May 2001Full accounts made up to 31 August 2000 (14 pages)
11 May 2001Full accounts made up to 31 August 2000 (14 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
30 April 2001Return made up to 03/04/01; full list of members (6 pages)
13 February 2001Director resigned (1 page)
13 February 2001Memorandum and Articles of Association (13 pages)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
13 February 2001Memorandum and Articles of Association (13 pages)
13 February 2001Director resigned (1 page)
13 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 May 2000Full accounts made up to 31 August 1999 (14 pages)
19 May 2000Full accounts made up to 31 August 1999 (14 pages)
16 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 2000Return made up to 03/04/00; full list of members (6 pages)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999New secretary appointed (3 pages)
30 July 1999Secretary resigned;director resigned (1 page)
30 July 1999New secretary appointed (3 pages)
15 April 1999Return made up to 03/04/99; full list of members (8 pages)
15 April 1999Return made up to 03/04/99; full list of members (8 pages)
12 April 1999Full accounts made up to 31 August 1998 (14 pages)
12 April 1999Full accounts made up to 31 August 1998 (14 pages)
20 April 1998Return made up to 03/04/98; no change of members (5 pages)
20 April 1998Return made up to 03/04/98; no change of members (5 pages)
18 April 1998Full accounts made up to 31 August 1997 (14 pages)
18 April 1998Full accounts made up to 31 August 1997 (14 pages)
21 May 1997Return made up to 03/04/97; no change of members (5 pages)
21 May 1997Return made up to 03/04/97; no change of members (5 pages)
30 January 1997Full accounts made up to 31 August 1996 (12 pages)
30 January 1997Full accounts made up to 31 August 1996 (12 pages)
30 April 1996Return made up to 03/04/96; full list of members (7 pages)
30 April 1996Return made up to 03/04/96; full list of members (7 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (12 pages)
16 February 1996Accounts for a small company made up to 31 August 1995 (12 pages)
18 April 1995Return made up to 03/04/95; no change of members (6 pages)
18 April 1995Return made up to 03/04/95; no change of members (5 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
21 March 1995Accounts for a small company made up to 31 August 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)