Company NameRoughwood Chemists Limited
Company StatusDissolved
Company Number02714596
CategoryPrivate Limited Company
Incorporation Date14 May 1992(31 years, 10 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NameDesigntidy Limited

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 Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(15 years, 5 months after company formation)
Appointment Duration9 years, 2 months (closed 03 January 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(15 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 03 January 2017)
RoleCompany Director
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(18 years, 9 months after company formation)
Appointment Duration5 years, 10 months (closed 03 January 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
Director NameMrs Julie Loch
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (resigned 02 April 2001)
RolePharmacist
Correspondence Address44 The Shires
Marshfield
Newport
Gwent
CF3 8AZ
Wales
Director NameMr Peter Allan Loch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration15 years, 4 months (resigned 31 October 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address6 Lynton Court
Chandlery Way
Cardiff
CF10 5NF
Wales
Secretary NameMrs Julie Loch
NationalityBritish
StatusResigned
Appointed08 June 1992(3 weeks, 4 days after company formation)
Appointment Duration13 years, 11 months (resigned 18 May 2006)
RolePharmacist
Correspondence Address44 The Shires
Marshfield
Newport
Gwent
CF3 8AZ
Wales
Director NameMr John Maxwell Loch
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months, 2 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 31 October 2007)
RolePharmacist
Correspondence Address7 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Director NameMrs Patricia Ann Loch
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address7 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Secretary NameMrs Patricia Ann Loch
NationalityBritish
StatusResigned
Appointed18 May 2006(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address7 Weldon Drive
Ormskirk
Lancashire
L39 4RA
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed31 October 2007(15 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

Registered AddressC/O L Rowland & Co (Retail) Ltd
Rivington Rd Whitehouse Ind Est
Preston Brook Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 March 1999Delivered on: 7 April 1999
Satisfied on: 30 November 2007
Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details.
Fully Satisfied
31 March 1999Delivered on: 1 April 1999
Satisfied on: 30 November 2007
Persons entitled: George Foster (Burnley) Limited

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. See the mortgage charge document for full details.
Fully Satisfied
13 October 1992Delivered on: 27 October 1992
Satisfied on: 20 December 1997
Persons entitled: Stephen Dennis Worthing

Classification: Legal charge
Secured details: £139,728 and all monies due or to become due from the company to the chargee.
Particulars: Shop premises k/a nos 43 and 47 gaer road, newport, gwent.
Fully Satisfied

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
10 October 2016Application to strike the company off the register (3 pages)
10 October 2016Application to strike the company off the register (3 pages)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
(5 pages)
22 August 2016Statement of capital on 22 August 2016
  • GBP 1
(5 pages)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 July 2016Solvency Statement dated 23/06/16 (1 page)
18 July 2016Solvency Statement dated 23/06/16 (1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Statement by Directors (1 page)
18 July 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,415
(4 pages)
10 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,415
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,415
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 10,415
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,415
(4 pages)
19 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 10,415
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
11 May 2012Secretary's details changed for Michael Peter Blakeman on 11 May 2012 (1 page)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
11 May 2012Director's details changed for Mr Paul Jonathan Smith on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Paul Jonathan Smith on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Michael Peter Blakeman on 11 May 2012 (1 page)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (4 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 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
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)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
27 April 2010Full accounts made up to 31 January 2009 (21 pages)
27 April 2010Full accounts made up to 31 January 2009 (21 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
27 November 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 alignment with parent or subsidiary (1 page)
27 November 2008Accounting reference date extended from 31/10/2008 to 31/01/2009 alignment with parent or subsidiary (1 page)
14 November 2008Auditor's resignation (1 page)
14 November 2008Auditor's resignation (1 page)
2 November 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
2 November 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
28 May 2008Return made up to 10/05/08; full list of members (5 pages)
28 May 2008Appointment terminated secretary patricia loch (1 page)
28 May 2008Return made up to 10/05/08; full list of members (5 pages)
28 May 2008Appointment terminated secretary patricia loch (1 page)
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)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 November 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
15 November 2007Accounting reference date extended from 31/05/07 to 31/10/07 (1 page)
14 November 2007Director resigned (1 page)
14 November 2007Director resigned (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007Director resigned (1 page)
14 November 2007New director appointed (18 pages)
14 November 2007Registered office changed on 14/11/07 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
14 November 2007New director appointed (17 pages)
14 November 2007New secretary appointed (2 pages)
14 November 2007Registered office changed on 14/11/07 from: oriel house 2-8 oriel road bootle merseyside L20 7EP (1 page)
14 November 2007New director appointed (18 pages)
14 November 2007New director appointed (17 pages)
14 November 2007Director resigned (1 page)
24 July 2007Return made up to 10/05/07; full list of members (3 pages)
24 July 2007Return made up to 10/05/07; full list of members (3 pages)
10 July 2007New secretary appointed (2 pages)
10 July 2007New secretary appointed (2 pages)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
5 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
5 April 2007Accounts for a medium company made up to 31 May 2006 (19 pages)
4 May 2006Return made up to 10/05/06; full list of members (3 pages)
4 May 2006Return made up to 10/05/06; full list of members (3 pages)
3 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
3 April 2006Accounts for a medium company made up to 31 May 2005 (19 pages)
1 June 2005Amended accounts made up to 31 May 2004 (18 pages)
1 June 2005Amended accounts made up to 31 May 2004 (18 pages)
13 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 May 2005Return made up to 10/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
22 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
22 February 2005Accounts for a medium company made up to 31 May 2004 (18 pages)
28 June 2004Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
28 June 2004Registered office changed on 28/06/04 from: 116 duke street liverpool merseyside L1 5JW (1 page)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
25 May 2004Return made up to 14/05/04; full list of members (8 pages)
10 March 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
10 March 2004Accounts for a medium company made up to 31 May 2003 (17 pages)
18 June 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
18 June 2003Accounts for a medium company made up to 31 May 2002 (18 pages)
3 June 2003Return made up to 14/05/03; full list of members (8 pages)
3 June 2003Return made up to 14/05/03; full list of members (8 pages)
8 September 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
8 September 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
21 May 2002Return made up to 14/05/02; full list of members (8 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 March 2001 (8 pages)
10 December 2001Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
10 December 2001Registered office changed on 10/12/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
22 June 2001Amended accounts made up to 31 March 2000 (6 pages)
22 June 2001Amended accounts made up to 31 March 2000 (6 pages)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 April 2001Registered office changed on 12/04/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
12 April 2001Registered office changed on 12/04/01 from: 240 hawthorne road liverpool merseyside L20 3AS (1 page)
6 April 2001Ad 01/05/00--------- £ si 9415@1 (2 pages)
6 April 2001Ad 01/05/00--------- £ si 9415@1 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 25 merton road bootle merseyside L20 3BJ (1 page)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
26 February 2001Nc inc already adjusted 01/05/00 (1 page)
26 February 2001Nc inc already adjusted 01/05/00 (1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 July 2000Return made up to 14/05/00; full list of members (8 pages)
28 July 2000Return made up to 14/05/00; full list of members (8 pages)
5 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
5 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
7 October 1999Company name changed designtidy LIMITED\certificate issued on 08/10/99 (2 pages)
7 October 1999Company name changed designtidy LIMITED\certificate issued on 08/10/99 (2 pages)
5 July 1999Return made up to 14/05/99; no change of members (4 pages)
5 July 1999Return made up to 14/05/99; no change of members (4 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
24 December 1998Nc inc already adjusted 09/12/98 (1 page)
24 December 1998Memorandum and Articles of Association (15 pages)
24 December 1998Nc inc already adjusted 09/12/98 (1 page)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1998Memorandum and Articles of Association (15 pages)
24 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
6 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(16 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1998Accounts for a small company made up to 31 July 1997 (6 pages)
6 August 1998£ nc 1000/2000 22/07/98 (1 page)
6 August 1998£ nc 1000/2000 22/07/98 (1 page)
6 August 1998Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(16 pages)
30 May 1998Return made up to 14/05/98; full list of members (6 pages)
30 May 1998Registered office changed on 30/05/98 from: 45 merton road bootle liverpool L20 7AP (1 page)
30 May 1998Registered office changed on 30/05/98 from: 45 merton road bootle liverpool L20 7AP (1 page)
30 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 January 1998Registered office changed on 28/01/98 from: 87 whitchurch road heath cardiff CF4 3JP (1 page)
28 January 1998Registered office changed on 28/01/98 from: 87 whitchurch road heath cardiff CF4 3JP (1 page)
20 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
19 June 1997Return made up to 14/05/97; no change of members (4 pages)
19 June 1997Return made up to 14/05/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
8 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 June 1995Return made up to 14/05/95; no change of members (4 pages)
1 June 1995Full accounts made up to 31 July 1994 (11 pages)
1 June 1995Full accounts made up to 31 July 1994 (11 pages)
27 July 1993Ad 11/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1993Return made up to 14/05/93; full list of members (5 pages)
27 July 1993Return made up to 14/05/93; full list of members (5 pages)
27 July 1993Ad 11/02/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 1992Incorporation (9 pages)
14 May 1992Incorporation (9 pages)