Company NameOld Clee Pharmaceutical Services Limited
Company StatusDissolved
Company Number02839123
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 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
Appointed01 October 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 11 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 October 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 11 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 October 2004(11 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDavid Frank Stenton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RolePharmacist
Correspondence Address27 Weelsby Road
Grimsby
North East Lincolnshire
DN32 0QA
Secretary NameSharon Marie Stenton
NationalityBritish
StatusResigned
Appointed26 July 1993(same day as company formation)
RoleCompany Director
Correspondence Address28 Archer Road
Waltham
Grimsby
South Humberside
DN37 0UE
Director NameJohn Paul Smith
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(11 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1998)
RolePharmacist
Correspondence Address2 Maple Close
Louth
Lincolnshire
LN11 0DW
Secretary NameDavid Frank Stenton
NationalityBritish
StatusResigned
Appointed08 July 1994(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 1998)
RolePharmacist
Correspondence Address27 Weelsby Road
Grimsby
North East Lincolnshire
DN32 0QA
Secretary NameSharon Marie Stenton
NationalityBritish
StatusResigned
Appointed01 April 1998(4 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 October 2004)
RoleCompany Director
Correspondence Address27 Weelsby Road
Grimsby
South Humberside
DN32 0QA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O L Rowland & Co Retail Ltd
Whitehouse Industrial Estate
Rivington Road 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)
28 April 2008Application for striking-off (1 page)
16 July 2007Return made up to 26/06/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
3 March 2006Full accounts made up to 31 January 2005 (15 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
28 October 2005Accounts for a small company made up to 1 October 2004 (5 pages)
1 September 2005Accounting reference date shortened from 01/10/05 to 31/01/05 (1 page)
30 June 2005Return made up to 26/06/05; full list of members (3 pages)
25 October 2004Accounting reference date shortened from 31/05/05 to 01/10/04 (1 page)
12 October 2004Registered office changed on 12/10/04 from: clee pharmacy 323A grimsby road cleethorpes north east lincolnshire DN35 7ES (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (16 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (17 pages)
16 September 2004Accounts for a small company made up to 31 May 2004 (5 pages)
18 June 2004Return made up to 26/06/04; full list of members (6 pages)
8 May 2004Accounts for a small company made up to 31 May 2003 (5 pages)
2 July 2003Return made up to 26/06/03; full list of members (6 pages)
20 March 2003Accounts for a small company made up to 31 May 2002 (5 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2002Accounts for a small company made up to 31 May 2001 (5 pages)
3 July 2001Return made up to 26/06/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 31 May 2000 (5 pages)
14 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2000Return made up to 06/07/00; full list of members (6 pages)
8 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
14 July 1999Return made up to 06/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
7 April 1999New secretary appointed (2 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
8 January 1999Particulars of mortgage/charge (4 pages)
21 July 1998Return made up to 13/07/98; full list of members
  • 363(287) ‐ Registered office changed on 21/07/98
  • 363(288) ‐ Director resigned
(6 pages)
29 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
17 November 1997Accounts for a small company made up to 31 May 1997 (5 pages)
27 August 1997Registered office changed on 27/08/97 from: clee pharmacy 323A grimbsy road cleethorpes north east linconshire DN35 7ES (1 page)
21 August 1997Return made up to 26/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (5 pages)
7 August 1996Return made up to 26/07/96; no change of members (4 pages)
17 February 1996Accounts for a small company made up to 31 May 1995 (5 pages)
29 August 1995Return made up to 26/07/95; no change of members (4 pages)
14 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Accounts for a small company made up to 31 May 1994 (5 pages)
6 July 1994Ad 01/07/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 July 1993Incorporation (19 pages)