Company NameCramworth Chemists Limited
Company StatusDissolved
Company Number02869691
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 5 months ago)
Dissolution Date25 September 2007 (16 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 July 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 25 September 2007)
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 July 1999(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(8 years, 10 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Harshadrai Ishwarbhai Ashabhai Patel
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 weeks, 4 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 23 June 1994)
RolePharmacist
Country of ResidenceEngland
Correspondence Address5 Furze Lane
Purley
Surrey
CR8 3EJ
Director NameDale Arthur Skidmore
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1999)
RolePharmacist
Correspondence Address4294 South Wander Lane
Saltlake City
Utah 84124
America
Secretary NameDale Arthur Skidmore
NationalityBritish
StatusResigned
Appointed26 November 1993(2 weeks, 4 days after company formation)
Appointment Duration5 years, 7 months (resigned 01 July 1999)
RolePharmacist
Correspondence Address4294 South Wander Lane
Saltlake City
Utah 84124
America
Director NameYakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1994(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 July 1999)
RoleCompany Director
Correspondence Address3 Pike Road
Bolton
Greater Manchester
BL3 6TE
Director NameMr Alexander Stuart Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2002)
RoleCompany Director
Correspondence AddressPistyll House Farm
Cox Lane Marford
Wrexham
North Wales
LL12 8YS
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 July 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
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 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (3 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
9 July 2005Return made up to 30/06/05; full list of members
  • 363(287) ‐ Registered office changed on 09/07/05
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
15 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 November 2003Return made up to 08/11/03; full list of members (7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
4 August 2003Director resigned (1 page)
14 November 2002Return made up to 08/11/02; full list of members (7 pages)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: dolydd road wrexham clwyd LL13 7TF (1 page)
10 August 2002Director resigned (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 November 2001Return made up to 08/11/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
9 March 2001Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
17 January 2001Accounts for a medium company made up to 30 June 1999 (26 pages)
8 December 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 2000Return made up to 08/11/00; full list of members (7 pages)
16 December 1999Return made up to 08/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
7 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1999Auditor's resignation (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999Secretary resigned;director resigned (1 page)
23 July 1999Registered office changed on 23/07/99 from: 10 old hall road gatley cheadle cheshire SK8 4BE (1 page)
23 July 1999Director resigned (1 page)
23 July 1999New director appointed (2 pages)
21 July 1999Declaration of satisfaction of mortgage/charge (1 page)
19 July 1999Ad 30/06/99--------- £ si 100000@1=100000 £ ic 1000/101000 (2 pages)
19 July 1999Particulars of contract relating to shares (4 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
14 July 1999New secretary appointed (2 pages)
2 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 July 1999Recon 25/06/99 (1 page)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(31 pages)
2 July 1999£ nc 100000/101000 25/06/99 (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 July 1998Particulars of mortgage/charge (4 pages)
4 June 1998Particulars of mortgage/charge (4 pages)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
4 December 1997Return made up to 08/11/97; full list of members (7 pages)
24 June 1997Particulars of mortgage/charge (4 pages)
24 June 1997Particulars of mortgage/charge (4 pages)
22 January 1997Return made up to 08/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 August 1996Particulars of mortgage/charge (4 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 May 1996Particulars of mortgage/charge (4 pages)
26 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 March 1996Ad 19/01/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 March 1996Nc inc already adjusted 02/01/96 (1 page)
2 February 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 08/11/95; no change of members (6 pages)
2 December 1995Particulars of mortgage/charge (6 pages)
2 December 1995Particulars of mortgage/charge (6 pages)
30 October 1995Accounts for a small company made up to 31 March 1995 (3 pages)
16 August 1995Particulars of mortgage/charge (6 pages)