Company NameHoggard & Mitchell (Chemists) Limited
Company StatusDissolved
Company Number02892272
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 3 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 February 2001(7 years after company formation)
Appointment Duration6 years, 10 months (closed 18 December 2007)
RoleFinancial 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 February 2001(7 years after company formation)
Appointment Duration6 years, 10 months (closed 18 December 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, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameGraham Hoggard
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RolePharmacist
Correspondence Address20 The Square
Harley
Rotherham
South Yorkshire
S62 7UG
Director NameKeith Mitchell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RolePharmacist
Correspondence Address18 Rochester Road
Monk Bretton
South Yorkshire
S71 2NJ
Director NameMr Richard Morton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleSolicitor
Correspondence Address44 St Quentin Drive
Bradway
Sheffield
South Yorkshire
S17 4PP
Secretary NameGraham Hoggard
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RolePharmacist
Correspondence Address20 The Square
Harley
Rotherham
South Yorkshire
S62 7UG
Secretary NameJulie Ann Thorpe
NationalityBritish
StatusResigned
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Gleadless Drive
Sheffield
South Yorkshire
S12 2QL
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 February 2001(7 years after company formation)
Appointment Duration1 year, 8 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) Limited
Rivington Road
Whitehouse, 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

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 01/01/07; full list of members (2 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 2006Registered office changed on 05/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
8 February 2005Return made up to 01/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(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)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
3 March 2003Return made up to 28/01/03; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 October 2002Director resigned (1 page)
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)
19 February 2002Return made up to 28/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 December 2001Accounts for a small company made up to 31 January 2001 (8 pages)
23 February 2001Return made up to 28/01/01; full list of members (6 pages)
13 February 2001New director appointed (2 pages)
9 February 2001Registered office changed on 09/02/01 from: 6/8 park street wombwell barnsley S73 0DJ (1 page)
7 February 2001New director appointed (11 pages)
7 February 2001New secretary appointed;new director appointed (15 pages)
6 February 2001Secretary resigned;director resigned (1 page)
6 February 2001Director resigned (1 page)
6 February 2001Accounting reference date shortened from 31/05/01 to 31/01/01 (1 page)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Accounts for a small company made up to 31 May 2000 (8 pages)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
8 August 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Return made up to 28/01/00; full list of members (6 pages)
28 September 1999Amended accounts made up to 31 May 1999 (8 pages)
28 September 1999Accounts for a small company made up to 31 May 1999 (8 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
5 August 1999Particulars of mortgage/charge (3 pages)
18 February 1999Return made up to 28/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
9 March 1998Accounts for a small company made up to 31 May 1997 (5 pages)
9 February 1998Return made up to 28/01/98; full list of members (6 pages)
21 February 1997Return made up to 28/01/97; no change of members (4 pages)
16 October 1996Accounts for a small company made up to 31 May 1996 (7 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 28/01/96; no change of members (4 pages)
14 November 1995Accounts for a small company made up to 31 May 1995 (8 pages)