Company NameQuayside Chemist Limited
Company StatusDissolved
Company Number03014933
CategoryPrivate Limited Company
Incorporation Date27 January 1995(29 years, 2 months ago)
Dissolution Date31 August 2010 (13 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
Appointed02 October 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2010)
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
Appointed02 October 2006(11 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameHazel Joan Ellis
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWestfield Farm Front Street
Chedzoy
Bridgwater
Somerset
TA7 8RE
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Richard George Ellis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RolePharmacist
Correspondence AddressWestfield Farmhouse
Chedzoy
Bridgwater
Somerset
TA7 8RE
Secretary NameLesley Anne Chick
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 The Terrace
Folly Lane
Shipham
Winscombe
BS25 1TE
Secretary NameMr Richard George Ellis
NationalityBritish
StatusResigned
Appointed27 January 1995(same day as company formation)
RolePharmacist
Correspondence AddressWestfield Farmhouse
Chedzoy
Bridgwater
Somerset
TA7 8RE
Director NameDr Stephen Gardiner
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address37 Wembdon Rise
Wembdon
Bridgwater
Somerset
TA6 7PN
Director NameDr Susan Elizabeth Kim Roberts
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Orchard Portman
Taunton
Somerset
TA3 7BG
Director NameDr Hilary Jane Swindall
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address22 Springfield Avenue
Bridgwater
Somerset
TA6 7JA
Director NameDr Richard Andrew Dermod O'Brien
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressBabbs Farm
Westhill Lane Watchfield
Highbridge
Somerset
TA9 4RF
Director NameDr Paul Kenneth Hansford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Correspondence Address99 Durleigh Road
Bridgwater
Somerset
TA6 7JD
Director NameDr Alison Mary Goldie
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence AddressMulberry Brook Street
North Newton
Bridgwater
Somerset
TA7 0BL
Director NameDeborah Jane Farnworth Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Manager
Correspondence AddressQuantock Mansion
42 Wembdon Rise
Wembdon
TA6 7QZ
Director NameDr Jeremy David Budd
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address122 Kingston Road
Taunton
Somerset
TA2 7SR
Director NameIan Bloxham
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1996)
RolePharmacist
Correspondence Address20a Standards Road
Westonzoyland
Bridgwater
Somerset
TA7 0ET
Secretary NameDr Stephen Gardiner
NationalityBritish
StatusResigned
Appointed31 January 1995(4 days after company formation)
Appointment Duration11 years, 8 months (resigned 02 October 2006)
RoleGeneral Medical Practitioner
Country of ResidenceEngland
Correspondence Address37 Wembdon Rise
Wembdon
Bridgwater
Somerset
TA6 7PN
Director NameJonathan Mark Campbell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1999)
RolePharmacist
Correspondence Address42 The Worthys
Bradley Stoke
Bristol
BS12 8DQ
Director NameDr Peter Aird
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(2 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 02 October 2006)
RoleDoctor
Country of ResidenceEngland
Correspondence Address40 Oakfield Park
Wellington
Somerset
TA21 8EY
Director NameDavid Nugent Currie
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 30 April 1999)
RoleLocum Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Bank
Ellersdown Lane
Brushford
Somerset
TA22 9BH
Director NameJonathan Wood
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(4 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 November 2001)
RolePharmacist
Correspondence Address15 Mead Way
Monkton Heathfield
Taunton
Somerset
TA2 8LT
Director NameGeoffrey Trueman
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2001(6 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 October 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address26 Eden Croft
Weston Super Mare
North Somerset
BS24 7EW
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 October 2006(11 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales

Location

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

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 142.5
(5 pages)
18 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 142.5
(5 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)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
27 January 2009Return made up to 27/01/09; full list of members (4 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts 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)
5 February 2008Return made up to 27/01/08; full list of members (9 pages)
5 February 2008Return made up to 27/01/08; full list of members (9 pages)
10 December 2007Full accounts made up to 31 January 2007 (18 pages)
10 December 2007Full accounts made up to 31 January 2007 (18 pages)
10 December 2007Accounting reference date shortened from 01/10/07 to 31/01/07 (1 page)
10 December 2007Accounting reference date shortened from 01/10/07 to 31/01/07 (1 page)
5 September 2007Auditor's resignation (1 page)
5 September 2007Auditor's resignation (1 page)
25 June 2007Accounts for a small company made up to 1 October 2006 (7 pages)
25 June 2007Accounts for a small company made up to 1 October 2006 (7 pages)
25 June 2007Accounts for a small company made up to 1 October 2006 (7 pages)
27 March 2007Return made up to 27/01/07; full list of members (9 pages)
27 March 2007Return made up to 27/01/07; full list of members (9 pages)
27 March 2007Location of debenture register (1 page)
27 March 2007Location of debenture register (1 page)
12 February 2007Location of register of members (1 page)
12 February 2007Location of register of members (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New secretary appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (20 pages)
31 October 2006New director appointed (21 pages)
31 October 2006Registered office changed on 31/10/06 from: the new east quay medical centre east quay bridgwater somerset TA6 4GP (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Registered office changed on 31/10/06 from: the new east quay medical centre east quay bridgwater somerset TA6 4GP (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Secretary resigned;director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (20 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006New director appointed (21 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
16 October 2006Accounting reference date shortened from 30/04/07 to 01/10/06 (1 page)
16 October 2006Accounting reference date shortened from 30/04/07 to 01/10/06 (1 page)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 February 2006Return made up to 27/01/06; full list of members (16 pages)
10 February 2006Return made up to 27/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 February 2005Return made up to 27/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
11 February 2005Return made up to 27/01/05; full list of members (14 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
3 February 2005Particulars of mortgage/charge (3 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 October 2004Registered office changed on 21/10/04 from: east quay medical centre east quay bridgwater somerset TA6 5YB (1 page)
21 October 2004Registered office changed on 21/10/04 from: east quay medical centre east quay bridgwater somerset TA6 5YB (1 page)
2 July 2004Ad 01/01/99--------- £ si [email protected] (2 pages)
2 July 2004Ad 01/01/99--------- £ si [email protected] (2 pages)
21 June 2004Ad 01/05/95--------- £ si 4@1 (2 pages)
21 June 2004Ad 01/05/95--------- £ si 4@1 (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Return made up to 27/01/04; full list of members (13 pages)
20 January 2004Return made up to 27/01/04; full list of members (13 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (7 pages)
13 February 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
13 February 2003Return made up to 27/01/03; full list of members (13 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
20 November 2002Accounts for a small company made up to 30 April 2002 (7 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 27/01/02; full list of members (11 pages)
15 April 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
16 November 2001Accounts for a small company made up to 30 April 2001 (7 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
5 November 2001Director resigned (1 page)
5 November 2001Director resigned (1 page)
14 February 2001Return made up to 27/01/01; full list of members (11 pages)
14 February 2001Return made up to 27/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
22 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
22 February 2000Return made up to 27/01/00; full list of members (12 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
7 May 1999New director appointed (2 pages)
7 May 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
3 March 1999Return made up to 27/01/99; no change of members (6 pages)
3 March 1999Return made up to 27/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
1 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
31 March 1998Return made up to 27/01/98; full list of members
  • 363(287) ‐ Registered office changed on 31/03/98
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 March 1998Return made up to 27/01/98; full list of members (8 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
10 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
4 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
6 February 1997Return made up to 27/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1997Return made up to 27/01/97; no change of members (6 pages)
17 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
23 February 1996Return made up to 27/01/96; full list of members (10 pages)
23 February 1996Return made up to 27/01/96; full list of members
  • 363(287) ‐ Registered office changed on 23/02/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 December 1995Registered office changed on 22/12/95 from: 34 & 38 north street bridgwater somerset TA6 3PN (1 page)
22 December 1995Registered office changed on 22/12/95 from: 34 & 38 north street bridgwater somerset TA6 3PN (1 page)
10 July 1995Ad 30/01/95--------- £ si 99@1 (2 pages)
10 July 1995Statement of affairs (8 pages)
10 July 1995Ad 30/01/95--------- £ si 99@1 (2 pages)
10 July 1995Statement of affairs (8 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
17 February 1995Ad 30/01/95--------- £ si 99@1=99 £ ic 33/132 (2 pages)
17 February 1995Ad 30/01/95--------- £ si 99@1=99 £ ic 33/132 (2 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
14 February 1995Ad 31/01/95--------- £ si 32@1=32 £ ic 1/33 (2 pages)
14 February 1995Ad 31/01/95--------- £ si 32@1=32 £ ic 1/33 (2 pages)
14 February 1995Nc inc already adjusted 31/01/95 (1 page)
14 February 1995Nc inc already adjusted 31/01/95 (1 page)
14 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
11 February 1995Particulars of mortgage/charge (3 pages)
11 February 1995Particulars of mortgage/charge (3 pages)
27 January 1995Incorporation (17 pages)