Company NameCurries Chemists (Shipley) Limited
Company StatusDissolved
Company Number03025596
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NameFlenfields Limited

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 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 18 December 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 2002(7 years, 4 months after company formation)
Appointment Duration5 years, 5 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(7 years, 7 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 NameMr John Allan Bibby
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressBeechcroft
Underwood Drive, Rawdon
Leeds
West Yorkshire
LS19 6LA
Director NameMr James Philip Currie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RolePharmacist
Correspondence Address100 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ
Secretary NameMr James Philip Currie
NationalityBritish
StatusResigned
Appointed02 May 1995(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2002)
RolePharmacist
Correspondence Address100 Hightown Road
Liversedge
West Yorkshire
WF15 8BZ
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (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 July 2002(7 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed23 February 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Estate
Runcorn
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

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)
28 February 2007Return made up to 23/02/07; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
21 March 2006Return made up to 23/02/06; full list of members (2 pages)
21 March 2006Registered office changed on 21/03/06 from: c/o phoenix medical supplies 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)
10 March 2005Return made up to 23/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
29 March 2004Return made up to 23/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
29 August 2003Accounting reference date shortened from 30/06/03 to 31/01/03 (1 page)
27 March 2003Secretary resigned (1 page)
27 March 2003New secretary appointed (2 pages)
27 March 2003Return made up to 23/02/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 June 2002 (6 pages)
25 October 2002Director resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
19 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Registered office changed on 17/07/02 from: lloyds bank chambers hustlergate bradford BD1 1UQ (1 page)
17 July 2002New director appointed (5 pages)
17 July 2002New director appointed (5 pages)
17 July 2002New secretary appointed;new director appointed (5 pages)
4 April 2002Return made up to 23/02/02; full list of members (6 pages)
2 January 2002Accounts for a small company made up to 30 June 2001 (6 pages)
26 April 2001Return made up to 23/02/01; full list of members (6 pages)
29 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
10 April 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2000Accounts for a small company made up to 30 June 1999 (6 pages)
19 April 1999Return made up to 23/02/99; full list of members (6 pages)
15 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
31 March 1998Return made up to 23/02/98; no change of members (4 pages)
11 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
7 April 1997Return made up to 23/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 March 1996Return made up to 23/02/96; full list of members (6 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
12 June 1995Company name changed flenfields LIMITED\certificate issued on 13/06/95 (4 pages)
26 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
26 May 1995£ nc 100/1000000 02/05/95 (1 page)
26 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 May 1995Registered office changed on 17/05/95 from: temple house 20 holywell row london EC2A 4JB (1 page)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995New director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed (2 pages)