Company NameWhiterose Chemist Limited
Company StatusDissolved
Company Number03294514
CategoryPrivate Limited Company
Incorporation Date19 December 1996(27 years, 4 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(12 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameTorkan Siabi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address22 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameNader Siabi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RolePharmacy
Correspondence Address22 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameDuncan McDonald
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Graig Terrace
Senghenydd
Caerphilly
Mid Glamorgan
CF83 4HN
Wales
Secretary NameNader Siabi
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Oxley Close
Gidea Park
Romford
Essex
RM2 6NX
Secretary NameShirley Joy Cullen
NationalityBritish
StatusResigned
Appointed19 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address64 Whitchurch Road
Cathays
Cardiff
South Glamorgan
CF4 3LY
Wales
Secretary NameTorkan Siabi
NationalityBritish
StatusResigned
Appointed22 March 1997(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 July 2002)
RoleCompany Director
Correspondence Address22 Nelwyn Avenue
Hornchurch
Essex
RM11 2PZ
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Chandrakirti Liladhar Shah
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Secretary NameMr Chandrakirti Liladhar Shah
NationalityBritish
StatusResigned
Appointed15 July 2002(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address64 Belmont Lane
Stanmore
Middlesex
HA7 2PZ
Director NameMr Venichand Ranmal Harania
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 10 months after company formation)
Appointment Duration5 years (resigned 09 November 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address550 Uxbridge Road
Pinner
Middlesex
HA5 3LX
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(5 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(8 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed08 March 2006(9 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment terminated director hiten rawal (1 page)
16 January 2009Return made up to 19/12/08; full list of members (4 pages)
16 January 2009Return made up to 19/12/08; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
25 February 2008Registered office changed on 25/02/2008 from nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 December 2007Return made up to 19/12/07; full list of members (2 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Secretary's particulars changed;director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
4 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
21 May 2007Accounts made up to 30 September 2006 (6 pages)
21 May 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
21 December 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2006Director's particulars changed (1 page)
21 December 2006Return made up to 19/12/06; full list of members (3 pages)
9 May 2006Secretary resigned;director resigned (1 page)
9 May 2006Secretary resigned;director resigned (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
15 March 2006New secretary appointed;new director appointed (1 page)
8 March 2006Accounts made up to 30 September 2005 (6 pages)
8 March 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
29 December 2005Return made up to 19/12/05; full list of members (3 pages)
29 December 2005Director's particulars changed (1 page)
5 July 2005New director appointed (2 pages)
5 July 2005New director appointed (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
24 June 2005Registered office changed on 24/06/05 from: 494-496 honeypot lane stanmore middlesex HA7 1JR (1 page)
9 April 2005Full accounts made up to 30 September 2004 (8 pages)
9 April 2005Full accounts made up to 30 September 2004 (8 pages)
10 January 2005Return made up to 19/12/04; full list of members (8 pages)
10 January 2005Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2004Full accounts made up to 30 September 2003 (15 pages)
19 March 2004Full accounts made up to 30 September 2003 (15 pages)
11 January 2004Return made up to 19/12/03; full list of members (8 pages)
11 January 2004Return made up to 19/12/03; full list of members (8 pages)
2 June 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 June 2003Accounting reference date extended from 31/03/03 to 30/09/03 (1 page)
2 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 May 2003Accounts for a small company made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
2 November 2002New director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
29 July 2002New secretary appointed;new director appointed (2 pages)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned;director resigned (1 page)
21 July 2002New director appointed (2 pages)
21 July 2002New director appointed (2 pages)
21 July 2002Registered office changed on 21/07/02 from: 40-42 high street maldon essex CM9 5PN (1 page)
21 July 2002Registered office changed on 21/07/02 from: 40-42 high street maldon essex CM9 5PN (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Return made up to 19/12/01; full list of members (6 pages)
6 July 2002Return made up to 19/12/01; full list of members (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
10 January 2001Return made up to 19/12/00; full list of members (6 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Secretary's particulars changed;director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Director's particulars changed (1 page)
10 January 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 19/12/99; full list of members (6 pages)
18 February 2000Return made up to 19/12/99; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 February 1999Return made up to 19/12/98; full list of members (6 pages)
21 February 1999Return made up to 19/12/98; full list of members (6 pages)
2 December 1998Particulars of contract relating to shares (3 pages)
2 December 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
2 December 1998Particulars of contract relating to shares (3 pages)
2 December 1998Ad 12/10/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
13 January 1998Return made up to 19/12/97; full list of members (6 pages)
13 January 1998Return made up to 19/12/97; full list of members (6 pages)
26 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: 3 oxley close gidea park romford RM2 6NX (1 page)
26 June 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
26 June 1997Registered office changed on 26/06/97 from: 3 oxley close gidea park romford RM2 6NX (1 page)
30 April 1997Particulars of mortgage/charge (3 pages)
30 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
8 January 1997New secretary appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
6 January 1997Director resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Secretary resigned (1 page)
6 January 1997Director resigned (1 page)
19 December 1996Incorporation (20 pages)