Company NameToothill Pharmacy Ltd
Company StatusDissolved
Company Number03362875
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date12 February 2019 (5 years, 2 months ago)
Previous NamesThames Valley Chemists Limited and Watlington Pharmacy Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
StatusClosed
Appointed02 November 2015(18 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 12 February 2019)
RoleCompany Director
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Arthur Graham Baylis Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address7 Court Road
Letcombe Regis
Wantage
Oxfordshire
OX12 9JH
Director NameMr Richard Hugh Thomas
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Secretary NameMr Richard Hugh Thomas
NationalityBritish
StatusResigned
Appointed01 May 1997(same day as company formation)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Director NameMrs Julie Elizabeth Jones
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2002)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address7 Court Road
Letcombe Regis
Wantage
Oxfordshire
OX12 9JH
Secretary NameAngelina Grace Arturi
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 November 2015)
RoleCompany Director
Correspondence Address69 Hatch Ride
Crowthorne
Berkshire
RG45 6LF
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL Rowland & Co (Retail) Ltd Rivington Road
Whitehouse Industrial Instate
Runcorn
Cheshire
WA7 3DJ
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2002(4 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 July 2004)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

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

Financials

Year2013
Turnover£870,460
Gross Profit£248,826
Net Worth-£49,380
Cash£697
Current Liabilities£189,675

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

2 July 2007Delivered on: 18 July 2007
Satisfied on: 27 August 2015
Persons entitled: Alliance & Leicester PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from swindon pharmacies limited to the chargee on any account whatsoever.
Particulars: 60 high street chalgrove oxford.
Fully Satisfied
1 May 2007Delivered on: 9 May 2007
Satisfied on: 27 August 2015
Persons entitled: Alliance & Leicester PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from swindon pharmacies limited to the chargee on any account whatsoever.
Particulars: 54 couching street watlington oxfordshire.
Fully Satisfied
1 December 2005Delivered on: 14 December 2005
Satisfied on: 30 November 2012
Persons entitled: Medical Finance (Bristol) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H 60 high street chalgrove oxon and the plan furniture equipment.
Fully Satisfied
23 October 2003Delivered on: 25 October 2003
Satisfied on: 21 March 2015
Persons entitled: Medical Finance (Bristol) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 October 2003Delivered on: 25 October 2003
Satisfied on: 30 November 2012
Persons entitled: Medical Finance (Bristol) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property watlington pharmacy, market place, watlington, oxfordshire and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures and fittings plant and machinery, the company's beneficial interest in the property or the proceeds of sale. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 29 August 2003
Satisfied on: 21 March 2015
Persons entitled: Aah Pharmaceuticals Limited, Barclay Pharmaceuticals Limited and Farillon Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a market place, watlington, oxford OX49 5PU and proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 July 2002Delivered on: 20 July 2002
Satisfied on: 18 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 1998Delivered on: 19 May 1998
Satisfied on: 18 November 2003
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a the pharmacy market place watlington oxfordshire.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 December 2012Delivered on: 17 December 2012
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 October 2008Delivered on: 16 October 2008
Satisfied on: 27 August 2015
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital.
Fully Satisfied
13 June 1997Delivered on: 18 June 1997
Satisfied on: 25 February 2003
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Toothill pharmacy, dunwich drive, swindon, SN5 8SX registered at the land registry with title number WT296148.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

12 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2018First Gazette notice for voluntary strike-off (1 page)
15 November 2018Application to strike the company off the register (3 pages)
23 October 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 October 2018Solvency Statement dated 28/09/18 (1 page)
23 October 2018Statement of capital on 23 October 2018
  • GBP 10
(5 pages)
23 October 2018Statement by Directors (1 page)
12 October 2018Satisfaction of charge 033628750012 in full (1 page)
31 July 2018Cessation of John Gerard Patrick D'arcy as a person with significant control on 31 January 2018 (1 page)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
18 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
18 January 2018Current accounting period extended from 31 October 2017 to 31 January 2018 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Kenneth John Black as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Full accounts made up to 31 October 2016 (19 pages)
4 August 2017Full accounts made up to 31 October 2016 (19 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Margaret Elizabeth Macrury as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Ian Campbell Cowan as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of Jill Chiwara as a person with significant control on 1 October 2016 (2 pages)
4 August 2017Notification of John D'arcy as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Paul Jonathan Smith as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
2 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 2 August 2017 (1 page)
2 August 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
1 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (9 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
10 December 2015Previous accounting period shortened from 31 January 2016 to 31 October 2015 (1 page)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Michael Peter Blakeman as a secretary on 2 November 2015 (3 pages)
26 November 2015Appointment of Mr Paul Jonathan Smith as a director on 2 November 2015 (3 pages)
26 November 2015Appointment of Kevin Robert Hudson as a director on 2 November 2015 (3 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Current accounting period extended from 31 July 2015 to 31 January 2016 (3 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Registered office address changed from The Hut 69 Hatch Ride Crowthorne Berkshire RG45 6LF to L Rowland & Co (Retail) Ltd Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 25 November 2015 (2 pages)
25 November 2015Termination of appointment of Angelina Grace Arturi as a secretary on 2 November 2015 (2 pages)
25 November 2015Termination of appointment of Richard Hugh Thomas as a director on 2 November 2015 (2 pages)
27 August 2015Satisfaction of charge 10 in full (1 page)
27 August 2015Satisfaction of charge 8 in full (1 page)
27 August 2015Satisfaction of charge 8 in full (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Satisfaction of charge 10 in full (1 page)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100,000
(4 pages)
27 August 2015Satisfaction of charge 9 in full (1 page)
27 August 2015Satisfaction of charge 11 in full (1 page)
27 August 2015Satisfaction of charge 11 in full (1 page)
27 August 2015Satisfaction of charge 9 in full (1 page)
25 August 2015Resolutions
  • RES13 ‐ An omnibus guarantee and set off agreement (the "osga") to lloyds bank PLC (the "bank"). A debenture (the"debenture") in favour of the bank. 06/07/2015
(2 pages)
4 August 2015Registration of charge 033628750012, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 033628750013, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 033628750013, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 033628750012, created on 3 August 2015 (34 pages)
4 August 2015Registration of charge 033628750013, created on 3 August 2015 (35 pages)
4 August 2015Registration of charge 033628750012, created on 3 August 2015 (34 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 March 2015Satisfaction of charge 4 in full (1 page)
21 March 2015Satisfaction of charge 6 in full (1 page)
21 March 2015Satisfaction of charge 4 in full (1 page)
21 March 2015Satisfaction of charge 6 in full (1 page)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
21 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100,000
(4 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
16 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100,000
(4 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
24 January 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
17 December 2012Particulars of a mortgage or charge / charge no: 11 (9 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
21 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
7 February 2012Statement of capital following an allotment of shares on 1 February 2012
  • GBP 50,000
(3 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
13 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
21 December 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
6 August 2009Return made up to 31/07/09; full list of members (3 pages)
18 March 2009Memorandum and Articles of Association (10 pages)
18 March 2009Memorandum and Articles of Association (10 pages)
11 March 2009Company name changed watlington pharmacy LTD\certificate issued on 11/03/09 (3 pages)
11 March 2009Company name changed watlington pharmacy LTD\certificate issued on 11/03/09 (3 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (8 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 August 2008Return made up to 31/07/08; full list of members (3 pages)
26 June 2008Registered office changed on 26/06/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page)
26 June 2008Registered office changed on 26/06/2008 from t wing crowthorne business estate old wokingham road crowthorne berkshire RG45 6AW (1 page)
26 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
26 March 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
1 August 2007Return made up to 31/07/07; full list of members (2 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
25 March 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 August 2006Return made up to 31/07/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 January 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
22 August 2005Return made up to 31/07/05; full list of members (2 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
28 February 2005Total exemption full accounts made up to 31 July 2004 (15 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
4 August 2004Return made up to 31/07/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(6 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (2 pages)
27 July 2004New secretary appointed (2 pages)
27 July 2004Secretary resigned (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page)
23 July 2004Registered office changed on 23/07/04 from: unit 17 woodlands court sandhurst berkshire GU47 0UW (1 page)
2 March 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
2 March 2004Total exemption full accounts made up to 31 July 2003 (16 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (4 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
29 August 2003Particulars of mortgage/charge (3 pages)
10 August 2003Ad 28/07/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 August 2003Ad 01/08/02--------- £ si 19992@1=19992 £ ic 50000/69992 (2 pages)
10 August 2003Ad 28/07/03--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages)
10 August 2003Ad 01/08/02--------- £ si 19992@1=19992 £ ic 50000/69992 (2 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
10 August 2003Return made up to 31/07/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
26 February 2003Total exemption full accounts made up to 31 July 2002 (14 pages)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
25 February 2003Declaration of satisfaction of mortgage/charge (1 page)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002Ad 01/08/02--------- £ si 19992@1=19992 £ ic 8/20000 (2 pages)
12 December 2002Ad 01/08/02--------- £ si 19992@1=19992 £ ic 8/20000 (2 pages)
12 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2002£ nc 1000/1000000 30/07/02 (1 page)
12 December 2002£ nc 1000/1000000 30/07/02 (1 page)
28 November 2002Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page)
28 November 2002Registered office changed on 28/11/02 from: d p house the ring bracknell berkshire RG12 1HB (1 page)
3 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2002Ad 30/08/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
3 August 2002Ad 30/08/01--------- £ si 4@1=4 £ ic 4/8 (2 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
20 July 2002Particulars of mortgage/charge (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002Secretary resigned (1 page)
1 May 2002New secretary appointed (2 pages)
1 May 2002New secretary appointed (2 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
9 April 2002Total exemption full accounts made up to 31 July 2001 (14 pages)
11 December 2001Company name changed thames valley chemists LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed thames valley chemists LIMITED\certificate issued on 11/12/01 (2 pages)
26 July 2001Return made up to 31/07/01; full list of members (7 pages)
26 July 2001Return made up to 31/07/01; full list of members (7 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
27 April 2001Return made up to 01/05/01; full list of members (7 pages)
27 April 2001Return made up to 01/05/01; full list of members (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 44 high street crowthorne berkshire RG45 7AD (1 page)
14 February 2001Registered office changed on 14/02/01 from: 44 high street crowthorne berkshire RG45 7AD (1 page)
26 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
26 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/05/00
(6 pages)
9 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 June 1999Return made up to 01/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 July 1998 (7 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
19 May 1998Particulars of mortgage/charge (4 pages)
15 May 1998Return made up to 01/05/98; full list of members (6 pages)
15 May 1998Return made up to 01/05/98; full list of members (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
22 May 1997Ad 16/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
22 May 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
22 May 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
22 May 1997Ad 16/05/97--------- £ si 3@1=3 £ ic 1/4 (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 May 1997Registered office changed on 16/05/97 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
16 May 1997Director resigned (1 page)
16 May 1997Secretary resigned (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997New director appointed (2 pages)
16 May 1997Director resigned (1 page)
16 May 1997New director appointed (2 pages)
16 May 1997New secretary appointed;new director appointed (2 pages)
16 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (11 pages)
1 May 1997Incorporation (11 pages)