Company NameJacksons Pharmacy Limited
Company StatusDissolved
Company Number03365210
CategoryPrivate Limited Company
Incorporation Date2 May 1997(26 years, 12 months ago)
Dissolution Date25 September 2007 (16 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
Appointed30 April 2000(2 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 25 September 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
Appointed30 April 2000(2 years, 12 months after company formation)
Appointment Duration7 years, 4 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameMr Marshall Anthony Glynn
NationalityBritish
StatusResigned
Appointed02 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2002)
RoleSecretary
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
6 July 2006Return made up to 30/06/06; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
19 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 December 2004Full accounts made up to 31 January 2004 (11 pages)
5 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2004Return made up to 30/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
28 July 2003Return made up to 03/07/03; full list of members (7 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 clwyd LL13 7TF (1 page)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
20 July 2001Return made up to 10/07/01; full list of members (8 pages)
1 June 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2001Director's particulars changed (1 page)
30 May 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
17 May 2001Full accounts made up to 31 December 2000 (15 pages)
11 May 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
8 May 2001Full accounts made up to 30 April 2000 (24 pages)
15 February 2001Accounting reference date shortened from 31/05/00 to 30/04/00 (1 page)
15 September 2000Return made up to 02/05/00; full list of members (7 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
5 May 2000New director appointed (5 pages)
5 May 2000Secretary resigned;director resigned (1 page)
5 May 2000Registered office changed on 05/05/00 from: 126 parkgate darlington durham (1 page)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (8 pages)
5 May 2000New secretary appointed;new director appointed (9 pages)
3 May 2000Ad 21/05/97--------- £ si 34998@1 (2 pages)
31 March 2000Accounts for a medium company made up to 31 May 1999 (15 pages)
16 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
8 February 2000Particulars of mortgage/charge (5 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
1 September 1999Particulars of mortgage/charge (5 pages)
1 September 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
16 March 1999Full accounts made up to 31 May 1998 (13 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
24 June 1998Return made up to 02/05/98; full list of members (6 pages)
30 May 1997Particulars of mortgage/charge (16 pages)
6 May 1997Registered office changed on 06/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
2 May 1997Incorporation (13 pages)