Company NameCranford Pharmacy Limited
Company StatusDissolved
Company Number03681583
CategoryPrivate Limited Company
Incorporation Date10 December 1998(25 years, 4 months ago)
Dissolution Date16 September 2008 (15 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
Appointed06 March 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany 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
Appointed06 March 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed06 March 2006(7 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 16 September 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameElizabeth Anne Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RolePharmacist
Correspondence Address23 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NameMr John Charles Davies
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address23 Carrwood
Knutsford
Cheshire
WA16 8NE
Secretary NameMr John Charles Davies
NationalityBritish
StatusResigned
Appointed10 December 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Carrwood
Knutsford
Cheshire
WA16 8NE
Director NamePeter Burrows
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Correspondence AddressRed Rock Farmhouse
Red Rock Lane
Haigh Wigan
Greater Manchester
WN1 2UW
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed01 August 2005(6 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
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 CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (1 page)
28 April 2008Application for striking-off (1 page)
20 December 2007Return made up to 10/12/07; full list of members (2 pages)
2 August 2007Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
2 August 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
22 March 2007Auditor's resignation (1 page)
20 December 2006Return made up to 10/12/06; full list of members (3 pages)
20 December 2006Registered office changed on 20/12/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
19 December 2006Location of register of members (1 page)
2 November 2006Accounting reference date shortened from 31/07/06 to 05/03/06 (1 page)
2 November 2006Accounts for a small company made up to 5 March 2006 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
27 April 2006Accounting reference date shortened from 05/03/06 to 31/07/05 (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date extended from 31/01/06 to 05/03/06 (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Registered office changed on 17/03/06 from: unit 7 lea green business park eurolink st. Helens merseyside WA9 4TR (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (18 pages)
16 February 2006Return made up to 10/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned;director resigned (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 23 carrwood knutsford cheshire WA16 8NE (1 page)
11 August 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Accounts for a small company made up to 31 January 2005 (7 pages)
11 January 2005Return made up to 10/12/04; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
22 December 2003Return made up to 10/12/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
16 December 2002Return made up to 10/12/02; full list of members (7 pages)
1 May 2002Accounts for a small company made up to 31 January 2002 (6 pages)
21 December 2001Return made up to 10/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 2001Accounts for a small company made up to 31 January 2001 (5 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
22 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
19 January 2000Return made up to 10/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Ad 05/02/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
15 February 1999Accounting reference date extended from 31/12/99 to 31/01/00 (1 page)
26 January 1999Particulars of mortgage/charge (3 pages)
11 December 1998Secretary resigned (1 page)
10 December 1998Incorporation (17 pages)