Company NameChemicare Health Limited
Company StatusDissolved
Company Number03881748
CategoryPrivate Limited Company
Incorporation Date24 November 1999(24 years, 5 months ago)
Dissolution Date5 November 2013 (10 years, 5 months ago)

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 Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2006(6 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 05 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(8 years, 4 months after company formation)
Appointment Duration5 years, 6 months (closed 05 November 2013)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(11 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 05 November 2013)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NamePeter Burrows
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRed Rock Farmhouse
Red Rock Lane
Haigh Wigan
Greater Manchester
WN1 2UW
Director NameMartin Molyneux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameDavid William Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address17 Hawkridge Close
West Houghton
Bolton
BB5 2GP
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed01 November 2000(11 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 March 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameMark Collins
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 2005)
RolePharmacist
Correspondence Address125 Park Road
Prestwich
Manchester
M25 0DU
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(6 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 March 2006(6 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed24 November 1999(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Shareholders

1.2m at £1L Rowland & Co. (Retail) LTD
100.00%
Redeemable Preference
4 at £1L Rowland & Co. (Retail) LTD
0.00%
Ordinary

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013First Gazette notice for voluntary strike-off (1 page)
15 July 2013Application to strike the company off the register (3 pages)
15 July 2013Application to strike the company off the register (3 pages)
28 June 2013Statement of capital on 28 June 2013
  • GBP 4
(4 pages)
28 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 June 2013Solvency Statement dated 20/06/13 (1 page)
28 June 2013Solvency statement dated 20/06/13 (1 page)
28 June 2013Statement by Directors (1 page)
28 June 2013Statement by directors (1 page)
28 June 2013Statement of capital on 28 June 2013
  • GBP 4
(4 pages)
28 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
28 November 2011Director's details changed for Mr Paul Jonathan Smith on 28 November 2011 (2 pages)
28 November 2011Director's details changed for Mr Paul Jonathan Smith on 28 November 2011 (2 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Secretary's details changed for Michael Peter Blakeman on 28 November 2011 (1 page)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
28 November 2011Secretary's details changed for Michael Peter Blakeman on 28 November 2011 (1 page)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (6 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2009 (4 pages)
12 February 2010Accounts for a dormant company made up to 31 January 2009 (4 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
5 December 2008Return made up to 24/11/08; full list of members (4 pages)
2 October 2008Accounts made up to 31 January 2008 (4 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
9 May 2008Full accounts made up to 31 January 2007 (21 pages)
9 May 2008Full accounts made up to 31 January 2007 (21 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
21 December 2007Return made up to 24/11/07; full list of members (3 pages)
21 December 2007Return made up to 24/11/07; full list of members (3 pages)
22 March 2007Auditor's resignation (1 page)
22 March 2007Auditor's resignation (1 page)
28 November 2006Return made up to 24/11/06; full list of members (4 pages)
28 November 2006Location of register of members (1 page)
28 November 2006Return made up to 24/11/06; full list of members (4 pages)
28 November 2006Location of register of members (1 page)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
17 October 2006Full accounts made up to 5 March 2006 (23 pages)
17 October 2006Full accounts made up to 5 March 2006 (23 pages)
17 October 2006Full accounts made up to 5 March 2006 (23 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 July 2006Registered office changed on 10/07/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
10 July 2006Registered office changed on 10/07/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
15 May 2006£ sr 35000@ 19/05/05 (1 page)
15 May 2006£ sr 35000@ 19/05/05 (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
28 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006New director appointed (18 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director 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 2006Director resigned (1 page)
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 2006Secretary resigned;director resigned (1 page)
7 December 2005Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 December 2005Return made up to 24/11/05; full list of members (10 pages)
18 November 2005Ad 01/06/05--------- £ si 150000@1=150000 £ ic 1104344/1254344 (2 pages)
18 November 2005Ad 01/06/05--------- £ si 150000@1=150000 £ ic 1104344/1254344 (2 pages)
4 November 2005Full accounts made up to 31 March 2005 (20 pages)
4 November 2005Full accounts made up to 31 March 2005 (20 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
13 August 2005Particulars of mortgage/charge (3 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 24/11/04; change of members (8 pages)
15 December 2004Return made up to 24/11/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2004Registered office changed on 24/11/04 from: units 1 & 2 four acre precinct four acre lane st. Helens merseyside WA9 4BZ (1 page)
24 November 2004Registered office changed on 24/11/04 from: units 1 & 2 four acre precinct four acre lane st. Helens merseyside WA9 4BZ (1 page)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
22 October 2004Full accounts made up to 31 March 2004 (22 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
7 July 2004Particulars of mortgage/charge (4 pages)
11 June 2004Ad 01/04/04--------- £ si 276142@1=276142 £ ic 828202/1104344 (2 pages)
11 June 2004Ad 01/04/04--------- £ si 276142@1=276142 £ ic 828202/1104344 (2 pages)
11 June 2004Memorandum and Articles of Association (4 pages)
11 June 2004Memorandum and Articles of Association (4 pages)
10 May 2004New director appointed (2 pages)
10 May 2004New director appointed (2 pages)
9 December 2003Return made up to 24/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 December 2003Return made up to 24/11/03; full list of members (9 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
14 October 2003Full accounts made up to 31 March 2003 (22 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Particulars of contract relating to shares (4 pages)
29 January 2003Ad 27/09/02--------- £ si 486192@1 (2 pages)
29 January 2003Ad 27/09/02--------- £ si 486192@1 (2 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
6 December 2002Full accounts made up to 31 March 2002 (13 pages)
29 November 2002Return made up to 24/11/02; full list of members (9 pages)
29 November 2002Return made up to 24/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002New secretary appointed (2 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
4 October 2002Particulars of mortgage/charge (3 pages)
10 April 2002Ad 17/12/01--------- £ si 286772@1=286772 £ ic 4/286776 (2 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Particulars of contract relating to shares (4 pages)
10 April 2002Ad 17/12/01--------- £ si 286772@1=286772 £ ic 4/286776 (2 pages)
9 January 2002Registered office changed on 09/01/02 from: c/o george davies & co solicitor fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
9 January 2002Registered office changed on 09/01/02 from: c/o george davies & co solicitor fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
3 December 2001Return made up to 24/11/01; full list of members (8 pages)
3 December 2001Return made up to 24/11/01; full list of members (8 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 November 2001Nc inc already adjusted 29/10/01 (4 pages)
29 November 2001Nc inc already adjusted 29/10/01 (4 pages)
29 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
20 September 2001Full accounts made up to 31 March 2001 (10 pages)
20 September 2001Full accounts made up to 31 March 2001 (10 pages)
18 June 2001Registered office changed on 18/06/01 from: fountain court 68 fountain street, manchester lancashire M2 2FB (1 page)
18 June 2001Registered office changed on 18/06/01 from: fountain court 68 fountain street, manchester lancashire M2 2FB (1 page)
19 December 2000Return made up to 24/11/00; full list of members (7 pages)
19 December 2000Return made up to 24/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
13 October 2000Particulars of mortgage/charge (4 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 March 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
1 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
1 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 January 2000Director's particulars changed (1 page)
6 January 2000Director's particulars changed (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
24 November 1999Incorporation (25 pages)
24 November 1999Incorporation (25 pages)