Company NameMr A's Pharmacy Limited
Company StatusDissolved
Company Number03907356
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Dissolution Date31 August 2010 (13 years, 8 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
Appointed01 July 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2010)
RoleFinance 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
Appointed01 July 2007(7 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameAndrew Stephenson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address36 Linkstor Road
Woolton
Liverpool
L25 6DH
Secretary NameGeorge Stephenson
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address142 Quarry Street
Woolton
Liverpool
L25 6HQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 July 2007(7 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O L Rowland & Co Retail Ltd
Rivington Road White House
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 4
(5 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 4
(5 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Return made up to 12/01/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
1 December 2008Full accounts made up to 31 January 2008 (16 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Appointment Terminated Secretary david goult (1 page)
5 February 2008Accounting reference date shortened from 01/07/08 to 31/01/08 (1 page)
5 February 2008Accounting reference date shortened from 01/07/08 to 31/01/08 (1 page)
17 January 2008Return made up to 12/01/08; full list of members (4 pages)
17 January 2008Return made up to 12/01/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 1 July 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 1 July 2007 (6 pages)
12 December 2007Total exemption small company accounts made up to 1 July 2007 (6 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Director resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New director appointed (22 pages)
27 July 2007New director appointed (22 pages)
27 July 2007New director appointed (21 pages)
27 July 2007New director appointed (21 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 266-268 chapel street salford lancashire M3 5JZ (1 page)
19 July 2007Accounting reference date shortened from 31/01/08 to 01/07/07 (1 page)
19 July 2007Registered office changed on 19/07/07 from: 266-268 chapel street salford lancashire M3 5JZ (1 page)
19 July 2007Accounting reference date shortened from 31/01/08 to 01/07/07 (1 page)
18 May 2007Return made up to 12/01/07; full list of members; amend (6 pages)
18 May 2007Return made up to 12/01/07; full list of members; amend (6 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
5 February 2007Return made up to 12/01/07; full list of members (7 pages)
7 April 2006Nc inc already adjusted 20/01/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2006Nc inc already adjusted 20/01/06 (1 page)
7 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 March 2006Ad 20/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 March 2006Ad 20/01/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
18 January 2006Return made up to 12/01/06; full list of members (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 January 2005Return made up to 14/01/05; full list of members (6 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
26 January 2004Return made up to 14/01/04; full list of members (6 pages)
26 January 2004Return made up to 14/01/04; full list of members (6 pages)
4 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
4 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
25 January 2003Return made up to 14/01/03; full list of members (6 pages)
24 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
24 April 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
17 January 2002Return made up to 14/01/02; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
2 May 2001Accounts for a small company made up to 31 January 2001 (6 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
29 January 2001Return made up to 14/01/01; full list of members (6 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (16 pages)