Company NameArundel Pharmacy Limited
Company StatusDissolved
Company Number03910374
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(9 years after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(9 years after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameVinodrai Sunderji Tanna
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RolePharmacist
Correspondence Address32 Hillcrest View
Basildon
Essex
SS12 4QU
Director NameNatwarlal Sunderji Tanna
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleManager
Correspondence Address40 Fryent Way
Kingsbury
London
NW9 9SB
Director NameHarilal Sunderji Tanna
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleAccountant
Correspondence Address72 St Mary's Drive
Benfleet
Essex
SS7 1LH
Secretary NameHarilal Sunderji Tanna
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleAccountant
Correspondence Address72 St Mary's Drive
Benfleet
Essex
SS7 1LH
Director NameAnjani Harilal Tanna
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address72 St Mary's Drive
Benfleet
Essex
SS7 1LH
Director NamePravina Vinodrai Tanna
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address32 Hillcrest View
Basildon
SS16 4QU
Director NameSushila Natwarlal Tanna
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2002(2 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2006)
RoleAdministrator
Correspondence Address40 Fryent Way
Kingsbury
London
NW9 9SB
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameMichael Evelyn Major
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address1 Frobisher Gardens
Guildford
Surrey
GU1 2NT
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed28 February 2006(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2014
Net Worth£183,123

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
11 February 2009Director appointed paul jonathan smith (2 pages)
11 February 2009Director appointed paul jonathan smith (2 pages)
10 February 2009Appointment Terminated Director matthew dreaper (1 page)
10 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
2 February 2009Return made up to 20/01/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
9 July 2008Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house, deltic avenue rooksley milton keynes MK13 8LW (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
21 February 2008Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
21 February 2008Registered office changed on 21/02/08 from: nimrod house pitfield kiln farm milton keynes MK11 3LW (1 page)
7 February 2008Return made up to 20/01/08; full list of members (4 pages)
7 February 2008Return made up to 20/01/08; full list of members (4 pages)
27 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
27 December 2007Accounting reference date extended from 30/09/07 to 31/01/08 (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
21 May 2007Full accounts made up to 30 September 2006 (14 pages)
21 May 2007Full accounts made up to 30 September 2006 (14 pages)
14 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 March 2007Return made up to 20/01/07; full list of members (9 pages)
17 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
17 July 2006Accounts for a small company made up to 28 February 2006 (6 pages)
6 July 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
6 July 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Registered office changed on 26/05/06 from: 60/62 london road kingston upon thames surrey KT2 6QZ (1 page)
26 May 2006Secretary resigned;director resigned (1 page)
8 May 2006New director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New secretary appointed;new director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
6 April 2006Return made up to 20/01/06; full list of members; amend (10 pages)
6 April 2006Return made up to 20/01/06; full list of members; amend (10 pages)
8 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
8 March 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
31 January 2006Return made up to 20/01/06; full list of members (4 pages)
31 January 2006Return made up to 20/01/06; full list of members (4 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
20 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
12 January 2005Return made up to 20/01/05; full list of members (10 pages)
12 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 January 2004Return made up to 20/01/04; full list of members (10 pages)
26 January 2004Return made up to 20/01/04; full list of members (10 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
1 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 January 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2003Return made up to 20/01/03; full list of members (10 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002Full accounts made up to 31 March 2002 (9 pages)
14 November 2002Full accounts made up to 31 March 2002 (9 pages)
7 November 2002Particulars of contract relating to shares (3 pages)
7 November 2002Ad 21/10/02--------- £ si 27000@1=27000 £ ic 3000/30000 (3 pages)
7 November 2002Ad 21/10/02--------- £ si 27000@1=27000 £ ic 3000/30000 (3 pages)
7 November 2002Particulars of contract relating to shares (3 pages)
4 March 2002Return made up to 20/01/02; full list of members (7 pages)
4 March 2002Return made up to 20/01/02; full list of members (7 pages)
6 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
6 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
4 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
4 December 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
24 January 2001Return made up to 20/01/01; full list of members (7 pages)
24 January 2001Return made up to 20/01/01; full list of members (7 pages)
24 January 2001Director's particulars changed (1 page)
24 January 2001Director's particulars changed (1 page)
11 April 2000Particulars of mortgage/charge (3 pages)
11 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
24 February 2000Ad 02/02/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
24 February 2000Ad 02/02/00--------- £ si 3000@1=3000 £ ic 1/3001 (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000Director resigned (1 page)
27 January 2000New secretary appointed;new director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Secretary resigned (1 page)
27 January 2000Secretary resigned (1 page)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
27 January 2000Director resigned (1 page)
20 January 2000Incorporation (16 pages)