Company NameMistry Pharmacy Limited
Company StatusDissolved
Company Number03934910
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date15 February 2022 (2 years, 2 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 Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (closed 15 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (closed 15 February 2022)
RoleFinance Director Designate
Country of ResidenceEngland
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(20 years, 10 months after company formation)
Appointment Duration1 year, 1 month (closed 15 February 2022)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMrs Kiran Mistry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Newcastle Roadwoore
Crewe
Cheshire
CW3 9SN
Director NameMr Raman Ambaram Mistry
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Newcastle Road Woore
Crewe
Cheshire
CW3 9SN
Secretary NameMrs Kiran Mistry
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Newcastle Roadwoore
Crewe
Cheshire
CW3 9SN
Director NameMr Rajesh Mistry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2007(7 years after company formation)
Appointment Duration3 months (resigned 08 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBulkeley Hall
Newcastle Road, Woore
Crewe
Cheshire
CW3 9SN
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2011)
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
StatusResigned
Appointed08 June 2007(7 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed08 June 2007(7 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(11 years after company formation)
Appointment Duration10 years, 5 months (resigned 31 July 2021)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(19 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressC/O Rowland & Co Retail Ltd
Rivington Road Whitehouse
Industrial Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterowlandspharmacy.co.uk
Telephone07 407735132
Telephone regionMobile

Location

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

Shareholders

1000 at £1Rowlands & L Rowland & Co (Retail) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

1 July 2005Delivered on: 9 July 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 February 2022Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2021Voluntary strike-off action has been suspended (1 page)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
30 September 2021Application to strike the company off the register (3 pages)
12 August 2021Termination of appointment of Kevin Robert Hudson as a director on 31 July 2021 (1 page)
8 August 2021Accounts for a dormant company made up to 31 January 2021 (3 pages)
1 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 January 2019 (3 pages)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
9 May 2018Accounts for a dormant company made up to 31 January 2018 (3 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Notification of L Rowland & Co (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
4 October 2017Notification of L Rowland & Co (Retail) Limited as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
26 July 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
17 June 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1,000
(4 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 May 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(4 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1,000
(4 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
19 March 2012Secretary's details changed for Michael Peter Blakeman on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mr Paul Jonathan Smith on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Michael Peter Blakeman on 19 March 2012 (1 page)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
19 March 2012Director's details changed for Mr Paul Jonathan Smith on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
22 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Termination of appointment of Joseph Penn as a director (1 page)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
10 May 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
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)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 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)
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)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
10 March 2008Return made up to 28/02/08; full list of members (5 pages)
10 March 2008Return made up to 28/02/08; full list of members (5 pages)
7 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
7 January 2008Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
17 October 2007Accounting reference date shortened from 31/03/08 to 31/05/07 (1 page)
17 October 2007Accounting reference date shortened from 31/03/08 to 31/05/07 (1 page)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007Registered office changed on 27/06/07 from: 24 lewin street middlewich cheshire CW10 9AS (1 page)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (22 pages)
27 June 2007Registered office changed on 27/06/07 from: 24 lewin street middlewich cheshire CW10 9AS (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007Secretary resigned;director resigned (1 page)
27 June 2007New secretary appointed (2 pages)
27 June 2007New director appointed (21 pages)
27 June 2007New director appointed (22 pages)
27 June 2007New director appointed (21 pages)
27 June 2007Director resigned (1 page)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 March 2007Return made up to 28/02/07; full list of members (3 pages)
26 March 2007New director appointed (1 page)
26 March 2007New director appointed (1 page)
21 March 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
15 March 2006Return made up to 28/02/06; full list of members (3 pages)
30 January 2006Registered office changed on 30/01/06 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page)
30 January 2006Registered office changed on 30/01/06 from: d p c chartered accountants vernon road stoke on trent staffordshire ST4 2QY (1 page)
9 July 2005Particulars of mortgage/charge (9 pages)
9 July 2005Particulars of mortgage/charge (9 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (3 pages)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
4 March 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Director's particulars changed (1 page)
9 December 2004Director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 March 2004Return made up to 28/02/04; full list of members (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 March 2003Return made up to 28/02/03; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
10 August 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
26 March 2002Return made up to 28/02/02; full list of members (7 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
23 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 February 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
10 May 2000Ad 05/03/00-31/03/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
10 May 2000Ad 05/03/00-31/03/00 £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2000New director appointed (1 page)
6 March 2000New director appointed (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000Director resigned (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000New secretary appointed (1 page)
6 March 2000New director appointed (1 page)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (1 page)
28 February 2000Incorporation (16 pages)
28 February 2000Incorporation (16 pages)