Company NameBedale Pharmacy Limited
Company StatusDissolved
Company Number04170764
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 1 month ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)
Previous NamePl Company 4 Limited

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
Appointed11 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 18 December 2007)
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
Appointed11 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed11 June 2004(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameMr Hardip Singh Paul
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2004)
RolePharmacist
Country of ResidenceEngland
Correspondence Address221 Stanningley Road
Leeds
West Yorkshire
LS12 3PL
Director NameMarshall Anthony Glynn
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RolePharmacist
Correspondence AddressFordbank
31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RolePharmacist
Correspondence Address19 Norwood Lodge
Vine Street
Salford
Lancashire
M7 3PB
Secretary NameMarshall Anthony Glynn
NationalityBritish
StatusResigned
Appointed25 May 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 11 June 2004)
RolePharmacist
Correspondence AddressFordbank
31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMs Chee Miau Jap
Date of BirthSeptember 1948 (Born 75 years ago)
NationalitySingaporean
StatusResigned
Appointed29 May 2001(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2003)
RoleCorporate Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Thurloe Street
London
SW7 2ST
Director NameHamilton Douglas Anstead
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2004)
RoleCompany Director
Correspondence Address5 Heald Court
34 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DG
Director NameGraeme Willis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(3 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 June 2004)
RoleCompany Director
Correspondence Address3 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Director NamePl Company Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NamePl Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address6-8 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressL Rowland & Co (Retail) Ltd
Whitehouse Industrial Est
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 CategoryDormant
Accounts Year End31 January

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
6 March 2007Return made up to 01/03/07; full list of members (3 pages)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
31 May 2006Return made up to 01/03/06; full list of members; amend (8 pages)
20 March 2006Return made up to 01/03/06; full list of members (5 pages)
3 March 2006Full accounts made up to 31 January 2005 (16 pages)
25 November 2005Delivery ext'd 3 mth 31/01/05 (1 page)
1 September 2005Accounting reference date shortened from 31/05/05 to 31/01/05 (1 page)
5 April 2005Full accounts made up to 31 May 2004 (17 pages)
22 March 2005Return made up to 01/03/05; full list of members
  • 363(287) ‐ Registered office changed on 22/03/05
  • 363(353) ‐ Location of register of members address changed
(5 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
12 July 2004New director appointed (11 pages)
12 July 2004New director appointed (18 pages)
30 June 2004Director resigned (1 page)
30 June 2004New director appointed (15 pages)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (15 pages)
30 June 2004Registered office changed on 30/06/04 from: 31 north end bedale north yorkshire DL8 1AF (1 page)
30 June 2004Secretary resigned;director resigned (1 page)
30 June 2004Director resigned (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2004Return made up to 01/03/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 May 2003 (16 pages)
22 December 2003Return made up to 01/03/03; full list of members; amend (9 pages)
19 August 2003Director resigned (1 page)
7 March 2003Return made up to 01/03/03; full list of members (9 pages)
31 January 2003Full accounts made up to 31 May 2002 (15 pages)
18 August 2002Auditor's resignation (1 page)
10 August 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
7 June 2002Return made up to 01/03/02; full list of members (8 pages)
17 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
7 May 2002Resolutions
  • RES13 ‐ S320 & acquisition 29/05/01
(2 pages)
12 July 2001Ad 29/05/01--------- £ si 10001@1=10001 £ ic 1/10002 (3 pages)
3 July 2001New director appointed (2 pages)
28 June 2001£ nc 100/100002 29/05/01 (1 page)
28 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
11 June 2001New director appointed (2 pages)
7 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001New director appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Director resigned (1 page)
8 May 2001Registered office changed on 08/05/01 from: c/o peter levine solicitors 6-8 york place, leeds west yorkshire LS1 2DS (1 page)
1 March 2001Incorporation (21 pages)