Company NameGammull Pharmacy Limited
Company StatusDissolved
Company Number04183325
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years, 1 month ago)
Dissolution Date31 August 2010 (13 years, 8 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 Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 6 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
Appointed03 March 2007(5 years, 11 months after company formation)
Appointment Duration3 years, 6 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
Appointed03 March 2008(6 years, 11 months after company formation)
Appointment Duration2 years, 6 months (closed 31 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameShobha Panchal
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2007)
RoleChemist
Correspondence Address9 Westhoughton Road
Adlington
Lancashire
PR7 4EU
Secretary NameHarish Panchal
NationalityBritish
StatusResigned
Appointed15 January 2002(10 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2007)
RoleCompany Director
Correspondence Address9 Westhoughton Road
Adlington
Lancashire
PR7 4EU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressL 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

Accounts

Latest Accounts2 March 2008 (16 years, 1 month ago)
Accounts CategorySmall
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)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders
Statement of capital on 2010-03-25
  • GBP 100
(5 pages)
27 April 2009Return made up to 20/03/09; full list of members (3 pages)
27 April 2009Return made up to 20/03/09; full list of members (3 pages)
10 October 2008Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page)
10 October 2008Accounting reference date shortened from 02/03/2009 to 31/01/2009 (1 page)
6 October 2008Accounts for a small company made up to 2 March 2008 (5 pages)
6 October 2008Accounts for a small company made up to 2 March 2008 (5 pages)
6 October 2008Accounts for a small company made up to 2 March 2008 (5 pages)
22 April 2008Return made up to 20/03/08; full list of members (4 pages)
22 April 2008Return made up to 20/03/08; full list of members (4 pages)
25 March 2008Secretary appointed michael blakeman (2 pages)
25 March 2008Secretary appointed michael blakeman (2 pages)
18 March 2008Appointment terminated secretary harish panchal (1 page)
18 March 2008Appointment Terminated Secretary harish panchal (1 page)
18 March 2008Registered office changed on 18/03/2008 from 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page)
18 March 2008Appointment terminated director shobha panchal (1 page)
18 March 2008Curr sho from 31/03/2008 to 02/03/2008 (1 page)
18 March 2008Registered office changed on 18/03/2008 from 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page)
18 March 2008Director appointed joseph jonathan penn (26 pages)
18 March 2008Curr sho from 31/03/2008 to 02/03/2008 (1 page)
18 March 2008Appointment Terminated Director shobha panchal (1 page)
18 March 2008Director appointed paul jonathan smith (24 pages)
18 March 2008Director appointed joseph jonathan penn (26 pages)
18 March 2008Director appointed paul jonathan smith (24 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
8 May 2007Return made up to 20/03/07; full list of members (2 pages)
8 May 2007Return made up to 20/03/07; full list of members (2 pages)
19 January 2007Amended accounts made up to 31 March 2006 (11 pages)
19 January 2007Amended accounts made up to 31 March 2006 (11 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
18 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
27 April 2006Return made up to 20/03/06; full list of members (2 pages)
27 April 2006Return made up to 20/03/06; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
23 March 2005Return made up to 20/03/05; full list of members (2 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
16 April 2004Return made up to 20/03/04; full list of members (6 pages)
24 July 2003Full accounts made up to 31 March 2003 (12 pages)
24 July 2003Full accounts made up to 31 March 2003 (12 pages)
4 April 2003Return made up to 20/03/03; full list of members (6 pages)
4 April 2003Return made up to 20/03/03; full list of members (6 pages)
6 July 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 July 2002Accounts made up to 31 March 2002 (2 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 March 2002Return made up to 20/03/02; full list of members (6 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page)
11 February 2002New secretary appointed (2 pages)
11 February 2002Registered office changed on 11/02/02 from: 245 ribbleton avenue ribbleton preston lancashire PR2 6RD (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002New secretary appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002New director appointed (2 pages)
7 February 2002Ad 15/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 February 2002Ad 15/01/02--------- £ si 100@1=100 £ ic 2/102 (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
22 January 2002Registered office changed on 22/01/02 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page)
20 March 2001Incorporation (12 pages)