Company NameParade Pharmacy Limited
Company StatusDissolved
Company Number04452273
CategoryPrivate Limited Company
Incorporation Date31 May 2002(21 years, 10 months ago)
Dissolution Date25 November 2008 (15 years, 4 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 June 2006(4 years after company formation)
Appointment Duration2 years, 5 months (closed 25 November 2008)
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 June 2006(4 years after company formation)
Appointment Duration2 years, 5 months (closed 25 November 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(5 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (closed 25 November 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameAssaf Bashir
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RolePharmacist
Correspondence Address50 Earl Street
Walsall
WS1 4JX
Director NameMohamed Hanif Patel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RolePharmacist
Correspondence Address55b Charlemont Road
Walsall
West Midlands
WS5 3NQ
Director NameMrs Rekha Jayesh Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleAdmin/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Buchanan Road
Walsall
West Midlands
WS4 2EW
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameOnkar Singh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Conway Crescent
Willenhall
West Midlands
WV12 5TP
Secretary NameMohamed Hanif Patel
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RolePharmacist
Correspondence Address55b Charlemont Road
Walsall
West Midlands
WS5 3NQ
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed31 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameSurjit Singh Pawar
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address1 Chester Wood
Streetly
Walsall
West Midlands
WS9 0PT
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed01 June 2006(4 years after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales

Location

Registered AddressC/O Rowland & Co (Retail) Limite
Rivington Road Whitehouse
Industrial Estate Preston Brook
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 CategoryFull
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
27 June 2008Application for striking-off (1 page)
13 May 2008Full accounts made up to 31 January 2007 (18 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
23 August 2007Amended accounts made up to 31 May 2006 (6 pages)
1 August 2007Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page)
4 July 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 June 2007Return made up to 31/05/07; full list of members (5 pages)
11 August 2006Return made up to 31/05/06; full list of members (4 pages)
14 June 2006Registered office changed on 14/06/06 from: 216-218 high street bloxwich walsall west midlands WS3 3LQ (1 page)
14 June 2006New director appointed (19 pages)
14 June 2006New director appointed (20 pages)
14 June 2006New secretary appointed (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Secretary resigned;director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
14 June 2006Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
14 June 2006Director resigned (1 page)
24 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
2 September 2005Registered office changed on 02/09/05 from: c/o s d modi & co windsor chambers 367A bearwood road bearwood warley west midlands B66 4DL (1 page)
20 June 2005Accounts for a dormant company made up to 31 August 2004 (3 pages)
3 June 2005Return made up to 31/05/05; full list of members (4 pages)
30 June 2004Return made up to 31/05/04; full list of members (10 pages)
2 April 2004Accounts for a small company made up to 31 August 2003 (4 pages)
10 June 2003Return made up to 31/05/03; full list of members (10 pages)
18 May 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
11 October 2002Nc inc already adjusted 02/09/02 (1 page)
11 October 2002New director appointed (2 pages)
11 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2002Ad 31/05/02-02/09/02 £ si 99@1=99 £ ic 1/100 (3 pages)
4 September 2002New director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Registered office changed on 04/09/02 from: 52 mucklow hill halesowen birmingham west midlands B62 8BL (1 page)
4 September 2002Particulars of mortgage/charge (3 pages)
4 September 2002New secretary appointed;new director appointed (2 pages)
4 September 2002New director appointed (2 pages)
4 September 2002Particulars of mortgage/charge (3 pages)
12 June 2002Director resigned (1 page)
12 June 2002Secretary resigned (1 page)