Company NameDuckworths Pharmacy Limited
Company StatusDissolved
Company Number04549136
CategoryPrivate Limited Company
Incorporation Date30 September 2002(21 years, 7 months ago)
Dissolution Date10 July 2012 (11 years, 9 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 Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressC/O L Rowlands & Co Retail
Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(5 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 10 July 2012)
RoleCompany Director
Correspondence AddressC/O L Rowlands & Co Retail
Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 July 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressC/O L Rowlands & Co Retail
Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
Director NameJane Helena Bannister
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleOffice Manager
Correspondence AddressReef Edge Cocker Hill
Foulridge
Colne
Lancashire
BB8 7NA
Director NameJohn Foulds Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RolePharmacist
Correspondence AddressReef Edge
Cocker Hill Foulridge
Colne
Lancashire
Reef
Secretary NameJane Helena Bannister
NationalityBritish
StatusResigned
Appointed30 September 2002(same day as company formation)
RoleOffice Manager
Correspondence AddressReef Edge Cocker Hill
Foulridge
Colne
Lancashire
BB8 7NA
Director NameKatie Bannister
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressReef Edge
Cocker Hill Foulridge
Colne
Lancashire
BB8 7NA
Director NameLucy Jane Bannister
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 January 2007)
RoleCompany Director
Correspondence AddressReef Edge
Cocker Hill Foulridge
Colne
Lancashire
BB8 7NA
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 January 2007(4 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O L Rowlands & Co Retail
Limited Whitehouse Industrial
Estate Rivington Road Preston
Brook Runcorn Cheshire
WA3 7DJ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012First Gazette notice for voluntary strike-off (1 page)
14 March 2012Application to strike the company off the register (3 pages)
14 March 2012Application to strike the company off the register (3 pages)
16 February 2012Statement by directors (1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 February 2012Statement by Directors (1 page)
16 February 2012Statement of capital on 16 February 2012
  • GBP 1
(4 pages)
16 February 2012Solvency Statement dated 10/02/12 (1 page)
16 February 2012Solvency statement dated 10/02/12 (1 page)
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)
3 October 2011Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Mr Paul Jonathan Smith on 30 September 2011 (2 pages)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Secretary's details changed for Michael Peter Blakeman on 30 September 2011 (1 page)
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 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
3 March 2011Appointment of Mr Kevin Robert Hudson as a director (2 pages)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
2 March 2011Termination of appointment of Joseph Penn as a director (1 page)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
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)
22 January 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
6 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
13 May 2008Full accounts made up to 31 January 2007 (18 pages)
13 May 2008Full accounts made up to 31 January 2007 (18 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
23 April 2008Appointment terminated secretary david goult (1 page)
10 April 2008Auditor's resignation (1 page)
10 April 2008Auditor's resignation (1 page)
7 January 2008Accounting reference date shortened from 01/01/08 to 31/01/07 (1 page)
7 January 2008Accounting reference date shortened from 01/01/08 to 31/01/07 (1 page)
1 November 2007Accounts for a small company made up to 1 January 2007 (6 pages)
1 November 2007Accounts for a small company made up to 1 January 2007 (6 pages)
1 November 2007Accounts for a small company made up to 1 January 2007 (6 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 October 2007Return made up to 30/09/07; full list of members (3 pages)
12 January 2007Registered office changed on 12/01/07 from: 7 albert road colne lancashire BB8 0RY (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned;director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (21 pages)
12 January 2007Registered office changed on 12/01/07 from: 7 albert road colne lancashire BB8 0RY (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (20 pages)
12 January 2007New director appointed (21 pages)
12 January 2007New secretary appointed (2 pages)
12 January 2007New director appointed (20 pages)
12 January 2007Accounting reference date extended from 30/09/06 to 01/01/07 (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Accounting reference date extended from 30/09/06 to 01/01/07 (1 page)
12 January 2007Director resigned (1 page)
23 November 2006Return made up to 30/09/06; full list of members (3 pages)
23 November 2006Return made up to 30/09/06; full list of members (3 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
9 December 2005Return made up to 30/09/05; full list of members (8 pages)
9 December 2005Return made up to 30/09/05; full list of members (8 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
21 April 2005New director appointed (2 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 November 2004Return made up to 30/09/04; full list of members (7 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
16 March 2004Ad 18/02/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
16 March 2004Ad 18/02/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
12 December 2003Return made up to 30/09/03; full list of members (7 pages)
12 December 2003Return made up to 30/09/03; full list of members (7 pages)
30 September 2002Incorporation (18 pages)