Company NameKnights Pharmacy Limited
Company StatusDissolved
Company Number04574179
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date27 March 2012 (12 years, 1 month 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
Appointed06 March 2006(3 years, 4 months after company formation)
Appointment Duration6 years (closed 27 March 2012)
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, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2012)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2011(8 years, 4 months after company formation)
Appointment Duration1 year (closed 27 March 2012)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn
WA7 3DJ
Director NameMartin Molyneux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressThe East Barn Arley Farm
3 Arley Lane Haigh
Wigan
Lancashire
WN1 2UJ
Director NamePeter Burrows
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Correspondence AddressRed Rock Farmhouse
Red Rock Lane
Haigh Wigan
Greater Manchester
WN1 2UW
Director NameMr Gary Sawbridge
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameDavid William Turner
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Correspondence Address17 Hawkridge Close
West Houghton
Bolton
BB5 2GP
Secretary NameMr Gary Sawbridge
NationalityBritish
StatusResigned
Appointed13 January 2003(2 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 06 March 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressWood Corner
Brookledge Road
Adlington
Cheshire
SK10 4JX
Director NameMr Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed06 March 2006(3 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Road
Whitehouse Industrial Est
Runcorn
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Shareholders

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

Accounts

Latest Accounts31 January 2011 (13 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
2 December 2011Application to strike the company off the register (3 pages)
2 December 2011Application to strike the company off the register (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 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)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(5 pages)
7 December 2010Annual return made up to 25 October 2010 with a full list of shareholders
Statement of capital on 2010-12-07
  • GBP 1
(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)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
27 October 2008Return made up to 25/10/08; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 January 2008 (3 pages)
2 October 2008Accounts made up to 31 January 2008 (3 pages)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment terminated secretary david goult (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
23 April 2008Appointment Terminated Secretary david goult (1 page)
11 December 2007Return made up to 25/10/07; full list of members (2 pages)
11 December 2007Return made up to 25/10/07; full list of members (2 pages)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
11 July 2007Accounts made up to 31 January 2007 (3 pages)
22 March 2007Auditor's resignation (1 page)
22 March 2007Auditor's resignation (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Registered office changed on 08/11/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
8 November 2006Location of register of members (1 page)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 November 2006Registered office changed on 08/11/06 from: rivington road whitehouse industrial estate runcorn cheshire WA7 3DJ (1 page)
8 November 2006Return made up to 25/10/06; full list of members (3 pages)
8 November 2006Accounting reference date shortened from 05/03/07 to 31/01/07 (1 page)
17 October 2006Accounts made up to 5 March 2006 (3 pages)
17 October 2006Accounts for a dormant company made up to 5 March 2006 (3 pages)
17 October 2006Accounts for a dormant company made up to 5 March 2006 (3 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Accounting reference date shortened from 31/03/06 to 05/03/06 (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006New director appointed (18 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Registered office changed on 17/03/06 from: c/o chemicare health LTD unit 7 lea green business park eurolink st helens WA9 4TR (1 page)
17 March 2006Director resigned (1 page)
17 March 2006New director appointed (18 pages)
17 March 2006Registered office changed on 17/03/06 from: c/o chemicare health LTD unit 7 lea green business park eurolink st helens WA9 4TR (1 page)
17 March 2006Director resigned (1 page)
15 November 2005Accounts made up to 31 March 2005 (3 pages)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
10 November 2005Return made up to 25/10/05; full list of members (8 pages)
10 November 2005Return made up to 25/10/05; full list of members (8 pages)
1 December 2004Return made up to 25/10/04; full list of members
  • 363(287) ‐ Registered office changed on 01/12/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 December 2004Return made up to 25/10/04; full list of members (8 pages)
1 June 2004Accounts made up to 31 March 2004 (5 pages)
1 June 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 October 2003Return made up to 25/10/03; full list of members (8 pages)
22 October 2003Return made up to 25/10/03; full list of members (8 pages)
29 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
29 September 2003Accounting reference date extended from 31/10/03 to 31/03/04 (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New secretary appointed;new director appointed (2 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed;new director appointed (2 pages)
25 October 2002Incorporation (24 pages)