Company NameHampton Dene Pharmacy Limited
Company StatusDissolved
Company Number04704374
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date25 September 2007 (16 years, 7 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
Appointed09 May 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 25 September 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
Appointed09 May 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed09 May 2005(2 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 25 September 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDavid John Preece
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RolePharmacist
Correspondence Address18 Elgar Avenue
Hereford
Herefordshire
HR1 1TY
Wales
Director NameLouise Perrin Preece
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Elgar Avenue
Hereford
Herefordshire
HR1 1TY
Wales
Secretary NameLouise Perrin Preece
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Elgar Avenue
Hereford
Herefordshire
HR1 1TY
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Filing History

25 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
27 March 2007Application for striking-off (1 page)
20 March 2007Return made up to 19/03/07; full list of members (2 pages)
5 December 2006Full accounts made up to 31 January 2006 (17 pages)
4 July 2006Accounting reference date shortened from 09/05/06 to 31/01/06 (1 page)
4 April 2006Registered office changed on 04/04/06 from: c/o l rowland & co retail LTD rivington road whitehouse industrial estate preston brook runcorn cheshire WA7 3DJ (1 page)
4 April 2006Return made up to 19/03/06; full list of members (3 pages)
2 February 2006Accounts for a small company made up to 9 May 2005 (6 pages)
19 July 2005Accounting reference date shortened from 31/01/06 to 09/05/05 (1 page)
13 July 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New director appointed (17 pages)
20 May 2005Registered office changed on 20/05/05 from: bewell house, 3 bewell street hereford herefordshire HR4 0BA (1 page)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (18 pages)
20 May 2005Director resigned (1 page)
13 May 2005Accounting reference date shortened from 30/04/05 to 31/01/05 (1 page)
23 March 2005Return made up to 19/03/05; full list of members (2 pages)
9 August 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
2 October 2003Particulars of mortgage/charge (3 pages)
11 April 2003Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
26 March 2003New director appointed (2 pages)
26 March 2003New secretary appointed;new director appointed (2 pages)
20 March 2003Director resigned (1 page)
20 March 2003Secretary resigned (1 page)
19 March 2003Incorporation (17 pages)