Company NameWillen Village Pharmacy Limited
Company StatusDissolved
Company Number04758469
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 10 months ago)
Dissolution Date24 August 2010 (13 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
Appointed16 July 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 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
Appointed16 July 2007(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 24 August 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed11 April 2008(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (closed 24 August 2010)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales
Director NameMr George Young
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressChinook
Ampthill Road
Steppingley
Bedfordshire
MK45 1AA
Director NameMrs Janice Ann Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinook
Ampthill Road
Steppingley
Bedfordshire
MK45 1AA
Secretary NameMrs Janice Ann Young
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChinook
Ampthill Road
Steppingley
Bedfordshire
MK45 1AA
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed16 July 2007(4 years, 2 months after company formation)
Appointment Duration9 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Rowland & Co (Retail)
Rivington Road Whitehouse Ind
Estate Preston Brook
Runcorn Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
11 May 2010First Gazette notice for voluntary strike-off (1 page)
30 April 2010Application to strike the company off the register (3 pages)
30 April 2010Application to strike the company off the register (3 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
16 April 2009Return made up to 10/04/09; full list of members (4 pages)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
1 December 2008Full accounts made up to 31 January 2008 (17 pages)
24 June 2008Accounting reference date shortened from 15/07/2008 to 31/01/2008 (1 page)
24 June 2008Accounting reference date shortened from 15/07/2008 to 31/01/2008 (1 page)
1 May 2008Total exemption small company accounts made up to 15 July 2007 (8 pages)
1 May 2008Total exemption small company accounts made up to 15 July 2007 (8 pages)
24 April 2008Appointment Terminated Secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
24 April 2008Appointment terminated secretary david goult (1 page)
24 April 2008Secretary appointed michael peter blakeman (2 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
11 April 2008Return made up to 10/04/08; full list of members (4 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
31 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
27 July 2007Secretary resigned;director resigned (1 page)
25 July 2007New director appointed (21 pages)
25 July 2007Registered office changed on 25/07/07 from: 71 hitchin road shefford bedfordshire SG17 5JB (1 page)
25 July 2007Accounting reference date shortened from 31/08/07 to 15/07/07 (1 page)
25 July 2007New director appointed (22 pages)
25 July 2007Accounting reference date shortened from 31/08/07 to 15/07/07 (1 page)
25 July 2007New director appointed (22 pages)
25 July 2007Registered office changed on 25/07/07 from: 71 hitchin road shefford bedfordshire SG17 5JB (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (21 pages)
11 June 2007Return made up to 10/04/07; full list of members (2 pages)
11 June 2007Return made up to 10/04/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
10 April 2006Return made up to 10/04/06; full list of members (2 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
9 March 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
15 April 2005Return made up to 15/04/05; full list of members (3 pages)
15 April 2005Return made up to 15/04/05; full list of members (3 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
10 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
12 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
12 March 2004Accounting reference date extended from 31/05/04 to 31/08/04 (1 page)
21 July 2003Particulars of mortgage/charge (4 pages)
21 July 2003Particulars of mortgage/charge (4 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
30 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Ad 09/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003New secretary appointed;new director appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
9 May 2003Incorporation (16 pages)
9 May 2003Incorporation (16 pages)