Company NameMitchells Pharmacy Limited
Company StatusDissolved
Company Number05351722
CategoryPrivate Limited Company
Incorporation Date3 February 2005(19 years, 2 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameGDCO 35 Limited

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
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 31 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
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 31 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(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 31 August 2010)
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
Appointed06 May 2008(3 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 31 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Anthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Secretary NameMr Anthony Golombeck
NationalityBritish
StatusResigned
Appointed28 April 2005(2 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 02 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Sheepfoot Lane
Prestwich
Manchester
M25 0BN
Secretary NameDavid Alexander Goult
NationalityBritish
StatusResigned
Appointed02 May 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2008)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameGd Directors (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Lancashire
M2 2FB
Secretary NameGeorge Davies (Nominees) Limited (Corporation)
StatusResigned
Appointed03 February 2005(same day as company formation)
Correspondence AddressFountain Court
68 Fountain Street
Manchester
Greater Manchester
M2 2FB

Location

Registered AddressC/O Rowlands & Co Retail Limited
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 2009 (15 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
18 May 2010First Gazette notice for voluntary strike-off (1 page)
6 May 2010Application to strike the company off the register (1 page)
6 May 2010Application to strike the company off the register (1 page)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 200
(5 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 200
(5 pages)
18 February 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-02-18
  • GBP 200
(5 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
8 February 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 pages)
3 February 2009Return made up to 03/02/09; full list of members (4 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)
13 May 2008Director appointed kevin robert hudson (2 pages)
13 May 2008Director appointed kevin robert hudson (2 pages)
12 May 2008Full accounts made up to 31 January 2007 (16 pages)
12 May 2008Full accounts made up to 31 January 2007 (16 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)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
5 February 2008Return made up to 03/02/08; full list of members (2 pages)
26 November 2007Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page)
26 November 2007Accounting reference date shortened from 01/05/07 to 31/01/07 (1 page)
21 October 2007Accounts for a small company made up to 1 May 2006 (6 pages)
21 October 2007Accounts for a small company made up to 1 May 2006 (6 pages)
21 October 2007Accounts for a small company made up to 1 May 2006 (6 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
19 February 2007Return made up to 03/02/07; full list of members (3 pages)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
11 December 2006Accounting reference date extended from 30/04/06 to 01/05/06 (1 page)
11 December 2006Accounting reference date extended from 30/04/06 to 01/05/06 (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (18 pages)
16 May 2006Registered office changed on 16/05/06 from: unit 4 dakota avenue salford lancashire M5 2PU (1 page)
16 May 2006New director appointed (18 pages)
16 May 2006Registered office changed on 16/05/06 from: unit 4 dakota avenue salford lancashire M5 2PU (1 page)
16 May 2006New director appointed (19 pages)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (19 pages)
30 March 2006Return made up to 03/02/06; full list of members (7 pages)
30 March 2006Return made up to 03/02/06; full list of members (7 pages)
24 February 2006Accounts made up to 30 April 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
20 June 2005Nc inc already adjusted 28/04/05 (1 page)
20 June 2005Nc inc already adjusted 28/04/05 (1 page)
3 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2005Ad 28/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 June 2005Ad 28/04/05--------- £ si 199@1=199 £ ic 1/200 (2 pages)
3 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 May 2005Company name changed gdco 35 LIMITED\certificate issued on 31/05/05 (2 pages)
31 May 2005Company name changed gdco 35 LIMITED\certificate issued on 31/05/05 (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005New secretary appointed;new director appointed (3 pages)
16 May 2005Registered office changed on 16/05/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
16 May 2005New secretary appointed;new director appointed (3 pages)
16 May 2005Director resigned (1 page)
16 May 2005Accounting reference date shortened from 28/02/06 to 30/04/05 (1 page)
16 May 2005Accounting reference date shortened from 28/02/06 to 30/04/05 (1 page)
16 May 2005Secretary resigned (1 page)
16 May 2005Registered office changed on 16/05/05 from: george davies solicitors 68 fountain street manchester greater manchester M2 2FB (1 page)
16 May 2005New director appointed (3 pages)
16 May 2005Director resigned (1 page)
3 February 2005Incorporation (24 pages)
3 February 2005Incorporation (24 pages)