Company NameDavenport Carmichael Limited
Company StatusDissolved
Company Number06130253
CategoryPrivate Limited Company
Incorporation Date27 February 2007(17 years, 1 month ago)
Dissolution Date9 June 2015 (8 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Alastair James Carmichael
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressClive Cottage
High Street
Farndon
Cheshire
CH3 6PT
Wales
Director NameMrs Julie Ann Carmichael
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressClive Cottage
High Street Farndon
Chester
Cheshire
CH3 6PT
Wales
Secretary NameMr Alastair James Carmichael
NationalityBritish
StatusClosed
Appointed27 February 2007(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressClive Cottage
High Street
Farndon
Cheshire
CH3 6PT
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address24 Nicholas Street
Chester
Cheshire
CH1 2AU
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alastair Carmichael
50.00%
Ordinary
1 at £1Julie Carmichael
50.00%
Ordinary

Financials

Year2014
Net Worth£3,640
Cash£231
Current Liabilities£13,615

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
24 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015Application to strike the company off the register (3 pages)
10 February 2015Application to strike the company off the register (3 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
11 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
7 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for Julie Carmichael on 26 February 2012 (2 pages)
13 March 2012Director's details changed for Julie Carmichael on 26 February 2012 (2 pages)
13 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
23 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 April 2010Director's details changed for Alastair Carmichael on 26 February 2010 (2 pages)
27 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Julie Carmichael on 26 February 2010 (2 pages)
27 April 2010Director's details changed for Alastair Carmichael on 26 February 2010 (2 pages)
27 April 2010Director's details changed for Julie Carmichael on 26 February 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
2 March 2009Return made up to 27/02/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 December 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
1 August 2008Return made up to 27/02/08; full list of members (4 pages)
1 August 2008Return made up to 27/02/08; full list of members (4 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
2 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
2 May 2007Accounting reference date extended from 29/02/08 to 30/04/08 (1 page)
26 April 2007Particulars of mortgage/charge (2 pages)
26 April 2007Particulars of mortgage/charge (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New secretary appointed;new director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
14 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2007Ad 27/02/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 February 2007Incorporation (16 pages)
27 February 2007Incorporation (16 pages)