Company NamePhoenix Company Goring Limited
Company StatusDissolved
Company Number08225892
CategoryPrivate Limited Company
Incorporation Date24 September 2012(11 years, 7 months ago)
Dissolution Date24 April 2018 (6 years 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 Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMr Michael Peter Blakeman
StatusClosed
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration2 years (closed 24 April 2018)
RoleCompany Director
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(5 years after company formation)
Appointment Duration6 months, 3 weeks (closed 24 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Ramiz Mufid Razouki Bahnam
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Paul John Howie
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameLucy Howie
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressOak Lodge Mill Lane
Worthing
West Sussex
BN13 3DE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressL. Rowland & Co (Retail) Limited Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websitewww.mynewmedicines.com

Location

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

Financials

Year2013
Net Worth-£43,465
Cash£17,200
Current Liabilities£96,716

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 April 2018Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
30 January 2018Application to strike the company off the register (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
3 January 2018Full accounts made up to 31 March 2017 (15 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
4 October 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (13 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (13 pages)
1 April 2016Termination of appointment of Paul John Howie as a director on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 5 the Waterfront Goring-by-Sea Worthing West Sussex BN12 4FD to L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 1 April 2016 (1 page)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Appointment of Mr Kevin Robert Hudson as a director on 1 April 2016 (2 pages)
1 April 2016Registered office address changed from 5 the Waterfront Goring-by-Sea Worthing West Sussex BN12 4FD to L. Rowland & Co (Retail) Limited Rivington Road Whitehouse Industrial Estate Runcorn Cheshire WA7 3DJ on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Michael Peter Blakeman as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Paul Jonathan Smith as a director on 1 April 2016 (2 pages)
1 April 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
1 April 2016Appointment of Mr Paul Jonathan Smith as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Lucy Howie as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Kevin Robert Hudson as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Ramiz Mufid Razouki Bahnam as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Michael Peter Blakeman as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Paul John Howie as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Lucy Howie as a secretary on 1 April 2016 (1 page)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (24 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (24 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2014 (24 pages)
26 January 2016Second filing of AR01 previously delivered to Companies House made up to 24 September 2015 (24 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100

Statement of capital on 2016-01-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(5 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 November 2014Sub-division of shares on 1 April 2014 (6 pages)
7 November 2014Sub-division of shares on 1 April 2014 (6 pages)
7 November 2014Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages)
7 November 2014Sub-division of shares on 1 April 2014 (6 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Change of share class name or designation (2 pages)
7 November 2014Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages)
7 November 2014Appointment of Lucy Howie as a secretary on 1 April 2014 (3 pages)
7 November 2014Resolutions
  • RES13 ‐ Sub division 01/04/2014
(1 page)
26 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(4 pages)
26 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 26/01/2016
(4 pages)
26 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
22 August 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
22 August 2013Previous accounting period shortened from 30 September 2013 to 30 June 2013 (1 page)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)