NORTH EAST PHARMACIES LIMITED

NORTH EAST PHARMACIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNORTH EAST PHARMACIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02868930
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NORTH EAST PHARMACIES LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is NORTH EAST PHARMACIES LIMITED located?

    Registered Office Address
    Norcliffe House
    Station Road
    SK9 1BU Wilmslow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NORTH EAST PHARMACIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for NORTH EAST PHARMACIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NORTH EAST PHARMACIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Nov 06, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2014

    Statement of capital on Dec 13, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 28, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Annual return made up to Nov 06, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 06, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to Nov 06, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 06, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of NORTH EAST PHARMACIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188574510001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritish184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritish150511890001
    BAINES, Philip
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    Secretary
    97 Hangleton Road
    BN3 7GH Hove
    East Sussex
    British3470830001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    JAP, Chee Miau
    33 Cheyne Place
    SW3 4HL London
    Secretary
    33 Cheyne Place
    SW3 4HL London
    Singaporean37858790001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    British145920530001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Secretary
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Secretary
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    British107751890001
    BANNATYNE, Duncan Walker
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    British53468760002
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritish131468590001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    British38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritish38064300002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    American52843400002
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritish131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritish145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    Irish41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritish145102120001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SCOTT, Philip Henry
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Director
    Garden View
    5a Pelling Hill
    SL4 2LL Old Windsor
    Berkshire
    Irish80396000001
    SIMPSON, Kevin Alan
    42 Stanhope Road
    DL3 7SQ Darlington
    Director
    42 Stanhope Road
    DL3 7SQ Darlington
    United KingdomBritish117884680001
    SIZER, Graham Kevin
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    Director
    Woodburn
    Patrick Brompton
    DL8 1JN Bedale
    North Yorkshire
    British77274540002
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Director
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    United KingdomBritish44113920001
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    British71527500002

    Does NORTH EAST PHARMACIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 17, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Mar 17, 1998Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0