THE LANCOL PHARMACY LIMITED

THE LANCOL PHARMACY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTHE LANCOL PHARMACY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04260580
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of THE LANCOL PHARMACY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is THE LANCOL PHARMACY LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LANCOL PHARMACY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FABSPAN LIMITEDJul 27, 2001Jul 27, 2001

    What are the latest accounts for THE LANCOL PHARMACY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for THE LANCOL PHARMACY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 02, 2012

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem cancelled 24/07/2012
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 01, 2012 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Termination of appointment of Christopher James Giles as a director on Sep 05, 2011

    1 pagesTM01

    Appointment of Mr Mark Francis Muller as a director on Sep 05, 2011

    3 pagesAP01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    6 pagesAR01

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

    3 pagesAA

    Annual return made up to Jul 01, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Andrew Prosser as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Termination of appointment of Andrew Prosser as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    legacy

    7 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    Who are the officers of THE LANCOL PHARMACY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150372300001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishSolicitor52040210004
    MULLER, Mark Francis, Mr.
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    Director
    1 Thane Road West
    NG2 3AA Nottingham
    D90
    United KingdomBritishDirector63620010002
    LANGDOWN, Patrick David
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    Secretary
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    BritishAccountant9737590003
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Secretary
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    BritishFinance Director151240810001
    AU COSEC LIMITED
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    Secretary
    2 The Heights
    Brooklands
    KT13 0NY Weybridge
    Surrey
    68799430002
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritishDirector Of Business Developme59741430002
    GILES, Christopher James
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritishAccountant149729660001
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritishDirector110727230002
    LANGDOWN, Mark Lindsey Patrick
    Georgia Down Cottage
    Amport
    SP11 8BN Andover
    Hampshire
    Director
    Georgia Down Cottage
    Amport
    SP11 8BN Andover
    Hampshire
    United KingdomBritishManager Administrator18844070003
    LANGDOWN, Maureen Valerie
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    Director
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    EnglandBritishProperty Manager9737600003
    LANGDOWN, Patrick Kelton John
    Holmes Lea Stubhampton
    Tarrant
    DT11 8JU Gunville
    Dorsetshire
    Director
    Holmes Lea Stubhampton
    Tarrant
    DT11 8JU Gunville
    Dorsetshire
    United KingdomBritishProduction & Sales Director78260250001
    LANGDOWN, Patrick David
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    Director
    Fox Amport
    SP11 8JA Andover
    Keepers Farmhouse
    Hampshire
    EnglandBritishAccountant9737590003
    LANGDOWN-KIRBY, Amanda Elizabeth Anastasia Patrice
    Haydown Cottage
    Fox Amport
    SP11 8JE Andover
    Hampshire
    Director
    Haydown Cottage
    Fox Amport
    SP11 8JE Andover
    Hampshire
    EnglandBritishAdministrator18844050003
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritishDirector63620010002
    PROSSER, Andrew James Mackenzie
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    Director
    Tamarind
    Camilla Drive Westhumble
    RH5 6BU Dorking
    Surrey
    EnglandBritishFinance Director151240810001
    SCICLUNA, Terence Joseph
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    1 Pennymead Place
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    EnglandBritishOperations Director185155550001
    SCOTT, Roger Anthony
    Woodlands Forest Lane
    Picket Twenty
    SP11 6LG Andover
    Hampshire
    Director
    Woodlands Forest Lane
    Picket Twenty
    SP11 6LG Andover
    Hampshire
    BritishPharmacist18844060001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    E.MOSS LIMITED
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    Director
    Fern House
    53-55 High Street
    TW13 4HU Feltham
    Middlesex
    33973430003

    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