Company NameParks Pharmacy Limited
Company StatusDissolved
Company Number00231932
CategoryPrivate Limited Company
Incorporation Date12 July 1928(95 years, 10 months ago)
Dissolution Date5 January 2010 (14 years, 3 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 Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1952(23 years, 8 months after company formation)
Appointment Duration57 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1996(67 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed23 January 1996(67 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2004(75 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Director NameLilian May Crookall
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address18 Eastways
Bishops Waltham
Southampton
Hampshire
SO32 1EX
Director NameBrenda Ann Parks
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressAshling Fulford Road
Fulford
Stoke On Trent
Staffordshire
ST11 9QT
Director NameEdward Eric Parks
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RolePharmacist
Correspondence AddressAshling Fulford Road
Fulford
Stoke On Trent
Staffordshire
ST11 9QT
Secretary NameBrenda Ann Parks
NationalityBritish
StatusResigned
Appointed14 April 1992(63 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 1996)
RoleCompany Director
Correspondence AddressAshling Fulford Road
Fulford
Stoke On Trent
Staffordshire
ST11 9QT

Location

Registered Address11 Manchester Road
Walkden
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
17 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
16 April 2008Return made up to 14/04/08; full list of members (4 pages)
25 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
22 May 2007Return made up to 14/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
27 April 2006Return made up to 14/04/06; full list of members
  • 363(287) ‐ Registered office changed on 27/04/06
(7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
21 April 2005Return made up to 14/04/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (4 pages)
7 May 2004Return made up to 14/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 May 2004New director appointed (2 pages)
17 January 2003Accounts for a dormant company made up to 31 July 2002 (4 pages)
17 January 2003Registered office changed on 17/01/03 from: sycamore house smeckley wood close chesterfield derbyshire S41 9PZ (1 page)
16 June 2002Accounts for a dormant company made up to 31 July 2001 (7 pages)
1 June 2002Accounting reference date shortened from 31/10/01 to 31/07/01 (1 page)
2 May 2002Return made up to 14/04/02; full list of members (6 pages)
3 August 2001Full accounts made up to 31 October 2000 (8 pages)
17 May 2001Return made up to 14/04/01; full list of members (6 pages)
24 July 2000Full accounts made up to 31 October 1999 (7 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
13 August 1999Full accounts made up to 31 October 1998 (7 pages)
25 April 1999Return made up to 14/04/99; full list of members (6 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
11 May 1998Return made up to 14/04/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
26 June 1997Registered office changed on 26/06/97 from: c/o peak pharmacy LIMITED 7-9 market street clay cross chesterfield derbyshire SH5 9JE (1 page)
30 April 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 April 1997Return made up to 14/04/97; no change of members (4 pages)
20 November 1996Accounting reference date shortened from 31/03 to 31/10 (1 page)
16 April 1996Return made up to 14/04/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/04/96
  • 363(288) ‐ Director resigned
(6 pages)
28 March 1996New director appointed (1 page)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996Secretary resigned;director resigned (2 pages)
28 March 1996New secretary appointed;new director appointed (1 page)
28 March 1996Secretary resigned;director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996Director resigned (2 pages)
28 March 1996New director appointed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (12 pages)
8 June 1995Return made up to 14/04/95; full list of members (6 pages)
30 May 1995Full accounts made up to 31 March 1994 (12 pages)