Company NameD.Thomas Chemists(Cardiff)Limited
Company StatusDissolved
Company Number00409667
CategoryPrivate Limited Company
Incorporation Date3 May 1946(76 years, 11 months ago)
Dissolution Date30 April 2008 (14 years, 11 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 Neil Braithwaite
Date of BirthAugust 1959 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2006(60 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameNigel Beddoe
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(60 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2008)
RoleSuperintendant Pharmacist
Correspondence Address8 Church View Close
Penarth
South Glamorgan
CF64 2NN
Wales
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed08 November 2006(60 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameNigel Beddoe
Date of BirthDecember 1962 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleSuperintendent Pharmacist
Correspondence Address8 Church View Close
Penarth
South Glamorgan
CF64 2NN
Wales
Director NameMr Arthur Godfrey Gilpin
Date of BirthOctober 1930 (Born 92 years ago)
NationalityCanadian
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 October 2004)
RoleCompany Director
Correspondence AddressChester Cottage 91 High Road
Bushey Heath
Watford
Hertfordshire
WD2 1EL
Director NameMrs Gillian Gilpin
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressChester Cottage 91 High Road
Bushey Heath
Watford
Hertfordshire
WD25 7AL
Director NameMrs Gaynor Rees
Date of BirthMarch 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleCompany Director And Secretary
Correspondence AddressAshlees Park Close
Ashley Park
Walton-On-Thames
Surrey
KT12 1EW
Director NameMr John Benjamin Rees
Date of BirthApril 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressAshlees
Park Close Ashley Park
Walton-On-Thames
Surrey
KT12 1EW
Director NameMrs Margaret Wright
Date of BirthJuly 1929 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressTorcross 426 Western Avenue
Cardiff
South Glamorgan
CF5 2BL
Wales
Secretary NameMrs Gaynor Rees
NationalityBritish
StatusResigned
Appointed01 December 1991(45 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2006)
RoleCompany Director
Correspondence AddressAshlees Park Close
Ashley Park
Walton-On-Thames
Surrey
KT12 1EW
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed19 June 2006(60 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ

Location

Registered AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£230,402
Gross Profit£61,598
Net Worth£122,964
Cash£43,056
Current Liabilities£164,592

Accounts

Latest Accounts18 June 2006 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End11 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2007First Gazette notice for voluntary strike-off (1 page)
24 October 2007Application for striking-off (1 page)
24 April 2007Total exemption small company accounts made up to 18 June 2006 (7 pages)
14 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 2007Accounting reference date shortened from 18/06/07 to 11/01/07 (1 page)
2 January 2007Return made up to 01/11/06; full list of members (4 pages)
29 December 2006Director resigned (1 page)
22 December 2006Secretary resigned (1 page)
21 December 2006New secretary appointed (1 page)
15 September 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New secretary appointed (2 pages)
26 July 2006Accounting reference date shortened from 31/03/07 to 18/06/06 (1 page)
26 July 2006Registered office changed on 26/07/06 from: 178 clare road cardiff CF11 6YG (1 page)
26 July 2006Secretary resigned;director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2005Return made up to 06/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
19 November 2003Return made up to 06/11/03; full list of members (10 pages)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
16 November 2002Return made up to 15/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
13 December 2001Return made up to 15/11/01; full list of members (9 pages)
13 December 2001Full accounts made up to 31 March 2001 (14 pages)
23 November 2000Return made up to 15/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 November 2000Full accounts made up to 31 March 2000 (14 pages)
7 February 2000Return made up to 20/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 November 1999Full accounts made up to 31 March 1999 (14 pages)
20 November 1998Return made up to 20/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 September 1998Auditor's resignation (1 page)
18 September 1998Full accounts made up to 31 March 1998 (14 pages)
20 November 1997Return made up to 20/11/97; full list of members (8 pages)
4 September 1997Full accounts made up to 31 March 1997 (14 pages)
26 November 1996Return made up to 20/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 1996Full accounts made up to 31 March 1996 (15 pages)
15 November 1995Return made up to 20/11/95; no change of members (6 pages)
17 August 1995Full accounts made up to 31 March 1995 (15 pages)
24 November 1994Return made up to 20/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1993Return made up to 20/11/93; no change of members (6 pages)
4 December 1992Return made up to 20/11/92; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 November 1991Return made up to 20/11/91; full list of members (9 pages)
25 March 1991Return made up to 30/11/90; no change of members (7 pages)
2 April 1990Return made up to 01/12/89; no change of members (7 pages)
22 March 1990Return made up to 04/11/88; full list of members (6 pages)
1 September 1987Return made up to 31/12/85; full list of members (5 pages)
27 August 1987Return made up to 22/01/87; no change of members (5 pages)
14 April 1986Annual return made up to 08/02/86 (6 pages)
30 April 1985Annual return made up to 27/10/84 (5 pages)
30 April 1985Accounts made up to 31 March 1984 (11 pages)
4 July 1984Annual return made up to 12/11/83 (8 pages)
14 February 1983Annual return made up to 02/10/82 (5 pages)
14 February 1983Accounts made up to 31 March 1982 (10 pages)
26 September 1981Annual return made up to 26/09/81 (4 pages)
4 October 1980Annual return made up to 27/09/80 (4 pages)
1 June 1979Annual return made up to 29/07/78 (4 pages)
3 October 1977Annual return made up to 01/10/77 (4 pages)
19 October 1976Annual return made up to 25/09/76 (4 pages)
18 October 1976Annual return made up to 02/08/75 (4 pages)
3 May 1946Incorporation (18 pages)