Company NameDavina Chemist (Dukinfield) Limited
Company StatusDissolved
Company Number00613108
CategoryPrivate Limited Company
Incorporation Date17 October 1958(65 years ago)
Dissolution Date18 July 2006 (17 years, 2 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 Kashif Ali
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2002(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address25 Hooper Street
Oldham
Lancashire
OL4 1DX
Secretary NameRazia Kausar
NationalityBritish
StatusClosed
Appointed05 August 2002(43 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address25 Hooper Street
Oldham
Lancashire
OL4 1DX
Director NameAshokkumar Navalchand Mehta
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address17 The Mere
Cheadle Hulme
Stockport
Cheshire
SK8 5LA
Director NameHarshida Mehta
NationalityBritish
StatusResigned
Appointed22 April 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 August 2002)
RoleSecretary/Director
Correspondence Address17 The Mere
Cheadle Hulme
Stockport
Cheshire
SK8 5LA
Secretary NameHarshida Mehta
NationalityBritish
StatusResigned
Appointed22 April 1991(32 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 05 August 2002)
RoleCompany Director
Correspondence Address17 The Mere
Cheadle Hulme
Stockport
Cheshire
SK8 5LA
Director NameMr John Darren Eccles
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(35 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 2002)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address22 Springclough Drive
Oldham
Lancashire
OL8 2XA

Location

Registered Address30 Concord Way
Dukinfield
Cheshire
SK16 4DB
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDukinfield
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,756

Accounts

Latest Accounts31 January 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
24 February 2006Accounting reference date shortened from 31/07/06 to 31/01/06 (1 page)
23 February 2006Application for striking-off (1 page)
24 October 2005Total exemption full accounts made up to 31 July 2005 (5 pages)
18 April 2005Return made up to 08/04/05; full list of members (6 pages)
28 October 2004Total exemption full accounts made up to 31 July 2004 (5 pages)
15 June 2004Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page)
16 April 2004Return made up to 08/04/04; full list of members (6 pages)
10 March 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
27 January 2004Accounting reference date shortened from 31/07/04 to 31/10/03 (1 page)
21 November 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
8 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
4 April 2003Director resigned (1 page)
4 April 2003Accounting reference date shortened from 30/09/03 to 31/07/03 (1 page)
12 August 2002Declaration of assistance for shares acquisition (6 pages)
12 August 2002Director resigned (1 page)
12 August 2002New secretary appointed (2 pages)
12 August 2002Secretary resigned;director resigned (1 page)
12 August 2002New director appointed (2 pages)
7 August 2002Particulars of mortgage/charge (7 pages)
7 August 2002Particulars of mortgage/charge (3 pages)
14 May 2002Return made up to 22/04/02; full list of members (6 pages)
10 April 2002Total exemption small company accounts made up to 30 September 2001 (8 pages)
21 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 June 2001Return made up to 22/04/01; full list of members (7 pages)
4 May 2000Return made up to 22/04/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (9 pages)
1 August 1999Auditor's resignation (1 page)
16 June 1999Return made up to 22/04/99; full list of members (7 pages)
16 June 1999Director's particulars changed (1 page)
1 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
12 May 1998Return made up to 22/04/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1997Return made up to 22/04/97; no change of members (4 pages)
2 May 1997Amended accounts made up to 30 September 1996 (8 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
14 May 1996Return made up to 22/04/96; full list of members (6 pages)
1 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
11 May 1995Return made up to 22/04/95; no change of members (4 pages)
31 October 1988Company name changed J.K.bowes LIMITED\certificate issued on 01/11/88 (2 pages)
21 July 1988Memorandum and Articles of Association (14 pages)
21 June 1983Accounts made up to 30 September 1982 (6 pages)
29 May 1981Accounts made up to 30 September 1980 (6 pages)
8 June 1979Accounts made up to 30 September 1978 (5 pages)
17 October 1958Certificate of incorporation (1 page)