Bolton
Lancashire
BL3 3RP
Director Name | Mr Utamkumar Govind Patel |
---|---|
Date of Birth | April 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(37 years after company formation) |
Appointment Duration | 21 years, 7 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 St Helens Road Bolton Lancashire BL3 3RP |
Secretary Name | Mr Chimanlal Govind Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(37 years after company formation) |
Appointment Duration | 21 years, 7 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 328 St Helens Road Bolton Lancashire BL3 3RP |
Director Name | Brenda Elizabeth Taylor |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Heasandford House Queen Victoria Road Burnley Lancashire BB10 2AH |
Director Name | Mr Robert Taylor |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 1996) |
Role | Pharmacist |
Correspondence Address | Heasandford House Queen Victoria Road Burnley Lancashire BB10 2AH |
Secretary Name | Mr Robert Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1991(31 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 June 1996) |
Role | Company Director |
Correspondence Address | Heasandford House Queen Victoria Road Burnley Lancashire BB10 2AH |
Website | sykeschemists.co.uk |
---|
Registered Address | 328 St Helens Road Bolton Lancashire BL3 3RP |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Hulton |
Built Up Area | Greater Manchester |
163 at £1 | Sykes Chemists LTD 50.00% Ordinary A |
---|---|
163 at £1 | Sykes Chemists LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £326 |
Latest Accounts | 29 February 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 108 redlam blackburn t/no LA38428 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
---|---|
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 828,830,832 bury road bolton t/no's LA91653 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 188-190 chorley old road bolton t/no's LA104466 and GM24515 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 328-330 st helens road bolton t/no's GM254022 and GM226757 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 avenue parade accrington t/no LA539194 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 284 derby street bolton t/no LA295164 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
22 June 2010 | Delivered on: 25 June 2010 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
3 June 1993 | Delivered on: 16 June 1993 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h shop premises k/as no.68 Leeds road nelson pendle lancashire.t/no.la 555072 including all fixtures fittings plant and machinery.floating charge over all movable fixtures fittings plant machinery equipment materials and articles. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 578 warrington road rainhill t/no MS388257 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
9 July 2010 | Delivered on: 15 July 2010 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 158 knutsford road grappenhall t/no CH107997 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Outstanding |
31 March 1987 | Delivered on: 8 April 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 68 leeds road, nelson lancs. Outstanding |
30 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | Application to strike the company off the register (3 pages) |
7 November 2017 | Application to strike the company off the register (3 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 29 February 2016 (4 pages) |
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
26 January 2016 | Secretary's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Utamkumar Govind Patel on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Utamkumar Govind Patel on 1 January 2016 (2 pages) |
26 January 2016 | Director's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (2 pages) |
26 January 2016 | Secretary's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (2 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
6 December 2015 | Accounts for a small company made up to 28 February 2015 (5 pages) |
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
17 November 2014 | Accounts for a small company made up to 7 March 2014 (6 pages) |
17 November 2014 | Accounts for a small company made up to 7 March 2014 (6 pages) |
17 November 2014 | Accounts for a small company made up to 7 March 2014 (6 pages) |
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
6 September 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
6 September 2013 | Accounts for a small company made up to 28 February 2013 (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
21 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
21 November 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
2 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
19 August 2010 | Full accounts made up to 28 February 2010 (10 pages) |
19 August 2010 | Full accounts made up to 28 February 2010 (10 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
15 July 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Register inspection address has been changed (1 page) |
11 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
11 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
23 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
9 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
9 October 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
20 November 2007 | Full accounts made up to 28 February 2007 (12 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
15 February 2007 | Return made up to 08/01/07; full list of members (3 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
20 December 2006 | Full accounts made up to 28 February 2006 (15 pages) |
23 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
23 January 2006 | Return made up to 08/01/06; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
3 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
13 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
13 May 2005 | Accounts for a small company made up to 28 February 2004 (7 pages) |
10 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
10 March 2005 | Return made up to 08/01/05; full list of members (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
11 March 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
11 March 2004 | Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page) |
11 February 2004 | Return made up to 08/01/04; full list of members
|
11 February 2004 | Return made up to 08/01/04; full list of members
|
22 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
22 August 2003 | Accounts for a small company made up to 30 June 2002 (7 pages) |
5 February 2003 | Return made up to 08/01/03; full list of members
|
5 February 2003 | Return made up to 08/01/03; full list of members
|
23 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
23 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
10 January 2002 | Return made up to 08/01/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members
|
22 January 2001 | Return made up to 15/01/01; full list of members
|
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
6 March 2000 | Return made up to 15/01/99; full list of members
|
6 March 2000 | Return made up to 15/01/99; full list of members
|
18 February 2000 | Return made up to 15/01/00; full list of members
|
18 February 2000 | Return made up to 15/01/00; full list of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
5 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
19 March 1998 | Return made up to 15/01/98; no change of members
|
19 March 1998 | Return made up to 15/01/98; no change of members
|
2 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
2 April 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
28 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 15/01/97; full list of members (6 pages) |
9 January 1997 | Memorandum and Articles of Association (3 pages) |
9 January 1997 | Memorandum and Articles of Association (3 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New secretary appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
19 June 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
29 May 1996 | Registered office changed on 29/05/96 from: heasandford house queen victoria road burnley lancs BB10 2AH (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: heasandford house queen victoria road burnley lancs BB10 2AH (1 page) |
12 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
12 February 1996 | Return made up to 15/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 April 1982 | Accounts made up to 31 March 1981 (9 pages) |
5 April 1982 | Accounts made up to 31 March 1981 (9 pages) |