Company NameFrank Taylor (Chemists) Limited
Company StatusDissolved
Company Number00629695
CategoryPrivate Limited Company
Incorporation Date5 June 1959(64 years, 4 months ago)
Dissolution Date30 January 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chimanlal Govind Patel
Date of BirthJanuary 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(37 years after company formation)
Appointment Duration21 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 St Helens Road
Bolton
Lancashire
BL3 3RP
Director NameMr Utamkumar Govind Patel
Date of BirthApril 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1996(37 years after company formation)
Appointment Duration21 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 St Helens Road
Bolton
Lancashire
BL3 3RP
Secretary NameMr Chimanlal Govind Patel
NationalityBritish
StatusClosed
Appointed14 June 1996(37 years after company formation)
Appointment Duration21 years, 7 months (closed 30 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address328 St Helens Road
Bolton
Lancashire
BL3 3RP
Director NameBrenda Elizabeth Taylor
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressHeasandford House Queen Victoria Road
Burnley
Lancashire
BB10 2AH
Director NameMr Robert Taylor
Date of BirthNovember 1944 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RolePharmacist
Correspondence AddressHeasandford House Queen Victoria Road
Burnley
Lancashire
BB10 2AH
Secretary NameMr Robert Taylor
NationalityBritish
StatusResigned
Appointed15 January 1991(31 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressHeasandford House Queen Victoria Road
Burnley
Lancashire
BB10 2AH

Contact

Websitesykeschemists.co.uk

Location

Registered Address328 St Helens Road
Bolton
Lancashire
BL3 3RP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardHulton
Built Up AreaGreater Manchester

Shareholders

163 at £1Sykes Chemists LTD
50.00%
Ordinary A
163 at £1Sykes Chemists LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£326

Accounts

Latest Accounts29 February 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

9 July 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1993Delivered 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 2010Delivered 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 2010Delivered 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 1987Delivered 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

Filing History

30 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017Application to strike the company off the register (3 pages)
7 November 2017Application to strike the company off the register (3 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 29 February 2016 (4 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 326
(5 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 326
(5 pages)
26 January 2016Secretary's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (1 page)
26 January 2016Director's details changed for Mr Utamkumar Govind Patel on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Utamkumar Govind Patel on 1 January 2016 (2 pages)
26 January 2016Director's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (2 pages)
26 January 2016Secretary's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (1 page)
26 January 2016Director's details changed for Mr Chimanlal Govind Patel on 1 January 2016 (2 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
6 December 2015Accounts for a small company made up to 28 February 2015 (5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 326
(6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 326
(6 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 326
(6 pages)
17 November 2014Accounts for a small company made up to 7 March 2014 (6 pages)
17 November 2014Accounts for a small company made up to 7 March 2014 (6 pages)
17 November 2014Accounts for a small company made up to 7 March 2014 (6 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 326
(6 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 326
(6 pages)
22 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 326
(6 pages)
6 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
6 September 2013Accounts for a small company made up to 28 February 2013 (6 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 November 2012Accounts for a small company made up to 29 February 2012 (6 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
2 December 2011Accounts for a small company made up to 28 February 2011 (6 pages)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
19 August 2010Full accounts made up to 28 February 2010 (10 pages)
19 August 2010Full accounts made up to 28 February 2010 (10 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
23 February 2010Register inspection address has been changed (1 page)
11 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
11 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
23 January 2009Return made up to 08/01/09; full list of members (4 pages)
23 January 2009Return made up to 08/01/09; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
9 October 2008Accounts for a small company made up to 28 February 2008 (7 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (3 pages)
20 November 2007Full accounts made up to 28 February 2007 (12 pages)
20 November 2007Full accounts made up to 28 February 2007 (12 pages)
15 February 2007Return made up to 08/01/07; full list of members (3 pages)
15 February 2007Return made up to 08/01/07; full list of members (3 pages)
20 December 2006Full accounts made up to 28 February 2006 (15 pages)
20 December 2006Full accounts made up to 28 February 2006 (15 pages)
23 January 2006Return made up to 08/01/06; full list of members (7 pages)
23 January 2006Return made up to 08/01/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
3 January 2006Total exemption small company accounts made up to 28 February 2005 (8 pages)
13 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
13 May 2005Accounts for a small company made up to 28 February 2004 (7 pages)
10 March 2005Return made up to 08/01/05; full list of members (7 pages)
10 March 2005Return made up to 08/01/05; full list of members (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
11 March 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
11 March 2004Accounting reference date shortened from 30/06/04 to 28/02/04 (1 page)
11 February 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
11 February 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(7 pages)
22 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
22 August 2003Accounts for a small company made up to 30 June 2002 (7 pages)
5 February 2003Return made up to 08/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 February 2003Return made up to 08/01/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
23 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
10 January 2002Return made up to 08/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
3 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2001Return made up to 15/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
6 March 2000Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
6 March 2000Return made up to 15/01/99; full list of members
  • 363(287) ‐ Registered office changed on 06/03/00
(6 pages)
18 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 15/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
19 March 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
2 April 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
28 January 1997Return made up to 15/01/97; full list of members (6 pages)
28 January 1997Return made up to 15/01/97; full list of members (6 pages)
9 January 1997Memorandum and Articles of Association (3 pages)
9 January 1997Memorandum and Articles of Association (3 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New secretary appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
19 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 May 1996Registered office changed on 29/05/96 from: heasandford house queen victoria road burnley lancs BB10 2AH (1 page)
29 May 1996Registered office changed on 29/05/96 from: heasandford house queen victoria road burnley lancs BB10 2AH (1 page)
12 February 1996Return made up to 15/01/96; no change of members (4 pages)
12 February 1996Return made up to 15/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
5 April 1982Accounts made up to 31 March 1981 (9 pages)
5 April 1982Accounts made up to 31 March 1981 (9 pages)