Company NameFulshaw Pharmacy Limited
Company StatusDissolved
Company Number00690155
CategoryPrivate Limited Company
Incorporation Date19 April 1961(63 years ago)
Dissolution Date6 July 2010 (13 years, 9 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 Peter Charles Spencer Keeble
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2008(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wellesley Avenue
Richings Park
Iver
Buckinghamshire
SL0 9BP
Secretary NameB & T Secretaries Limited (Corporation)
StatusClosed
Appointed28 October 2004(43 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 06 July 2010)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameB & T Directors (1) Limited (Corporation)
StatusClosed
Appointed17 November 2008(47 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 06 July 2010)
Correspondence AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
Director NameMr Michael Joseph Gunning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1986(24 years, 12 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 April 1999)
RolePharmacist
Correspondence Address26 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameMr Joseph Gunning
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1986(25 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address12 Chadbridge
Cheadle Hulme
Cheshire
Sk8
Secretary NameMr Michael Joseph Gunning
NationalityBritish
StatusResigned
Appointed27 December 1986(25 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address26 Park Gates Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7DF
Director NameJoanna Leigh Heritage
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 May 2003)
RoleChartered Accountant
Correspondence Address6 Stuart Drive
Stockton Heath
Warrington
Cheshire
WA4 2BT
Director NameJonathan Matthew Snape
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 December 1999)
RolePharmacist
Correspondence Address3 Rowan Close
Alsager
Stoke On Trent
ST7 2RZ
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2004)
RoleGeneral Manager Health Care
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameArthur Chalmers
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 2001)
RoleChartered Accountant
Correspondence Address39 Catterick Road
Didsbury
Manchester
M20 6HF
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed01 April 1999(37 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(40 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Christopher Howard Gould Thompson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(40 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2004)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Norfolk Road
Harrogate
North Yorkshire
HG2 8DA
Director NameThomas Patrick Denton Taylor
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 May 2008)
RoleSolicitor
Correspondence AddressLongfield
Old Castletown Road
Port Soderick
Isle Of Man
IM4 1BB
Director NameMr Stephen Paul Robinson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(47 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Greenway
Appleton
Warrington
Cheshire
WA4 3AD
Director NameMr John Keith Tenconi
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(47 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoundwood
Wellington Avenue
Virginia Water
Surrey
GU25 4QR

Location

Registered AddressHolland House 1-5 Oakfield
Sale
Cheshire
M33 6TT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester

Accounts

Latest Accounts24 January 2009 (15 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End25 January

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
12 March 2010Application to strike the company off the register (3 pages)
12 March 2010Application to strike the company off the register (3 pages)
5 February 2010Accounts for a dormant company made up to 24 January 2009 (5 pages)
5 February 2010Accounts for a dormant company made up to 24 January 2009 (5 pages)
13 January 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
13 January 2010Director's details changed for B & T Directors (1) Limited on 16 October 2009 (2 pages)
13 January 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
13 January 2010Secretary's details changed for B & T Secretaries Limited on 16 October 2009 (2 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100,000
(5 pages)
13 January 2010Annual return made up to 30 December 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 100,000
(5 pages)
26 November 2009Termination of appointment of Stephen Robinson as a director (2 pages)
26 November 2009Termination of appointment of Stephen Robinson as a director (2 pages)
26 November 2009Termination of appointment of John Tenconi as a director (2 pages)
26 November 2009Termination of appointment of John Tenconi as a director (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
13 November 2009Registered office address changed from 61 Washway Road Sale Cheshire M33 7SS on 13 November 2009 (2 pages)
24 February 2009Return made up to 30/12/08; full list of members (4 pages)
24 February 2009Return made up to 30/12/08; full list of members (4 pages)
19 January 2009Accounts made up to 24 January 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 24 January 2008 (5 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
4 December 2008Director appointed john keith tenconi (2 pages)
4 December 2008Director appointed stephen paul robinson (2 pages)
4 December 2008Director appointed peter charles spencer keeble (2 pages)
21 November 2008Director appointed b & t directors (1) LIMITED (2 pages)
21 November 2008Appointment terminated director thomas taylor (1 page)
21 November 2008Appointment Terminated Director thomas taylor (1 page)
21 November 2008Director appointed b & t directors (1) LIMITED (2 pages)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 November 2008Registered office changed on 19/11/2008 from 82 marlborough avenue cheadle hulme stockport cheshire SK8 7AR (1 page)
19 May 2008Return made up to 30/12/07; full list of members (3 pages)
19 May 2008Return made up to 30/12/07; full list of members (3 pages)
4 July 2007Full accounts made up to 24 January 2007 (8 pages)
4 July 2007Full accounts made up to 24 January 2007 (8 pages)
23 May 2007Full accounts made up to 24 January 2006 (7 pages)
23 May 2007Full accounts made up to 24 January 2006 (7 pages)
2 February 2007Return made up to 30/12/06; full list of members (6 pages)
2 February 2007Return made up to 30/12/06; full list of members (6 pages)
29 September 2006Return made up to 30/12/04; full list of members (6 pages)
29 September 2006Return made up to 30/12/04; full list of members (6 pages)
13 September 2006Return made up to 30/12/05; full list of members (6 pages)
13 September 2006Return made up to 30/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2006Registered office changed on 30/08/06 from: the propagators house hartford campus northwich cheshire CW8 1JJ (1 page)
30 August 2006Registered office changed on 30/08/06 from: the propagators house hartford campus northwich cheshire CW8 1JJ (1 page)
2 February 2006Full accounts made up to 24 January 2005 (7 pages)
2 February 2006Full accounts made up to 24 January 2005 (7 pages)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Registered office changed on 10/01/05 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005Director resigned (1 page)
10 January 2005New secretary appointed (2 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Secretary resigned (1 page)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
9 November 2004Compulsory strike-off action has been discontinued (1 page)
3 November 2004Withdrawal of application for striking off (1 page)
3 November 2004Withdrawal of application for striking off (1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Resolutions
  • RES13 ‐ File forms 30/07/04
(1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road congleton cheshire CW12 4TR (1 page)
7 July 2004Registered office changed on 07/07/04 from: leader house greenfield road congleton cheshire CW12 4TR (1 page)
23 June 2004Application for striking-off (1 page)
23 June 2004Application for striking-off (1 page)
8 June 2004Accounts for a dormant company made up to 25 January 2004 (6 pages)
8 June 2004Accounts made up to 25 January 2004 (6 pages)
8 January 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 January 2004Return made up to 30/12/03; full list of members (7 pages)
20 November 2003Accounts for a dormant company made up to 25 January 2003 (6 pages)
20 November 2003Accounts made up to 25 January 2003 (6 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
17 January 2003Return made up to 30/12/02; full list of members (8 pages)
17 January 2003Return made up to 30/12/02; full list of members (8 pages)
25 September 2002Director resigned (1 page)
25 September 2002Director resigned (1 page)
14 July 2002Accounts for a dormant company made up to 26 January 2002 (7 pages)
14 July 2002Accounts made up to 26 January 2002 (7 pages)
15 January 2002Return made up to 30/12/01; full list of members (7 pages)
15 January 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2001Accounts made up to 27 January 2001 (4 pages)
27 November 2001Accounts for a dormant company made up to 27 January 2001 (4 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001New director appointed (3 pages)
12 September 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (3 pages)
12 September 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
29 January 2001Return made up to 30/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 January 2001Return made up to 30/12/00; full list of members (8 pages)
9 November 2000Accounts for a dormant company made up to 22 January 2000 (6 pages)
9 November 2000Accounts made up to 22 January 2000 (6 pages)
12 October 2000Accounting reference date shortened from 30/06/00 to 25/01/00 (1 page)
12 October 2000Accounting reference date shortened from 30/06/00 to 25/01/00 (1 page)
4 August 2000Full accounts made up to 30 June 1999 (13 pages)
4 August 2000Full accounts made up to 30 June 1999 (13 pages)
6 February 2000Return made up to 30/12/99; full list of members (8 pages)
6 February 2000Return made up to 30/12/99; full list of members (8 pages)
31 August 1999Auditor's resignation (1 page)
31 August 1999Auditor's resignation (1 page)
10 August 1999New director appointed (5 pages)
10 August 1999New director appointed (5 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 1 lindow parade wilmslow cheshire SK9 5JL (1 page)
14 July 1999Director resigned (1 page)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999Director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: 1 lindow parade wilmslow cheshire SK9 5JL (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (4 pages)
14 July 1999Secretary resigned;director resigned (1 page)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (4 pages)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
10 June 1999Declaration of satisfaction of mortgage/charge (1 page)
7 June 1999Return made up to 30/12/98; full list of members (6 pages)
7 June 1999Return made up to 30/12/98; full list of members (6 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 June 1998 (5 pages)
6 April 1999Ad 17/12/97--------- £ si 99400@1 (2 pages)
6 April 1999Ad 17/12/97--------- £ si 99400@1 (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Secretary resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
5 August 1998Return made up to 30/12/97; no change of members (4 pages)
5 August 1998Return made up to 30/12/97; no change of members (4 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 April 1998Ad 17/12/97--------- £ si 99400@1=99400 £ ic 600/100000 (2 pages)
21 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 1998Ad 17/12/97--------- £ si 99400@1=99400 £ ic 600/100000 (2 pages)
21 April 1998£ nc 600/199600 17/12/97 (2 pages)
21 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1998£ nc 600/199600 17/12/97 (2 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (8 pages)
12 March 1997Return made up to 30/12/96; full list of members (6 pages)
12 March 1997Return made up to 30/12/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
3 May 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 March 1996Return made up to 30/12/95; full list of members (6 pages)
18 March 1996Return made up to 30/12/95; full list of members (6 pages)
28 April 1995Particulars of mortgage/charge (3 pages)
28 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Return made up to 30/12/94; no change of members (4 pages)
11 April 1995Return made up to 30/12/94; no change of members (4 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
11 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)