Company NameGordon Davis(Chemists)Ltd
Company StatusDissolved
Company Number00805918
CategoryPrivate Limited Company
Incorporation Date20 May 1964(59 years, 11 months ago)
Dissolution Date28 July 2015 (8 years, 9 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 NameMrs Amanda Dorkes
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2006(42 years, 2 months after company formation)
Appointment Duration8 years, 11 months (closed 28 July 2015)
RolePharmacist
Country of ResidenceEngland
Correspondence Address90 Barrowby Road
Grantham
Lincolnshire
NG31 8AF
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(43 years, 5 months after company formation)
Appointment Duration7 years, 9 months (closed 28 July 2015)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(44 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 28 July 2015)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(45 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 28 July 2015)
RoleCompany Director
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameHenry Cooklin
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(26 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 December 1992)
RoleChartered Accountant
Correspondence Address2 Glebe Gardens
Leicester
Leicestershire
LE2 2LQ
Director NameAlan Charles Rhodes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(26 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 August 1999)
RoleBuyer
Correspondence Address2 Hawkhurst Drive
Nottingham
Nottinghamshire
NG8 2RT
Director NameMrs Carole Rhona Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(26 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 05 April 2000)
RoleChairman
Correspondence Address62 Stoughton Lane
Stoughton
Leicester
Leicestershire
LE2 2FH
Secretary NameMr Melvyn Robert Hargrave
NationalityBritish
StatusResigned
Appointed15 December 1990(26 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 189 Evington Lane
Leicester
Leicestershire
LE5 6DJ
Director NameMr Simon Henry Davis
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1993(28 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Loom Place
Radlett
Hertfordshire
WD7 8AF
Director NameMr Melvyn Robert Hargrave
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(34 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 December 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFlat 5 189 Evington Lane
Leicester
Leicestershire
LE5 6DJ
Director NameAlan Charles Rhodes
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(35 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2006)
RolePurchasing Director
Correspondence Address2 Hawkhurst Drive
Nottingham
Nottinghamshire
NG8 2RT
Director NameStephen Rycroft
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 August 2006)
RoleSuperintendent Pharmacist
Correspondence AddressRiverholm
Trent Side, West Bridgford
Nottingham
NG2 7QT
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMark Finn
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(42 years, 1 month after company formation)
Appointment Duration4 months (resigned 03 November 2006)
RoleHead Of Acquisitions And Opera
Correspondence Address2 Browns Paddock
Stutton
North Yorkshire
LS24 9UQ
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed30 June 2006(42 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed30 June 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(42 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(42 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed24 October 2007(43 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(43 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(45 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Contact

Websitewww.gordondavis.co.uk
Telephone07 732032984
Telephone regionMobile

Location

Registered AddressSandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1RY
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Shareholders

8k at £1National Co-operative Chemists LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,853,672
Gross Profit£8,621,173
Net Worth£4,802,923
Cash£29,533
Current Liabilities£3,446,656

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
18 May 2012Restoration by order of the court (3 pages)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
8 September 2010Director's details changed for Amanda Dorkes on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 8,000
(5 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-07
  • GBP 8,000
(5 pages)
6 September 2010Director's details changed for Amanda Dorkes on 1 September 2010 (2 pages)
6 September 2010Director's details changed for Amanda Dorkes on 1 September 2010 (2 pages)
6 September 2010Termination of appointment of Peter Batty as a director (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
9 November 2009Full accounts made up to 10 January 2009 (22 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Director appointed mr peter david batty (1 page)
20 May 2009Appointment terminate, director jonathan david brocklehurst logged form (1 page)
16 April 2009Full accounts made up to 12 January 2008 (20 pages)
8 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
6 January 2009Full accounts made up to 30 June 2007 (23 pages)
28 November 2008Return made up to 12/11/08; full list of members (4 pages)
16 May 2008Full accounts made up to 30 June 2006 (22 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from sandbrook park sandbrook way rochdale lancashire OL11 1RY england (1 page)
30 January 2008Return made up to 07/11/07; full list of members (2 pages)
11 January 2008Accounting reference date shortened from 30/06/08 to 11/01/08 (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
20 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
23 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2007New director appointed (6 pages)
20 April 2007New director appointed (6 pages)
6 March 2007Auditor's resignation (1 page)
23 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 07/11/06; full list of members (4 pages)
8 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
21 December 2006Director resigned (1 page)
7 November 2006Secretary's particulars changed (1 page)
18 October 2006New director appointed (2 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (4 pages)
5 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (2 pages)
3 October 2006Accounting reference date shortened from 11/01/07 to 30/06/06 (1 page)
20 September 2006Registered office changed on 20/09/06 from: unit d rosebery road, anstey leicester leicestershire LE7 7EL (1 page)
15 September 2006Accounting reference date extended from 31/07/06 to 11/01/07 (1 page)
22 August 2006New secretary appointed (1 page)
14 August 2006Director resigned (1 page)
14 August 2006New director appointed (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Full accounts made up to 31 July 2005 (23 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
16 November 2005Return made up to 12/11/05; full list of members (8 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
26 August 2005Auditor's resignation (1 page)
7 June 2005Full accounts made up to 31 July 2004 (24 pages)
10 November 2004Return made up to 12/11/04; full list of members (8 pages)
3 June 2004Group of companies' accounts made up to 31 July 2003 (31 pages)
18 November 2003Return made up to 12/11/03; full list of members (8 pages)
8 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Full accounts made up to 31 July 2002 (22 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Return made up to 12/11/02; full list of members (8 pages)
27 May 2002Full accounts made up to 31 July 2001 (22 pages)
29 April 2002New director appointed (2 pages)
27 November 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 2001Full accounts made up to 31 July 2000 (22 pages)
5 December 2000Return made up to 23/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2000Accounts for a medium company made up to 31 July 1999 (20 pages)
11 April 2000Director resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 62,cannock street leicester LE4 7HR (1 page)
21 December 1999Particulars of mortgage/charge (3 pages)
16 December 1999Return made up to 23/11/99; full list of members (7 pages)
2 November 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
16 June 1999Accounts for a medium company made up to 31 July 1998 (19 pages)
24 March 1999New director appointed (2 pages)
27 January 1999Return made up to 23/11/98; no change of members (4 pages)
30 May 1998Accounts for a medium company made up to 31 July 1997 (20 pages)
1 December 1997Return made up to 23/11/97; no change of members (4 pages)
5 June 1997Accounts for a medium company made up to 31 July 1996 (19 pages)
5 March 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1996Return made up to 23/11/96; full list of members (6 pages)
24 May 1996Accounts for a medium company made up to 31 July 1995 (18 pages)
20 November 1995Return made up to 23/11/95; no change of members (4 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
2 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1991Memorandum and Articles of Association (7 pages)
31 August 1989Memorandum and Articles of Association (16 pages)
14 May 1985Accounts made up to 31 July 1984 (14 pages)
3 August 1984Accounts made up to 30 June 1983 (4 pages)
9 December 1983Accounts made up to 30 June 1982 (9 pages)
15 April 1982Accounts made up to 30 June 1981 (11 pages)
19 January 1981Accounts made up to 30 June 1980 (8 pages)
19 December 1979Accounts made up to 30 June 1979 (9 pages)
20 May 1964Certificate of incorporation (1 page)