Company NameJ.E.And N,A. Richardson (Chemists) Limited
Company StatusDissolved
Company Number00821253
CategoryPrivate Limited Company
Incorporation Date30 September 1964(59 years, 7 months ago)
Dissolution Date2 February 2017 (7 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 Mark Philip Addison
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(43 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameMr Leo James Risley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(43 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceEngland
Correspondence Address97 Pickmere Lane
Pickmere
Knutsford
Cheshire
WA16 0JS
Director NameMrs Sally Ann Woodward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(43 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Peel Hall Avenue
Tyldesley
Manchester
Greater Manchester
M29 8TA
Secretary NameMr Mark Philip Addison
NationalityBritish
StatusClosed
Appointed06 February 2008(43 years, 4 months after company formation)
Appointment Duration8 years, 12 months (closed 02 February 2017)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingslawn Close
Northwich
Cheshire
CW9 8XX
Director NameDavid Roy Richardson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address12 Wynard Avenue
Wigan
Lancashire
WN1 3NS
Director NameJohn Richardson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 February 2008)
RolePharmacist
Correspondence Address24 Prospect Road
Standilh
Wigan
Lancs
WN6 0TZ
Director NameMargaret Mary Richardson
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address233 Wigan Road
Standitt
Wigan
Lancs
Director NameMargaret Richardson
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Correspondence Address12 Wynard Avenue
Wigan
Lancashire
WN1 3NS
Director NameNorman Alan Richardson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 February 2008)
RolePharmacist
Correspondence Address12 Wynard Avenue
Wigan
Lancs
WN1 3NS
Director NamePeter Edmond Richardson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address92 Haigh Road
Aspull
Wigan
Lancs
Wn2
Secretary NameNorman Alan Richardson
NationalityEnglish
StatusResigned
Appointed14 March 1992(27 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 20 April 2006)
RoleCompany Director
Correspondence Address12 Wynard Avenue
Wigan
Lancs
WN1 3NS
Director NameNorman Mark Richardson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(30 years after company formation)
Appointment Duration13 years, 4 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address12 Wynard Avenue
Whelley
Wigan
Lancashire
WN1 3NS
Director NameChristine Richardson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(34 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address92 Haigh Road
Aspull
Wigan
Lancashire
WN2 1YA
Director NameKaren Marie Richardson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(34 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address24 Prospect Road
Standish
Wigan
Lancashire
WN6 0TZ
Secretary NameJohn Richardson
NationalityBritish
StatusResigned
Appointed20 April 2006(41 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 2008)
RoleCompany Director
Correspondence Address24 Prospect Road
Standilh
Wigan
Lancs
WN6 0TZ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed11 April 2008(43 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 April 2008)
RoleCompany Director
Correspondence AddressRosemary Cottage
Seahill Road, Saughall
Chester
CH1 6BJ
Wales

Location

Registered Address3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£623,743
Current Liabilities£735,282

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

2 February 2017Final Gazette dissolved following liquidation (1 page)
2 November 2016Notice of move from Administration to Dissolution on 20 October 2016 (11 pages)
25 October 2016Administrator's progress report to 5 October 2016 (12 pages)
11 May 2016Administrator's progress report to 5 April 2016 (14 pages)
30 October 2015Administrator's progress report to 5 October 2015 (17 pages)
30 October 2015Notice of extension of period of Administration (1 page)
30 October 2015Administrator's progress report to 5 October 2015 (17 pages)
1 June 2015Administrator's progress report to 3 May 2015 (22 pages)
1 June 2015Administrator's progress report to 3 May 2015 (22 pages)
3 February 2015Statement of affairs with form 2.14B (7 pages)
23 January 2015Notice of deemed approval of proposals (1 page)
7 January 2015Statement of administrator's proposal (69 pages)
14 November 2014Registered office address changed from 16 Berry Lane Longridge Preston PR3 3JA to 3 Hardman Street Manchester M3 3HF on 14 November 2014 (2 pages)
13 November 2014Appointment of an administrator (1 page)
29 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1,000
(6 pages)
28 August 2014Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 16 Berry Lane Longridge Preston PR3 3JA on 28 August 2014 (1 page)
28 August 2014Register inspection address has been changed from 61 Rodney Street Liverpool L1 9ER England to 16 Berry Lane Longridge Preston PR3 3JA (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
15 November 2013Total exemption small company accounts made up to 1 October 2012 (6 pages)
12 August 2013Registration of charge 008212530003 (34 pages)
24 April 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-04-24
  • GBP 1,000
(6 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 September 2012Accounts for a small company made up to 30 September 2011 (7 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 March 2011Director's details changed for Mrs Sally Ann Woodward on 28 February 2011 (2 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (8 pages)
8 April 2010Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Mr Leo James Risley on 1 October 2009 (2 pages)
8 April 2010Register inspection address has been changed (1 page)
2 September 2009Accounts for a small company made up to 30 September 2008 (7 pages)
24 March 2009Return made up to 28/02/09; full list of members (5 pages)
18 August 2008Return made up to 28/02/08; full list of members; amend (8 pages)
8 May 2008Appointment terminated secretary michael blakeman (1 page)
23 April 2008Appointment terminate, secretary david alexander goult logged form (1 page)
23 April 2008Secretary appointed michael peter blakeman (2 pages)
26 March 2008Memorandum and Articles of Association (4 pages)
19 March 2008Return made up to 28/02/08; full list of members (5 pages)
19 March 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(13 pages)
14 February 2008Declaration of assistance for shares acquisition (6 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Registered office changed on 11/02/08 from: 65B church street standish wigan WN6 0JT (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned;director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008New secretary appointed;new director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008New director appointed (2 pages)
9 February 2008Particulars of mortgage/charge (3 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 April 2007Return made up to 28/02/07; full list of members (10 pages)
24 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006New secretary appointed (2 pages)
15 March 2006Return made up to 28/02/06; full list of members (10 pages)
13 January 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 March 2005Return made up to 28/02/05; full list of members (10 pages)
25 January 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 March 2004Return made up to 28/02/04; full list of members (10 pages)
6 February 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 April 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 March 2003Return made up to 28/02/03; full list of members (10 pages)
2 May 2002Return made up to 05/03/02; full list of members (9 pages)
18 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
20 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
14 March 2001Return made up to 05/03/01; full list of members (9 pages)
19 April 2000Return made up to 14/03/00; full list of members (8 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 March 2000New director appointed (2 pages)
21 May 1999Return made up to 14/03/99; no change of members (6 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (6 pages)
1 May 1998Return made up to 14/03/98; full list of members (8 pages)
6 May 1997Return made up to 14/03/97; no change of members (6 pages)
2 May 1997Accounts for a small company made up to 30 September 1996 (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 March 1996Return made up to 14/03/96; no change of members (6 pages)
23 February 1996New director appointed (2 pages)
10 April 1995New director appointed (2 pages)
10 April 1995Return made up to 14/03/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 September 1964Incorporation (20 pages)