Company NamePark Chemists Ltd
Company StatusDissolved
Company Number00985236
CategoryPrivate Limited Company
Incorporation Date22 July 1970(53 years, 9 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamePark Chemists (Industrial Safety) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed11 May 2006(35 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 10 April 2012)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(37 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 10 April 2012)
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(38 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 10 April 2012)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMiss Patricia Susan Swaddle
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMrs Patricia Dorothy Swaddle
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 February 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMichael Anthony Swaddle
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 May 1994)
RolePharmacist
Correspondence Address12 Old Deer Park Gardens
Richmond
Surrey
TW9 2TL
Secretary NameMrs Patricia Dorothy Swaddle
NationalityBritish
StatusResigned
Appointed16 October 1992(22 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 06 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BJ
Director NameMs Helen Elizabeth Swaddle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(23 years, 6 months after company formation)
Appointment Duration12 years (resigned 06 February 2006)
RoleDisplay Manager
Country of ResidenceEngland
Correspondence Address9 Promontory Terrace
Whitley Bay
Tyne & Wear
NE26 2PF
Director NameAdam Fergus Olsen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(23 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 February 2006)
RolePharmacist
Correspondence Address16 Ludlow Drive
West Monkseaton
Whitley Bay
Tyne & Wear
NE25 9QG
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2006(35 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed06 February 2006(35 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 May 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameCarol Anne Trower
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(35 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 April 2009)
RoleClinical Development Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 Home Close
Wooton
OX13 6DD
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed11 May 2006(35 years, 10 months after company formation)
Appointment Duration6 months (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(35 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(35 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(37 years, 3 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(39 years 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
Secretary NameMr Stephen Parry
StatusResigned
Appointed15 November 2010(40 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2011)
RoleCompany Director
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1RY

Location

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

Shareholders

43k at £0.5National Co-operative Chemists LTD
100.00%
Ordinary

Accounts

Latest Accounts11 January 2010 (14 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
16 December 2011Application to strike the company off the register (4 pages)
16 December 2011Application to strike the company off the register (4 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 21,500
(5 pages)
18 October 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-10-18
  • GBP 21,500
(5 pages)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
12 April 2011Termination of appointment of Stephen Parry as a secretary (1 page)
13 January 2011Full accounts made up to 11 January 2010 (19 pages)
13 January 2011Full accounts made up to 11 January 2010 (19 pages)
15 November 2010Appointment of Mr Stephen Parry as a secretary (1 page)
15 November 2010Appointment of Mr Stephen Parry as a secretary (1 page)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
18 October 2010Withdraw the company strike off application (2 pages)
18 October 2010Withdraw the company strike off application (2 pages)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
8 July 2010Application to strike the company off the register (4 pages)
8 July 2010Application to strike the company off the register (4 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
9 November 2009Full accounts made up to 10 January 2009 (25 pages)
9 November 2009Full accounts made up to 10 January 2009 (25 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
4 September 2009Appointment Terminated Director gordon farquhar (1 page)
4 September 2009Director appointed mr peter david batty (1 page)
4 September 2009Director appointed mr peter david batty (1 page)
4 September 2009Appointment terminated director gordon farquhar (1 page)
9 May 2009Appointment terminate, director carol anne trower logged form (1 page)
9 May 2009Appointment Terminate, Director Carol Anne Trower Logged Form (1 page)
16 April 2009Director appointed anthony john smith (1 page)
16 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
2 April 2009Appointment Terminated Director jonathan brocklehurst (1 page)
9 December 2008Appointment terminated director carol trower (1 page)
9 December 2008Appointment Terminated Director carol trower (1 page)
3 December 2008Full accounts made up to 12 January 2008 (21 pages)
3 December 2008Full accounts made up to 12 January 2008 (21 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
12 November 2008Return made up to 16/10/08; full list of members (4 pages)
28 July 2008Full accounts made up to 13 January 2007 (26 pages)
28 July 2008Full accounts made up to 13 January 2007 (26 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 brook house oldham road middleton manchester M24 1HF (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
11 December 2007Return made up to 16/10/07; full list of members (2 pages)
11 December 2007Return made up to 16/10/07; full list of members (2 pages)
4 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
5 December 2006Total exemption small company accounts made up to 5 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 5 February 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 5 February 2006 (6 pages)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
6 November 2006Secretary's particulars changed (1 page)
20 October 2006Return made up to 16/10/06; full list of members (6 pages)
20 October 2006Return made up to 16/10/06; full list of members (6 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006Secretary resigned (1 page)
29 June 2006Accounting reference date shortened from 05/02/07 to 11/01/07 (1 page)
29 June 2006Accounting reference date shortened from 05/02/07 to 11/01/07 (1 page)
28 June 2006Secretary's particulars changed (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 June 2006New director appointed (6 pages)
22 June 2006New director appointed (6 pages)
16 June 2006New director appointed (6 pages)
16 June 2006New director appointed (6 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
21 February 2006Auditor's resignation (1 page)
21 February 2006Auditor's resignation (1 page)
16 February 2006Registered office changed on 16/02/06 from: 5-6 upper norfolk street north shields tyne and wear NE30 1PT (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Registered office changed on 16/02/06 from: 5-6 upper norfolk street north shields tyne and wear NE30 1PT (1 page)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
16 February 2006Accounting reference date shortened from 28/02/06 to 05/02/06 (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006Accounting reference date shortened from 28/02/06 to 05/02/06 (1 page)
16 February 2006Secretary resigned;director resigned (1 page)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2006Director resigned (1 page)
16 February 2006New director appointed (2 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 January 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 October 2005Return made up to 16/10/05; full list of members (9 pages)
26 October 2005Return made up to 16/10/05; full list of members (9 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
14 December 2004Accounts for a small company made up to 29 February 2004 (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (9 pages)
23 October 2003Return made up to 16/10/03; full list of members (9 pages)
23 October 2003Return made up to 16/10/03; full list of members (9 pages)
19 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
19 September 2003Accounts for a small company made up to 28 February 2003 (7 pages)
25 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
25 October 2002Accounts for a small company made up to 28 February 2002 (7 pages)
24 October 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2002Return made up to 16/10/02; full list of members (9 pages)
24 October 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Return made up to 16/10/01; full list of members (8 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
18 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
27 October 2000Return made up to 16/10/00; full list of members (8 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
16 December 1999Accounts for a small company made up to 28 February 1999 (5 pages)
8 November 1999Return made up to 16/10/99; full list of members (8 pages)
8 November 1999Return made up to 16/10/99; full list of members (8 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (5 pages)
15 October 1998Return made up to 16/10/98; no change of members (4 pages)
15 October 1998Return made up to 16/10/98; no change of members (4 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (6 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
15 September 1997Accounts for a small company made up to 28 February 1997 (5 pages)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
24 October 1996Return made up to 16/10/96; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
16 August 1996Accounts for a small company made up to 29 February 1996 (6 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
24 August 1995£ ic 27500/21500 08/08/95 £ sr [email protected]=6000 (1 page)
24 August 1995£ ic 27500/21500 08/08/95 £ sr [email protected]=6000 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
4 August 1988Accounts made up to 30 September 1987 (9 pages)
4 August 1988Full accounts made up to 30 September 1987 (9 pages)
1 July 1987Full accounts made up to 30 September 1986 (11 pages)
1 July 1987Full accounts made up to 30 September 1986 (11 pages)
21 July 1986Accounts for a small company made up to 30 September 1985 (3 pages)
21 July 1986Accounts for a small company made up to 30 September 1985 (3 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
10 March 1983Company name changed\certificate issued on 10/03/83 (2 pages)
22 July 1970Incorporation (13 pages)
22 July 1970Incorporation (13 pages)