Littleborough
Rochdale
Lancashire
OL15 9EJ
Director Name | Mr John Branson Nuttall |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 10 April 2012) |
Role | General Manager Health Care Gr |
Country of Residence | United Kingdom |
Correspondence Address | 13 Green Villa Park Wilmslow Cheshire SK9 6EJ |
Director Name | Mr Anthony John Smith |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2009(38 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 10 April 2012) |
Role | Finance Director - Healthcare |
Country of Residence | England |
Correspondence Address | Hillside Lodge Three Mile Lane Whitmore Staffordshire ST5 5HW |
Director Name | Miss Patricia Susan Swaddle |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Director Name | Mrs Patricia Dorothy Swaddle |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 February 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Director Name | Michael Anthony Swaddle |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 May 1994) |
Role | Pharmacist |
Correspondence Address | 12 Old Deer Park Gardens Richmond Surrey TW9 2TL |
Secretary Name | Mrs Patricia Dorothy Swaddle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1992(22 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 06 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Georges Crescent Whitley Bay Tyne & Wear NE25 8BJ |
Director Name | Ms Helen Elizabeth Swaddle |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1994(23 years, 6 months after company formation) |
Appointment Duration | 12 years (resigned 06 February 2006) |
Role | Display Manager |
Country of Residence | England |
Correspondence Address | 9 Promontory Terrace Whitley Bay Tyne & Wear NE26 2PF |
Director Name | Adam Fergus Olsen |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 06 February 2006) |
Role | Pharmacist |
Correspondence Address | 16 Ludlow Drive West Monkseaton Whitley Bay Tyne & Wear NE25 9QG |
Director Name | Mr Neil Braithwaite |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 October 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 74 Stockton Lane York YO31 1BN |
Secretary Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2006(35 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 11 May 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Carol Anne Trower |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 April 2009) |
Role | Clinical Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | 31 Home Close Wooton OX13 6DD |
Director Name | Fiona Jane Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(35 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 08 November 2006) |
Role | Accountant |
Correspondence Address | 18 Crown Gardens Edgeworth Bolton Lancashire BL7 0QZ |
Director Name | Nicholas John Perrin |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 October 2007) |
Role | General Manager Corporate Fina |
Correspondence Address | Westfield 5 Hough Lane Wilmslow Cheshire SK9 2LG |
Director Name | Mr Paul William Hewitt |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(35 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2007) |
Role | Deputy Chief Executive |
Country of Residence | England |
Correspondence Address | Hough Hall Newcastle Road Hough Crewe Cheshire CW2 5JG |
Director Name | Gordon Hillocks Farquhar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 July 2009) |
Role | Head Of Commercial |
Country of Residence | United Kingdom |
Correspondence Address | 3 Apsley Grove Dorridge Solihull B93 8QP |
Director Name | Jonathan David Brocklehurst |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2007(37 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 March 2009) |
Role | Financial Controller |
Correspondence Address | Larch House 29 Keele Road Newcastle Under Lyme Staffordshire ST5 2JT |
Director Name | Mr Peter David Batty |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2009(39 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2010) |
Role | Head Of Logistics |
Country of Residence | England |
Correspondence Address | 2 Church Hill Ingham Lincoln Lincolnshire LN1 2YE |
Secretary Name | Mr Stephen Parry |
---|---|
Status | Resigned |
Appointed | 15 November 2010(40 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
Registered Address | Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
43k at £0.5 | National Co-operative Chemists LTD 100.00% Ordinary |
---|
Latest Accounts | 11 January 2010 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 11 January |
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2011 | Application to strike the company off the register (4 pages) |
16 December 2011 | Application to strike the company off the register (4 pages) |
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
18 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders Statement of capital on 2011-10-18
|
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
12 April 2011 | Termination of appointment of Stephen Parry as a secretary (1 page) |
13 January 2011 | Full accounts made up to 11 January 2010 (19 pages) |
13 January 2011 | Full accounts made up to 11 January 2010 (19 pages) |
15 November 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
15 November 2010 | Appointment of Mr Stephen Parry as a secretary (1 page) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Withdraw the company strike off application (2 pages) |
18 October 2010 | Withdraw the company strike off application (2 pages) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2010 | Application to strike the company off the register (4 pages) |
8 July 2010 | Application to strike the company off the register (4 pages) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
20 April 2010 | Termination of appointment of Peter Batty as a director (1 page) |
9 November 2009 | Full accounts made up to 10 January 2009 (25 pages) |
9 November 2009 | Full accounts made up to 10 January 2009 (25 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
28 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
4 September 2009 | Appointment Terminated Director gordon farquhar (1 page) |
4 September 2009 | Director appointed mr peter david batty (1 page) |
4 September 2009 | Director appointed mr peter david batty (1 page) |
4 September 2009 | Appointment terminated director gordon farquhar (1 page) |
9 May 2009 | Appointment terminate, director carol anne trower logged form (1 page) |
9 May 2009 | Appointment Terminate, Director Carol Anne Trower Logged Form (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
16 April 2009 | Director appointed anthony john smith (1 page) |
2 April 2009 | Appointment terminated director jonathan brocklehurst (1 page) |
2 April 2009 | Appointment Terminated Director jonathan brocklehurst (1 page) |
9 December 2008 | Appointment terminated director carol trower (1 page) |
9 December 2008 | Appointment Terminated Director carol trower (1 page) |
3 December 2008 | Full accounts made up to 12 January 2008 (21 pages) |
3 December 2008 | Full accounts made up to 12 January 2008 (21 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
12 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 13 January 2007 (26 pages) |
28 July 2008 | Full accounts made up to 13 January 2007 (26 pages) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from brook house oldham road middleton manchester M24 1HF (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
11 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 16/10/07; full list of members (2 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 5 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 February 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 5 February 2006 (6 pages) |
15 November 2006 | Director resigned (1 page) |
15 November 2006 | Director resigned (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
6 November 2006 | Secretary's particulars changed (1 page) |
20 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
20 October 2006 | Return made up to 16/10/06; full list of members (6 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
29 June 2006 | Accounting reference date shortened from 05/02/07 to 11/01/07 (1 page) |
29 June 2006 | Accounting reference date shortened from 05/02/07 to 11/01/07 (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
28 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | New director appointed (6 pages) |
22 June 2006 | New director appointed (6 pages) |
16 June 2006 | New director appointed (6 pages) |
16 June 2006 | New director appointed (6 pages) |
26 May 2006 | Resolutions
|
26 May 2006 | Resolutions
|
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New secretary appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 5-6 upper norfolk street north shields tyne and wear NE30 1PT (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 5-6 upper norfolk street north shields tyne and wear NE30 1PT (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | Accounting reference date shortened from 28/02/06 to 05/02/06 (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Accounting reference date shortened from 28/02/06 to 05/02/06 (1 page) |
16 February 2006 | Secretary resigned;director resigned (1 page) |
16 February 2006 | Resolutions
|
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
26 October 2005 | Return made up to 16/10/05; full list of members (9 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
14 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 December 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
25 October 2004 | Return made up to 16/10/04; full list of members (9 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
23 October 2003 | Return made up to 16/10/03; full list of members (9 pages) |
19 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
25 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
25 October 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
24 October 2002 | Return made up to 16/10/02; full list of members
|
24 October 2002 | Return made up to 16/10/02; full list of members (9 pages) |
24 October 2001 | Return made up to 16/10/01; full list of members
|
24 October 2001 | Return made up to 16/10/01; full list of members (8 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
18 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
15 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
27 October 2000 | Return made up to 16/10/00; full list of members (8 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 December 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
8 November 1999 | Return made up to 16/10/99; full list of members (8 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
26 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
15 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (6 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
15 September 1997 | Accounts for a small company made up to 28 February 1997 (5 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
24 October 1996 | Return made up to 16/10/96; no change of members (4 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
16 August 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
30 October 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
19 October 1995 | Return made up to 16/10/95; full list of members (6 pages) |
19 October 1995 | Return 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 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
4 August 1988 | Accounts made up to 30 September 1987 (9 pages) |
4 August 1988 | Full accounts made up to 30 September 1987 (9 pages) |
1 July 1987 | Full accounts made up to 30 September 1986 (11 pages) |
1 July 1987 | Full accounts made up to 30 September 1986 (11 pages) |
21 July 1986 | Accounts for a small company made up to 30 September 1985 (3 pages) |
21 July 1986 | Accounts for a small company made up to 30 September 1985 (3 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
10 March 1983 | Company name changed\certificate issued on 10/03/83 (2 pages) |
22 July 1970 | Incorporation (13 pages) |
22 July 1970 | Incorporation (13 pages) |