Company NameStazzord Limited
Company StatusDissolved
Company Number01257424
CategoryPrivate Limited Company
Incorporation Date7 May 1976(47 years, 12 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Colin James Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2010(34 years, 1 month after company formation)
Appointment Duration5 years, 2 months (closed 04 August 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameMarsh (Bolton) Limited (Corporation)
StatusClosed
Appointed19 September 2014(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NameAnne Pearson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed24 December 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address33 Brooklands Road
Burnley
Lancashire
BB11 3PR
Director NameMr Barry Pearson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address151 Accrington Rd
Burnley
BB11 5AL
Secretary NameMr Barry Pearson
NationalityBritish
StatusResigned
Appointed24 December 1991(15 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 June 2010)
RolePharmacist
Correspondence Address151 Accrington Rd
Burnley
BB11 5AL
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Bolton
Lancashire
BL6 4SA

Contact

Websitewww.numarkpharmacists.com
Telephone01827 841200
Telephone regionTamworth

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Marsh (Bolton) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (2 pages)
13 April 2015Application to strike the company off the register (2 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
24 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 2
(5 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 May 2014 (5 pages)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages)
19 September 2014Appointment of Marsh (Bolton) Limited as a director on 19 September 2014 (2 pages)
30 June 2014Satisfaction of charge 2 in full (2 pages)
30 June 2014Satisfaction of charge 3 in full (1 page)
30 June 2014Satisfaction of charge 2 in full (2 pages)
30 June 2014Satisfaction of charge 3 in full (1 page)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 May 2013 (5 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
15 February 2013Total exemption full accounts made up to 31 May 2012 (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
1 February 2012Total exemption full accounts made up to 31 May 2011 (5 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
19 January 2012Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
28 December 2011Registered office address changed from 151 Accrington Rd Burnley BB11 5AL on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 151 Accrington Rd Burnley BB11 5AL on 28 December 2011 (1 page)
28 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Register inspection address has been changed (1 page)
15 March 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
28 February 2011Total exemption full accounts made up to 31 May 2010 (15 pages)
22 February 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
22 February 2011Previous accounting period shortened from 31 July 2010 to 31 May 2010 (1 page)
23 December 2010Termination of appointment of Barry Pearson as a secretary (2 pages)
23 December 2010Termination of appointment of Barry Pearson as a secretary (2 pages)
3 December 2010Termination of appointment of Barry Pearson as a director (2 pages)
3 December 2010Termination of appointment of Anne Pearson as a director (2 pages)
3 December 2010Termination of appointment of a secretary (2 pages)
3 December 2010Termination of appointment of Anne Pearson as a director (2 pages)
3 December 2010Termination of appointment of a secretary (2 pages)
3 December 2010Termination of appointment of Barry Pearson as a director (2 pages)
2 August 2010Appointment of Colin Caunce as a director (3 pages)
2 August 2010Appointment of Anwer Ibrahim Patel as a director (3 pages)
2 August 2010Appointment of Colin Caunce as a director (3 pages)
2 August 2010Appointment of Anwer Ibrahim Patel as a director (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
12 December 2009Total exemption small company accounts made up to 31 July 2009 (8 pages)
2 December 2009Secretary's details changed for Barry Pearson on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Secretary's details changed for Barry Pearson on 1 December 2009 (1 page)
2 December 2009Director's details changed for Anne Pearson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Anne Pearson on 1 December 2009 (2 pages)
2 December 2009Director's details changed for Anne Pearson on 1 December 2009 (2 pages)
2 December 2009Secretary's details changed for Barry Pearson on 1 December 2009 (1 page)
2 December 2009Director's details changed for Mr Barry Pearson on 1 December 2009 (2 pages)
11 February 2009Return made up to 30/11/08; full list of members (4 pages)
11 February 2009Return made up to 30/11/08; full list of members (4 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
20 November 2008Total exemption small company accounts made up to 31 July 2008 (8 pages)
31 March 2008Return made up to 30/11/07; full list of members (4 pages)
31 March 2008Return made up to 30/11/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
17 January 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 January 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
22 January 2007Return made up to 30/11/06; full list of members (2 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
21 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
5 December 2005Return made up to 30/11/05; full list of members (2 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
18 January 2005Accounts for a small company made up to 31 July 2004 (8 pages)
10 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2004Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
11 March 2004Accounts for a small company made up to 31 July 2003 (8 pages)
12 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 January 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 December 2002Return made up to 30/11/02; full list of members (7 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
18 January 2002Return made up to 30/11/01; full list of members (6 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
14 March 2001Accounts for a small company made up to 31 July 2000 (7 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
27 December 2000Return made up to 30/11/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
6 December 1999Return made up to 30/11/99; full list of members (6 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
18 December 1998Return made up to 30/11/98; no change of members (4 pages)
18 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
24 November 1997Return made up to 30/11/97; no change of members (4 pages)
24 November 1997Return made up to 30/11/97; no change of members (4 pages)
17 March 1997Full accounts made up to 31 July 1996 (9 pages)
17 March 1997Full accounts made up to 31 July 1996 (9 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
2 April 1996Full accounts made up to 31 July 1995 (9 pages)
2 April 1996Full accounts made up to 31 July 1995 (9 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)
28 December 1995Return made up to 30/11/95; full list of members (6 pages)