Company NameGoldstone And Watson Limited
Company StatusDissolved
Company Number01291234
CategoryPrivate Limited Company
Incorporation Date17 December 1976(47 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed01 March 2007(30 years, 2 months after company formation)
Appointment Duration2 years, 10 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJack Goldstone
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address43 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0AG
Director NameShirley Zelma Goldstone
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address43 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0AG
Secretary NameJack Goldstone
NationalityBritish
StatusResigned
Appointed30 November 1991(14 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Hereford Drive
Prestwich
Manchester
Lancashire
M25 0AG
Director NameMark Ashmore
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 1997(20 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2007)
RolePharmacy
Country of ResidenceEngland
Correspondence Address3 Church Road
Greenfield
Saddleworth
Yorkshire
OL3 7QL
Secretary NameWinifred Edith Amy Ashmore
NationalityBritish
StatusResigned
Appointed30 September 1997(20 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 November 2001)
RoleCompany Director
Correspondence Address71 Lorne Street
Mossley
Ashton Under Lyne
Lancashire
OL5 0HH
Secretary NameRuth Frances Ashmore
NationalityBritish
StatusResigned
Appointed01 November 2001(24 years, 10 months after company formation)
Appointment Duration3 years (resigned 01 November 2004)
RoleCompany Director
Correspondence Address71 Lorne Street
Mossley
Lancashire
OL5 0HH
Secretary NameDavid William Ashmore
NationalityBritish
StatusResigned
Appointed01 November 2004(27 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2007)
RoleCompany Director
Correspondence Address71 Lorne Street
Mossley
Lancashire
OL5 0HH
Secretary NameRuth Frances Hulton
NationalityBritish
StatusResigned
Appointed31 January 2007(30 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 March 2007)
RoleCompany Director
Correspondence Address291 Manchester Road
Mossley
Lancashire
OL5 9AN

Location

Registered Address11 Manchester Road
Walkden
Worsley
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
4 December 2008Return made up to 30/11/08; full list of members (4 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
12 February 2008Return made up to 30/11/07; change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
7 February 2008Accounting reference date shortened from 28/02/08 to 30/11/07 (1 page)
2 November 2007Total exemption small company accounts made up to 1 March 2007 (6 pages)
19 March 2007New director appointed (2 pages)
19 March 2007Secretary resigned (1 page)
19 March 2007Registered office changed on 19/03/07 from: eaves lane pharmacy south chadderton health centre oldham lancashire OL9 8RT (1 page)
19 March 2007Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
19 March 2007Director resigned (1 page)
19 March 2007New secretary appointed;new director appointed (2 pages)
19 March 2007New director appointed (2 pages)
19 March 2007New director appointed (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2007Secretary resigned (1 page)
21 February 2007New secretary appointed (2 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 January 2007Return made up to 30/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2006Return made up to 30/11/05; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
28 April 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
26 January 2005Return made up to 30/11/04; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 2A coalshaw green road chadderton oldham lancashire OL9 8JW (1 page)
23 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 December 2003Return made up to 30/11/03; full list of members (6 pages)
23 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
10 January 2003Total exemption full accounts made up to 30 April 2001 (8 pages)
10 December 2002Return made up to 30/11/02; full list of members (6 pages)
14 March 2002Full accounts made up to 30 April 2000 (9 pages)
18 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 2001New secretary appointed (2 pages)
16 November 2001Director's particulars changed (1 page)
16 November 2001Secretary resigned (1 page)
18 January 2001Return made up to 30/11/00; full list of members (6 pages)
2 June 2000Full accounts made up to 30 April 1999 (13 pages)
25 January 2000Return made up to 30/11/99; full list of members (6 pages)
30 November 1998Return made up to 30/11/98; no change of members (4 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
5 December 1997Return made up to 30/11/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1997Registered office changed on 06/11/97 from: 43 hereford drive prestwich manchester M25 0AG (1 page)
20 October 1997Director resigned (1 page)
20 October 1997New secretary appointed (2 pages)
20 October 1997New director appointed (2 pages)
20 October 1997Secretary resigned (1 page)
12 December 1996Return made up to 30/11/96; full list of members (6 pages)
27 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (9 pages)
21 December 1995Return made up to 30/11/95; no change of members (4 pages)