Company NameS. & C. Jones (Beddau) Limited
Company StatusDissolved
Company Number01507280
CategoryPrivate Limited Company
Incorporation Date11 July 1980(43 years, 9 months ago)
Dissolution Date19 May 2015 (8 years, 11 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

Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(29 years, 8 months after company formation)
Appointment Duration5 years, 1 month (closed 19 May 2015)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Anthony Philip James Crossland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(34 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 May 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameCWS (No.1) Limited (Corporation)
StatusClosed
Appointed06 October 2014(34 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 May 2015)
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameMr Stephen Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 October 2007)
RolePharmacist
Correspondence Address30 The Oaks Dehewydd Farm
Meadow Farm
Lalntwit Fadre
Mid Glamorgan
CF38 2EB
Wales
Director NameCecil Harold Pritchard
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 April 2002)
RoleSupermarket Proprietor
Correspondence AddressRedfern Bungalow Tydraw Terrace
Treherbert
Treorchy Mid Glam
CF42 5DF
Wales
Secretary NameCarol Jones
NationalityBritish
StatusResigned
Appointed20 October 1991(11 years, 3 months after company formation)
Appointment Duration16 years (resigned 31 October 2007)
RoleCompany Director
Correspondence Address30 The Oaks Dehewydd Farm
Meadow Farm
Llantwit Fadre
Mid Glamorgan
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(27 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 NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(27 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameAmanda Claire Jennifer Ditchfield
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(27 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Highmoor
Maritime Quarter
Swansea
SA1 1YE
Wales
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(27 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 06 October 2014)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed31 October 2007(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2009(28 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 October 2014)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(29 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

Location

Registered Address1 Angel Square
Manchester
M60 0AG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at 1National Co Operative Chemists Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,499,524
Gross Profit£929,757
Net Worth£1,177,857
Cash£1,518,692
Current Liabilities£1,107,795

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
22 January 2015Application to strike the company off the register (3 pages)
22 January 2015Application to strike the company off the register (3 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
9 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
9 January 2015Appointment of Cws (No.1) Limited as a director on 6 October 2014 (2 pages)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
9 January 2015Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page)
9 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page)
9 January 2015Appointment of Anthony Philip James Crossland as a director on 6 October 2014 (2 pages)
9 January 2015Registered office address changed from Sandbrook Park Sandbrook Way Rochdale Lancashire OL11 1RY United Kingdom to 1 Angel Square Manchester M60 0AG on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Anthony John Smith as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
8 January 2015Termination of appointment of John Branson Nuttall as a director on 6 October 2014 (1 page)
7 January 2015Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page)
7 January 2015Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page)
7 January 2015Termination of appointment of Amanda Claire Jennifer Ditchfield as a director on 6 October 2014 (1 page)
18 May 2012Restoration by order of the court (3 pages)
18 May 2012Restoration by order of the court (3 pages)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010First Gazette notice for voluntary strike-off (1 page)
27 July 2010Application to strike the company off the register (3 pages)
27 July 2010Application to strike the company off the register (3 pages)
19 April 2010Director's details changed for Amanda Claire Jennifer Ditchfield on 14 April 2010 (2 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 50
(5 pages)
19 April 2010Annual return made up to 14 April 2010 with a full list of shareholders
Statement of capital on 2010-04-19
  • GBP 50
(5 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Director's details changed for Amanda Claire Jennifer Ditchfield on 14 April 2010 (2 pages)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
9 November 2009Full accounts made up to 10 January 2009 (20 pages)
9 November 2009Full accounts made up to 10 January 2009 (20 pages)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Director appointed mr peter david batty (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
29 September 2009Appointment terminated director gordon farquhar (1 page)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
16 April 2009Return made up to 14/04/09; full list of members (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
9 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)
1 October 2008Full accounts made up to 31 October 2007 (20 pages)
1 October 2008Full accounts made up to 31 October 2007 (20 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
22 May 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
14 May 2008Accounting reference date extended from 30/10/2008 to 11/01/2009 (1 page)
14 May 2008Accounting reference date extended from 30/10/2008 to 11/01/2009 (1 page)
13 May 2008Accounting reference date shortened from 30/11/2007 to 30/10/2007 (1 page)
13 May 2008Accounting reference date shortened from 30/11/2007 to 30/10/2007 (1 page)
18 April 2008Return made up to 14/04/08; full list of members (5 pages)
18 April 2008Return made up to 14/04/08; full list of members (5 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham middleton manchester M24 1HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham middleton manchester M24 1HF (1 page)
27 February 2008Director appointed gordon hillocks farquhar (5 pages)
27 February 2008Director appointed gordon hillocks farquhar (5 pages)
11 February 2008New director appointed (6 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (6 pages)
11 February 2008New director appointed (3 pages)
31 January 2008New director appointed (1 page)
31 January 2008New director appointed (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1ST floor nathaniel house david street bridgend mid glamorgan CF31 3SA (1 page)
12 November 2007Secretary resigned (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
24 October 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
26 April 2007Return made up to 14/04/07; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
27 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
10 July 2006Return made up to 14/04/06; full list of members (2 pages)
10 July 2006Return made up to 14/04/06; full list of members (2 pages)
29 September 2005 (9 pages)
29 September 2005 (9 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
29 April 2005Return made up to 14/04/05; full list of members (6 pages)
5 October 2004 (9 pages)
5 October 2004 (9 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
5 October 2003 (8 pages)
5 October 2003 (8 pages)
22 August 2003Return made up to 14/04/03; full list of members (7 pages)
22 August 2003Return made up to 14/04/03; full list of members (7 pages)
1 October 2002 (8 pages)
1 October 2002 (8 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Director resigned (1 page)
14 May 2002£ ic 100/50 30/04/02 £ sr 50@1=50 (1 page)
14 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002£ ic 100/50 30/04/02 £ sr 50@1=50 (1 page)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 May 2002Director resigned (1 page)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
28 September 2001 (8 pages)
28 September 2001 (8 pages)
8 May 2001Return made up to 14/04/01; full list of members (7 pages)
8 May 2001Return made up to 14/04/01; full list of members (7 pages)
3 October 2000 (8 pages)
3 October 2000 (8 pages)
3 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999 (8 pages)
7 September 1999 (8 pages)
24 May 1999Return made up to 14/04/99; full list of members (6 pages)
24 May 1999Return made up to 14/04/99; full list of members (6 pages)
2 October 1998 (8 pages)
2 October 1998 (8 pages)
2 October 1997 (9 pages)
2 October 1997 (9 pages)
12 May 1997Return made up to 14/04/97; no change of members (4 pages)
12 May 1997Return made up to 14/04/97; no change of members (4 pages)
2 October 1996 (9 pages)
2 October 1996 (9 pages)
16 June 1996Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page)
16 June 1996Registered office changed on 16/06/96 from: 18 dunraven place bridgend mid glamorgan CF31 1JD (1 page)
23 May 1996Return made up to 14/04/96; full list of members (6 pages)
23 May 1996Return made up to 14/04/96; full list of members (6 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
26 January 1996Particulars of mortgage/charge (3 pages)
3 October 1995 (6 pages)
3 October 1995 (6 pages)
5 April 1995Return made up to 14/04/95; full list of members (6 pages)
5 April 1995Return made up to 14/04/95; full list of members (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (4 pages)
11 July 1980Incorporation (17 pages)
11 July 1980Incorporation (17 pages)