Company NameHaslingden Health Centre Pharmacy Limited
Company StatusDissolved
Company Number01831148
CategoryPrivate Limited Company
Incorporation Date9 July 1984(39 years, 9 months ago)
Dissolution Date5 January 2010 (14 years, 3 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

Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMr Andrew David Parker
NationalityBritish
StatusClosed
Appointed01 June 2001(16 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Robert Joseph Barnes
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RolePharmacist
Correspondence Address4 Helmshore Road
Haslingden
Rossendale
Lancashire
BB4 4BG
Director NamePeter David Espley
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RolePharmacist
Correspondence Address4 Abbey Mews
King St Whalley
Clitheroe
Lancashire
BB7 9SP
Director NameMrs Anne Cecelia Kelsey
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RolePharmacist
Correspondence AddressSunnywood Lodge
Sunnywood Drive Tottington
Bury
Lancs
BL8 2EN
Secretary NameMrs Anne Cecelia Kelsey
NationalityBritish
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressSunnywood Lodge
Sunnywood Drive Tottington
Bury
Lancs
BL8 2EN
Director NameGorgemead Limited (Corporation)
StatusResigned
Appointed31 May 1991(6 years, 10 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
Correspondence AddressPO Box 2076
Lynstock House, Lynstock Way
Bolton
Greater Manshester
BL6 4SA

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 CategoryDormant
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)
25 June 2009Return made up to 31/05/09; full list of members (3 pages)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (4 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
12 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2006Accounts for a dormant company made up to 31 July 2006 (4 pages)
13 June 2006Return made up to 31/05/06; full list of members
  • 363(287) ‐ Registered office changed on 13/06/06
(7 pages)
21 November 2005Accounts for a dormant company made up to 31 July 2005 (4 pages)
14 June 2005Return made up to 31/05/05; full list of members (8 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (4 pages)
26 July 2004Return made up to 31/05/04; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
10 June 2003Return made up to 31/05/03; full list of members (8 pages)
14 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
30 July 2002Registered office changed on 30/07/02 from: 1-3 little hulton district centre walkden greater manchester M28 0BA (1 page)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 June 2002Accounts for a small company made up to 31 July 2001 (7 pages)
8 March 2002Accounting reference date shortened from 31/05/02 to 31/07/01 (1 page)
26 February 2002Accounts for a small company made up to 31 May 2001 (8 pages)
15 June 2001Return made up to 31/05/01; full list of members (8 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Secretary resigned;director resigned (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Registered office changed on 06/06/01 from: 105/107 chorley road swinton manchester M27 4AA (1 page)
6 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2001New secretary appointed;new director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Declaration of assistance for shares acquisition (4 pages)
6 June 2001Director resigned (1 page)
6 June 2001Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page)
6 June 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 31 August 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
12 June 2000Return made up to 31/05/00; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
16 June 1998Return made up to 31/05/98; full list of members (6 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (4 pages)
25 June 1997Return made up to 31/05/97; full list of members
  • 363(287) ‐ Registered office changed on 25/06/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Accounts for a small company made up to 31 August 1996 (4 pages)
7 June 1996Accounts for a small company made up to 31 August 1995 (4 pages)
5 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 June 1995Return made up to 31/05/95; full list of members (6 pages)
7 April 1995Accounts for a small company made up to 31 August 1994 (4 pages)