Company NameSeddon Pharm (Lowton) Limited
Company StatusDissolved
Company Number01877367
CategoryPrivate Limited Company
Incorporation Date15 January 1985(39 years, 2 months ago)
Dissolution Date4 August 2015 (8 years, 7 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 NameColin Caunce
NationalityBritish
StatusClosed
Appointed31 March 2006(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 04 August 2015)
RoleAccountant
Correspondence Address3 Croyd Close
Hindley Green
Wigan
Lancashire
WN2 4NF
Director NameMr Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(29 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed31 March 2006(21 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 04 August 2015)
Correspondence AddressPO Box 2076
Lynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Gregory Paul Cox
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RolePharmacist
Correspondence Address9 Headland Close
Lowton
Warrington
Cheshire
WA3 1HH
Director NameMrs Jane Elizabeth Cox
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RolePharmacist
Correspondence Address9 Headland Close
Lowton
Warrington
Cheshire
WA3 1HH
Secretary NameMrs Jane Elizabeth Cox
NationalityBritish
StatusResigned
Appointed09 October 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2006)
RoleCompany Director
Correspondence Address9 Headland Close
Lowton
Warrington
Cheshire
WA3 1HH
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed27 September 2010(25 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
BL6 4SA

Location

Registered AddressPO Box 2076
Lynstock Way
Bolton
Greater Manchester
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

100 at £1Gorgemead LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

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)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 August 2014 (5 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Yakub 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 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
22 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
22 January 2014Total exemption full accounts made up to 31 August 2013 (5 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (5 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
8 May 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
4 February 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
6 October 2010Director's details changed for Gorgemead Limited on 18 September 2010 (2 pages)
6 October 2010Director's details changed for Gorgemead Limited on 18 September 2010 (2 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
27 September 2010Appointment of Mr Yakub Ibrahim Patel as a director (2 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
10 May 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
18 September 2009Return made up to 18/09/09; full list of members (3 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
17 June 2009Total exemption full accounts made up to 31 August 2008 (5 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
16 June 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
2 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
2 April 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
28 November 2006Accounting reference date shortened from 30/03/07 to 31/08/06 (1 page)
28 November 2006Accounting reference date shortened from 30/03/07 to 31/08/06 (1 page)
9 October 2006Total exemption small company accounts made up to 30 March 2006 (7 pages)
9 October 2006Total exemption small company accounts made up to 30 March 2006 (7 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
29 September 2006Return made up to 18/09/06; full list of members (2 pages)
22 September 2006Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
22 September 2006Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page)
3 May 2006Registered office changed on 03/05/06 from: douglas bank house, wigan lane, wigan, lancs. WN1 2TB (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned;director resigned (1 page)
3 May 2006Registered office changed on 03/05/06 from: douglas bank house, wigan lane, wigan, lancs. WN1 2TB (1 page)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned;director resigned (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
3 April 2006Declaration of satisfaction of mortgage/charge (1 page)
6 March 2006Accounting reference date extended from 01/03/06 to 31/03/06 (1 page)
6 March 2006Accounting reference date extended from 01/03/06 to 31/03/06 (1 page)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
14 October 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
26 September 2005Return made up to 18/09/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
24 September 2004Return made up to 18/09/04; full list of members (7 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
6 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
26 September 2003Return made up to 18/09/03; full list of members (7 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 October 2002Return made up to 18/09/02; full list of members (5 pages)
2 October 2002Return made up to 18/09/02; full list of members (5 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
24 September 2001Return made up to 18/09/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (7 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
21 September 2000Return made up to 18/09/00; full list of members (6 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
13 October 1999Return made up to 28/09/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
19 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
24 September 1998Return made up to 28/09/98; full list of members (5 pages)
24 September 1998Return made up to 28/09/98; full list of members (5 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
5 January 1998Accounts for a small company made up to 28 February 1997 (7 pages)
2 October 1997Return made up to 28/09/97; full list of members (5 pages)
2 October 1997Return made up to 28/09/97; full list of members (5 pages)
22 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
22 December 1996Accounts for a small company made up to 29 February 1996 (8 pages)
1 October 1996Return made up to 28/09/96; full list of members (5 pages)
1 October 1996Return made up to 28/09/96; full list of members (5 pages)
3 October 1995Return made up to 28/09/95; no change of members (4 pages)
3 October 1995Return made up to 28/09/95; no change of members (4 pages)