Company NameStuart Andrews Dispensing Chemists Limited
Company StatusDissolved
Company Number01969094
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date29 May 2007 (16 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

Director NameMr Fergus Whyte
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Whitefield Road
Sale
Cheshire
M33 6PH
Secretary NameMrs Eileen Frances Whyte
NationalityBritish
StatusClosed
Appointed31 January 2006(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 29 May 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence Address36 Whitefield Road
Sale
Cheshire
M33 6PH
Director NameMrs Rosemary Andrews
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2006)
RoleTeacher
Correspondence Address103 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TR
Director NameMr Stuart Andrews
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2006)
RolePharmacist
Correspondence Address103 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TR
Secretary NameMrs Rosemary Andrews
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 11 months after company formation)
Appointment Duration14 years, 2 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address103 Summerseat Lane
Ramsbottom
Bury
Lancashire
BL0 9TR

Location

Registered AddressBurns Partnership
Xenon House 10 School Lane
Didsbury Manchester
Lancashire
M20 6RD
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£847,848
Gross Profit£241,757
Net Worth£74,125
Current Liabilities£171,938

Accounts

Latest Accounts30 January 2006 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 January

Filing History

29 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2007First Gazette notice for voluntary strike-off (1 page)
4 January 2007Registered office changed on 04/01/07 from: 36 whitefield road sale manchester M33 6PH (1 page)
2 January 2007Application for striking-off (1 page)
23 November 2006Return made up to 10/11/06; full list of members (6 pages)
11 November 2006Full accounts made up to 30 January 2006 (12 pages)
22 September 2006Accounting reference date extended from 31/12/05 to 30/01/06 (1 page)
3 July 2006Return made up to 10/11/05; full list of members
  • 363(287) ‐ Registered office changed on 03/07/06
(6 pages)
21 February 2006Director resigned (1 page)
20 February 2006New secretary appointed (2 pages)
20 February 2006New director appointed (2 pages)
14 February 2006Secretary resigned;director resigned (1 page)
23 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 June 2005Auditor's resignation (1 page)
22 December 2004Return made up to 10/11/04; full list of members (7 pages)
26 August 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 December 2003Return made up to 10/11/03; full list of members (7 pages)
23 October 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 March 2003Return made up to 10/11/02; full list of members (7 pages)
18 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
18 December 2001Return made up to 10/11/01; full list of members (6 pages)
18 July 2001Registered office changed on 18/07/01 from: 41 southchurch parade collyhurst manchester M10 7GE (1 page)
4 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
22 December 2000Return made up to 10/11/00; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 March 2000Return made up to 10/11/99; full list of members (6 pages)
27 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 February 1999Return made up to 10/11/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 March 1998Return made up to 10/11/97; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 February 1997Return made up to 10/11/96; no change of members (4 pages)
19 June 1996Full accounts made up to 31 December 1995 (12 pages)
7 February 1996Return made up to 10/11/95; full list of members (6 pages)
23 May 1995Full accounts made up to 31 December 1994 (14 pages)
2 December 1991Return made up to 10/11/91; no change of members (5 pages)
27 November 1990Return made up to 10/11/90; no change of members (6 pages)
28 April 1987Return made up to 31/12/86; full list of members (8 pages)