Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Secretary Name | Mrs Angela Jane Cattee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2001(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 05 January 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Green Gables Somersall Lane Chesterfield Derbyshire S40 3LA |
Director Name | Joseph Terence Watson |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1995) |
Role | Pharmacist |
Correspondence Address | 2 Honeysuckle Cottage Carr Maltby Rotherham South Yorkshire S66 8PR |
Secretary Name | Joan Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 August 1995) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Cottages Maltby Rotherham South Yorkshire S66 8PR |
Director Name | Andrew Watson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2001) |
Role | Pharmacist |
Correspondence Address | Ninegables Oaklands Wickersley Rotherham South Yorkshire S66 1EZ |
Secretary Name | Christopher Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1995(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 08 November 2000) |
Role | Company Director |
Correspondence Address | 82a Morthen Road Wickersley Rotherham South Yorkshire S66 0EG |
Secretary Name | Susan Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(13 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 October 2001) |
Role | Company Director |
Correspondence Address | Nine Gables Oaklands Wickersley Rotherham South Yorkshire S66 1EZ |
Registered Address | 11 Manchester Road Walkden Manchester M28 3NS |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2009 | Application for striking-off (1 page) |
17 November 2008 | Return made up to 31/10/08; full list of members (3 pages) |
9 September 2008 | Accounts for a dormant company made up to 30 November 2007 (3 pages) |
25 January 2008 | Accounting reference date extended from 31/07/07 to 30/11/07 (1 page) |
21 November 2007 | Return made up to 31/10/07; no change of members (6 pages) |
28 November 2006 | Return made up to 31/10/06; full list of members
|
14 November 2006 | Accounts for a dormant company made up to 31 July 2006 (4 pages) |
21 November 2005 | Accounts for a dormant company made up to 31 July 2005 (3 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (6 pages) |
10 February 2005 | Accounts for a dormant company made up to 31 July 2004 (4 pages) |
8 November 2004 | Return made up to 31/10/04; full list of members (6 pages) |
8 May 2004 | Accounts for a dormant company made up to 31 July 2003 (4 pages) |
2 December 2003 | Return made up to 31/10/03; full list of members (6 pages) |
19 June 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
12 June 2003 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
17 January 2003 | Registered office changed on 17/01/03 from: sycamore hse smeckley wood close sheepbridge trading estate chesterfield derbyshire S41 9PZ (1 page) |
17 December 2002 | Return made up to 31/10/02; full list of members (6 pages) |
9 March 2002 | Auditor's resignation (2 pages) |
9 March 2002 | Registered office changed on 09/03/02 from: the pharmacy wickersley health centre poplar glade wickersley, rotherham S66 0JQ (1 page) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2002 | Director resigned (1 page) |
16 January 2002 | New secretary appointed (2 pages) |
16 January 2002 | New director appointed (2 pages) |
16 January 2002 | Secretary resigned (1 page) |
20 November 2001 | Total exemption full accounts made up to 30 June 2001 (12 pages) |
31 May 2001 | Full accounts made up to 30 June 2000 (13 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
12 December 2000 | Company name changed watsons pharmacy LIMITED\certificate issued on 13/12/00 (2 pages) |
27 October 2000 | Return made up to 31/10/00; full list of members
|
2 August 2000 | Company name changed KT590 LIMITED\certificate issued on 03/08/00 (2 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
12 November 1999 | Return made up to 31/10/99; full list of members
|
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
13 November 1998 | Return made up to 31/10/98; no change of members
|
6 May 1998 | Accounts for a small company made up to 30 June 1997 (9 pages) |
4 February 1998 | Return made up to 31/10/97; no change of members (4 pages) |
4 February 1998 | Director's particulars changed (1 page) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Particulars of mortgage/charge (3 pages) |
1 May 1997 | Accounts for a small company made up to 30 June 1996 (11 pages) |
26 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
31 August 1995 | Memorandum and Articles of Association (14 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Secretary resigned (2 pages) |
31 August 1995 | New secretary appointed (2 pages) |
31 August 1995 | Declaration of assistance for shares acquisition (14 pages) |
31 August 1995 | Resolutions
|
31 August 1995 | Director resigned (2 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |