Company NameAthertons Chemists Limited
Company StatusDissolved
Company Number02306267
CategoryPrivate Limited Company
Incorporation Date17 October 1988(35 years, 7 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeorgemead Limited (Corporation)
StatusClosed
Appointed01 June 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2008)
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Lancashire
BL6 4WT
Secretary NameGeorgemead Limited (Corporation)
StatusClosed
Appointed01 June 2004(15 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 19 February 2008)
Correspondence AddressPO Box 2076
Lynstock Way
Bolton
Lancashire
BL6 4WT
Director NameDavid Stuart Caplan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2004)
RolePharmacist
Correspondence Address10 Ferndale Avenue
Whitefield
Manchester
Lancashire
M45 7QP
Director NameMr Anwar Ibrahim Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pike Road
Bolton
Lancashire
BL3 6TE
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2004)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address11 Northwold Drive
Bolton
Greater Manchester
BL1 5BH
Secretary NameMr Anwar Ibrahim Patel
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pike Road
Bolton
Lancashire
BL3 6TE

Location

Registered Address69 Milkstone Road
Rochdale
OL11 1NT
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2007First Gazette notice for voluntary strike-off (1 page)
24 September 2007Application for striking-off (1 page)
6 September 2007Return made up to 31/08/07; full list of members (2 pages)
31 July 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
5 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 November 2005Accounts for a dormant company made up to 31 August 2005 (5 pages)
19 September 2005Director resigned (1 page)
19 September 2005Return made up to 31/08/05; full list of members (2 pages)
28 January 2005New secretary appointed;new director appointed (2 pages)
21 October 2004Return made up to 31/08/04; full list of members (7 pages)
21 October 2004Accounts for a dormant company made up to 31 August 2004 (5 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned;director resigned (1 page)
13 October 2003Accounts for a dormant company made up to 31 August 2003 (5 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 August 2002 (5 pages)
13 September 2002Return made up to 31/08/02; full list of members (7 pages)
17 October 2001Accounts for a dormant company made up to 31 August 2001 (2 pages)
4 September 2001Return made up to 31/08/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 August 2000 (2 pages)
27 September 2000Return made up to 31/08/00; full list of members (7 pages)
16 February 2000Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
26 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 31/08/99; no change of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
31 May 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1997Return made up to 31/03/97; no change of members (6 pages)
5 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
2 April 1996Return made up to 31/03/96; no change of members (6 pages)
19 July 1995Return made up to 31/03/95; full list of members (6 pages)
17 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)