Company NameTindales Chemists Limited
Company StatusDissolved
Company Number02513779
CategoryPrivate Limited Company
Incorporation Date20 June 1990(33 years, 10 months ago)
Dissolution Date26 April 2011 (13 years 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 NameMrs Caroline Jane Sellers
NationalityBritish
StatusClosed
Appointed30 April 2007(16 years, 10 months after company formation)
Appointment Duration3 years, 12 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressSandbrook Park Sandbrook Way
Rochdale
Lancashire
OL11 1SA
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (closed 26 April 2011)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameMr Anthony John Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2009(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 26 April 2011)
RoleFinance Director-Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Director NameAndrew James Hartley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration13 years, 2 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Bushey Wood Grove
Sheffield
South Yorkshire
S17 3JZ
Secretary NameDeborah Jane Hartley
NationalityBritish
StatusResigned
Appointed20 June 1991(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address9 The Mews
Hollow Meadows
Sheffield
South Yorkshire
S6 6JG
Director NameMrs Wendy Hartley
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Bushey Wood Grove
Sheffield
South Yorkshire
S17 3JZ
Secretary NameAndrew James Hartley
NationalityBritish
StatusResigned
Appointed04 December 1992(2 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address1 Bushey Wood Grove
Sheffield
South Yorkshire
S17 3JZ
Director NameMr Andrew Duckenfield
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressMaple Lodge Todwick Court
Kiveton Lane
Todwick
Sheffield
S26 6NL
Secretary NameDeborah Ann Libby
NationalityBritish
StatusResigned
Appointed01 September 2004(14 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2007)
RoleProprietor
Correspondence AddressMaple Lodge
Todwick Court Kiveton Lane
Todwick
South Yorkshire
S26 6NL
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMiss Rachel Duggan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years, 10 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 25 October 2007)
RoleHead Of Finance Pharmacy
Country of ResidenceEngland
Correspondence Address18 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Director NameMike Wanliss
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(16 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 November 2007)
RoleHead Of Operations
Correspondence Address2 Ridgeview
Off Scott Close
Market Harborough
Leicestershire
LE16 7GJ
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 March 2009)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameGordon Hillocks Farquhar
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(19 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2010)
RoleHead Of Logistics
Country of ResidenceEngland
Correspondence Address2 Church Hill
Ingham
Lincoln
Lincolnshire
LN1 2YE

Location

Registered AddressSandbrook Park
Sandbrook Way
Rochdale
Lancashire
OL11 1SA
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 2010 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
14 December 2010Application to strike the company off the register (3 pages)
14 December 2010Application to strike the company off the register (3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 595
(4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 595
(4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 595
(4 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
2 September 2010Accounts for a dormant company made up to 11 January 2010 (4 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Secretary's details changed for Mrs Caroline Jane Sellers on 31 July 2010 (1 page)
20 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
19 April 2010Termination of appointment of Peter Batty as a director (1 page)
5 November 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
17 September 2009Return made up to 01/09/09; full list of members (4 pages)
16 September 2009Appointment terminated director gordon farquhar (1 page)
16 September 2009Appointment Terminated Director gordon farquhar (1 page)
16 September 2009Director appointed mr peter david batty (1 page)
16 September 2009Director appointed mr peter david batty (1 page)
8 April 2009Director appointed anthony john smith (1 page)
8 April 2009Director appointed anthony john smith (1 page)
2 April 2009Appointment Terminated Director jonathan brocklehurst (1 page)
2 April 2009Appointment terminated director jonathan brocklehurst (1 page)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 November 2008Accounts made up to 12 January 2008 (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
4 September 2008Return made up to 01/09/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
27 June 2008Return made up to 20/06/08; full list of members (4 pages)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page)
6 March 2008Registered office changed on 06/03/2008 from brook house oldham road middleton manchester greater manchester M24 1HF (1 page)
3 March 2008Total exemption small company accounts made up to 29 April 2007 (4 pages)
3 March 2008Total exemption small company accounts made up to 29 April 2007 (4 pages)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
10 January 2008Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page)
10 January 2008Accounting reference date shortened from 29/04/08 to 11/01/08 (1 page)
2 January 2008Return made up to 20/06/07; full list of members (2 pages)
2 January 2008Return made up to 20/06/07; full list of members (2 pages)
27 December 2007Accounting reference date shortened from 31/08/07 to 29/04/07 (1 page)
27 December 2007Accounting reference date shortened from 31/08/07 to 29/04/07 (1 page)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 west street hoyland barnsley south yorkshire S74 9AG (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Registered office changed on 13/06/07 from: 5 west street hoyland barnsley south yorkshire S74 9AG (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007New director appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
26 June 2006Return made up to 20/06/06; full list of members (6 pages)
26 June 2006Return made up to 20/06/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
31 March 2006Accounts for a small company made up to 31 August 2005 (6 pages)
24 July 2005Return made up to 20/06/05; full list of members (6 pages)
24 July 2005Return made up to 20/06/05; full list of members (6 pages)
21 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
21 March 2005Accounts for a small company made up to 31 August 2004 (6 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (7 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
8 September 2004Declaration of assistance for shares acquisition (4 pages)
8 September 2004Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
8 September 2004Registered office changed on 08/09/04 from: 1 cobnar road sheffield S8 8QA (1 page)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004New secretary appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Declaration of assistance for shares acquisition (4 pages)
8 September 2004Secretary resigned;director resigned (1 page)
8 September 2004Registered office changed on 08/09/04 from: 1 cobnar road sheffield S8 8QA (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 August 2004Declaration of satisfaction of mortgage/charge (1 page)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
29 June 2004Return made up to 20/06/04; full list of members (7 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
6 April 2004Accounts for a small company made up to 31 July 2003 (6 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
16 July 2003Return made up to 20/06/03; full list of members (7 pages)
14 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
14 November 2002Accounts for a small company made up to 31 July 2002 (6 pages)
12 July 2002Return made up to 20/06/02; full list of members (7 pages)
12 July 2002Return made up to 20/06/02; full list of members (7 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
2 June 2002Accounts for a small company made up to 31 July 2001 (6 pages)
25 June 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
(6 pages)
25 June 2001Return made up to 20/06/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
30 June 2000Return made up to 20/06/00; full list of members (6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 January 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
28 June 1999Return made up to 20/06/99; no change of members (4 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Secretary's particulars changed;director's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Return made up to 20/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 June 1998Director's particulars changed (1 page)
22 June 1998Return made up to 20/06/98; no change of members (4 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
29 December 1997Accounts for a small company made up to 31 July 1997 (7 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
8 July 1997Return made up to 20/06/97; full list of members (6 pages)
2 April 1997Full accounts made up to 31 July 1996 (7 pages)
2 April 1997Full accounts made up to 31 July 1996 (7 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
17 September 1996Registered office changed on 17/09/96 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
17 September 1996Registered office changed on 17/09/96 from: nimrod house 42 kingfield road sheffield S11 9AT (1 page)
24 June 1996Return made up to 20/06/96; no change of members (4 pages)
24 June 1996Return made up to 20/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 June 1996Accounts for a small company made up to 31 July 1995 (7 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
18 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
20 June 1990Incorporation (13 pages)
20 June 1990Incorporation (13 pages)