Company NameClough Chemist Limited
Company StatusDissolved
Company Number02772298
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 2 months ago)
Previous NameD. Newton & Co Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJane Cattee
NationalityBritish
StatusClosed
Appointed30 September 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2010)
RoleCompany Director
Correspondence AddressGreen Gables Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NamePCT Healthcare Limited (Corporation)
StatusClosed
Appointed30 September 2005(12 years, 9 months after company formation)
Appointment Duration4 years, 3 months (closed 05 January 2010)
Correspondence Address11 Manchester Road
Walkden
Manchester
M28 3NS
Director NameDavid Frank Newton
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleChemist
Correspondence AddressThe Old Stables
Brookfoot Farm Padiham
Burnley
Lancashire
BB12 9AF
Secretary NameMrs Deborah Jane Newton
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Stables
Brookfoot Farm Padiham
Burnley
Lancashire
BB12 9AF
Director NameMrs Deborah Jane Newton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(2 months, 2 weeks after company formation)
Appointment Duration12 years, 7 months (resigned 30 September 2005)
RoleTransport Co-Ordinator
Correspondence AddressThe Old Stables
Brookfoot Farm Padiham
Burnley
Lancashire
BB12 9AF
Director NameNigel Paul Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Correspondence Address3 Redwater Close
Worsley
Manchester
Greater Manchester
M28 1UH
Director NameMr Philip John Walton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2002(9 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence Address16 May Road
Swinton
Manchester
Greater Manchester
M27 5FR
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
10 December 2008Return made up to 09/12/08; full list of members (3 pages)
10 December 2008Appointment terminated secretary deborah newton (1 page)
24 September 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
17 December 2007Return made up to 09/12/07; full list of members (2 pages)
30 January 2007New secretary appointed (2 pages)
30 January 2007Return made up to 09/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 July 2006Registered office changed on 12/07/06 from: 716A bolton road pendlebury swinton greater manchester M27 6EW (1 page)
30 June 2006Accounting reference date shortened from 30/09/06 to 31/07/06 (1 page)
21 June 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
12 January 2006Return made up to 09/12/05; full list of members (6 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
17 October 2005Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: 914 rochdale road blackley manchester lancashire M9 2EL (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
6 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
10 February 2005Return made up to 09/12/04; full list of members (8 pages)
7 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 February 2004Return made up to 09/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 February 2004Return made up to 09/12/02; full list of members; amend (8 pages)
13 February 2004Ad 30/06/01--------- £ si 36@1 (2 pages)
20 January 2004Accounts for a small company made up to 31 May 2003 (5 pages)
9 September 2003Particulars of mortgage/charge (3 pages)
25 February 2003Accounts for a small company made up to 31 May 2002 (8 pages)
8 January 2003Return made up to 09/12/01; full list of members (9 pages)
8 January 2003Return made up to 09/12/02; full list of members (8 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
16 September 2002Ad 29/06/01--------- £ si 104@1=104 £ ic 36/140 (2 pages)
16 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2002Nc inc already adjusted 29/06/01 (1 page)
24 January 2002Registered office changed on 24/01/02 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
14 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
6 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 February 2001Return made up to 09/12/00; full list of members (6 pages)
9 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
21 January 2000Return made up to 09/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 February 1999Return made up to 09/12/98; no change of members (4 pages)
4 December 1998Accounts for a small company made up to 31 May 1998 (7 pages)
17 February 1998Accounts for a small company made up to 31 May 1997 (8 pages)
12 January 1998Return made up to 09/12/97; no change of members (4 pages)
20 February 1997Registered office changed on 20/02/97 from: burnedge view 75 kingsway rochdale lancashire OL16 5HN (1 page)
2 January 1997Accounts for a small company made up to 31 May 1996 (5 pages)
29 November 1995Accounts for a small company made up to 31 May 1995 (7 pages)
9 December 1992Incorporation (15 pages)