Company NameApothecary Products Limited
Company StatusDissolved
Company Number03117349
CategoryPrivate Limited Company
Incorporation Date18 October 1995(28 years, 6 months ago)
Dissolution Date6 June 2000 (23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Secretary NameAnthony Golombeck
NationalityBritish
StatusClosed
Appointed18 October 1995(same day as company formation)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameMichael Sherliker
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1999(3 years, 11 months after company formation)
Appointment Duration8 months (closed 06 June 2000)
RoleClerk
Correspondence Address1c Mildred Street
Salford
Lancashire
M7 2HG
Director NameMr Ronald Alfred William Alcock
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacres Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AA
Director NameAnthony Golombeck
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RolePharmacist
Correspondence Address7 Park Road
Manchester
M8 4HT
Director NameMr Marshall Anthony Glynn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressFord Bank 31 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 October 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSnape House
Merchants Quay
Salford Quays
Manchester
M5 2SU
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

6 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2000First Gazette notice for voluntary strike-off (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Application for striking-off (1 page)
5 January 2000New director appointed (2 pages)
15 November 1999Accounts for a small company made up to 30 April 1999 (3 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (3 pages)
6 January 1999Return made up to 18/10/98; full list of members (6 pages)
9 June 1998Registered office changed on 09/06/98 from: 51 west leigh lane leigh lancashire WN7 5JE (1 page)
28 May 1998Accounts for a small company made up to 30 April 1997 (4 pages)
22 December 1997Return made up to 18/10/97; no change of members (4 pages)
16 July 1997Registered office changed on 16/07/97 from: high field house 11/13 highfield road doncaster DN1 2LA (1 page)
8 July 1997Director resigned (1 page)
27 February 1997Accounts for a small company made up to 30 April 1996 (3 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Ad 10/12/96--------- (2 pages)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Return made up to 18/10/96; full list of members (6 pages)
4 June 1996Accounting reference date notified as 30/04 (1 page)
7 December 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 December 1995Registered office changed on 07/12/95 from: 84 temple chambers temple street london EC4Y 0HP (1 page)
7 December 1995New director appointed (2 pages)
18 October 1995Incorporation (28 pages)