Company NameGareth James Pharmacy Limited
Company StatusDissolved
Company Number03375701
CategoryPrivate Limited Company
Incorporation Date20 May 1997(26 years, 10 months ago)
Dissolution Date14 December 2010 (13 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(10 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 14 December 2010)
RoleGeneral Manager - Health Care Group
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(11 years, 9 months after company formation)
Appointment Duration1 year, 9 months (closed 14 December 2010)
RoleFinance Director - Healthcare
Country of ResidenceEngland
Correspondence AddressHillside Lodge Three Mile Lane
Whitmore
Staffordshire
ST5 5HW
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (closed 14 December 2010)
RoleCompany Director
Correspondence AddressSandbrook Park, Sandbrook Way
Rochdale
Lancashire
OL11 1RY
Director NameMs Susan Laura James
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressThe Old Vicarage Vicarage Drive
Pontardawe
Swansea
SA8 4PB
Wales
Director NameMr Gareth Lloyd James
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RolePharmacist
Country of ResidenceWales
Correspondence AddressThe Old Vicarage Vicarage Drive
Pontardawe
Swansea
SA8 4PB
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMs Susan Laura James
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleBusiness Manager
Country of ResidenceWales
Correspondence AddressThe Old Vicarage Vicarage Drive
Pontardawe
Swansea
SA8 4PB
Wales
Secretary NameClive Stanley Mathias
NationalityBritish
StatusResigned
Appointed20 May 1997(same day as company formation)
RoleChartered Secretary
Correspondence Address1 The Mews
St Nicholas Road
Barry
Vale Of Glamorgan
CF62 6QX
Wales
Director NameMike Wanliss
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 November 2007)
RoleHead Of Operations - Pharmacy
Correspondence Address2 Ridgeview
Off Scott Close
Market Harborough
Leicestershire
LE16 7GJ
Director NameMiss Rachel Duggan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 2007)
RoleHead Of Finance Pharmacy
Country of ResidenceEngland
Correspondence Address18 Mentone Road
Heaton Moor
Stockport
Cheshire
SK4 4HF
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 September 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameAilsa Michelle Jones
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 December 2008)
RolePharmacist/ Regional Sector Manager
Correspondence Address16 Northways
Porthcawl
Mid Glamorgan
CF36 5LB
Wales
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed13 September 2007(10 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 March 2010)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(10 years, 5 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(10 years, 5 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(12 years, 2 months 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
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameFarmers Fabrications Limited (Corporation)
StatusResigned
Appointed20 May 1997(same day as company formation)
Correspondence AddressEos House
Weston Square
Barry
South Glamorgan
CF63 2YF
Wales

Location

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

Financials

Year2014
Turnover£6,442,020
Gross Profit£1,957,713
Net Worth-£1,172,660
Cash£55,138
Current Liabilities£3,149,988

Accounts

Latest Accounts10 January 2009 (15 years, 2 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
31 August 2010First Gazette notice for voluntary strike-off (1 page)
18 August 2010Application to strike the company off the register (3 pages)
18 August 2010Application to strike the company off the register (3 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
20 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 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)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
26 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
12 October 2009Full accounts made up to 10 January 2009 (20 pages)
12 October 2009Full accounts made up to 10 January 2009 (20 pages)
30 September 2009Director appointed mr peter david batty (1 page)
30 September 2009Director appointed mr peter david batty (1 page)
30 September 2009Appointment terminated director gordon farquhar (1 page)
30 September 2009Appointment Terminated Director gordon farquhar (1 page)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
20 May 2009Return made up to 20/05/09; full list of members (4 pages)
9 April 2009Director appointed anthony john smith (1 page)
9 April 2009Director appointed anthony john smith (1 page)
1 April 2009Appointment terminated director jonathan brocklehurst (1 page)
1 April 2009Appointment Terminated Director jonathan brocklehurst (1 page)
11 February 2009Appointment terminated director ailsa jones (1 page)
11 February 2009Appointment Terminated Director ailsa jones (1 page)
4 February 2009Director appointed ailsa michelle jones (1 page)
4 February 2009Director appointed ailsa michelle jones (1 page)
27 January 2009Full accounts made up to 12 January 2008 (20 pages)
27 January 2009Full accounts made up to 12 January 2008 (20 pages)
10 June 2008Return made up to 20/05/08; full list of members (4 pages)
10 June 2008Return made up to 20/05/08; full list of members (4 pages)
30 May 2008Full accounts made up to 31 July 2007 (23 pages)
30 May 2008Full accounts made up to 31 July 2007 (23 pages)
10 March 2008Director appointed john branson nuttall logged form (6 pages)
10 March 2008Director Appointed John Branson Nuttall Logged Form (6 pages)
1 March 2008Director appointed mr john branson nuttall (1 page)
1 March 2008Director appointed mr john branson nuttall (1 page)
28 February 2008Appointment Terminated Director mike wanliss (1 page)
28 February 2008Appointment terminated director mike wanliss (1 page)
15 February 2008Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
15 February 2008Accounting reference date shortened from 31/07/08 to 11/01/08 (1 page)
15 February 2008Registered office changed on 15/02/08 from: brook house, oldham road middleton manchester M24 1HF (1 page)
15 February 2008Registered office changed on 15/02/08 from: brook house, oldham road middleton manchester M24 1HF (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (3 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
14 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2008Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
11 December 2007New director appointed (1 page)
11 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: new century house corporation street manchester M60 4ES (1 page)
23 November 2007Registered office changed on 23/11/07 from: new century house corporation street manchester M60 4ES (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 2 alexandra road gorseinon swansea west glamorgan SA4 4NW (1 page)
23 October 2007Registered office changed on 23/10/07 from: brook house, oldham road middleton manchester M24 1HF (1 page)
23 October 2007Registered office changed on 23/10/07 from: 2 alexandra road gorseinon swansea west glamorgan SA4 4NW (1 page)
23 October 2007Registered office changed on 23/10/07 from: brook house, oldham road middleton manchester M24 1HF (1 page)
22 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
22 October 2007Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007Secretary resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed (1 page)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
18 September 2007New director appointed (2 pages)
1 September 2007Secretary resigned;director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Director resigned (1 page)
1 September 2007Secretary resigned;director resigned (1 page)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
29 May 2007Return made up to 20/05/07; full list of members (2 pages)
4 April 2007Full accounts made up to 31 May 2006 (22 pages)
4 April 2007Full accounts made up to 31 May 2006 (22 pages)
3 July 2006Full accounts made up to 31 May 2005 (22 pages)
3 July 2006Full accounts made up to 31 May 2005 (22 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 May 2006Return made up to 20/05/06; full list of members (2 pages)
30 August 2005Particulars of mortgage/charge (5 pages)
30 August 2005Particulars of mortgage/charge (5 pages)
22 August 2005Return made up to 20/05/05; full list of members (7 pages)
22 August 2005Return made up to 20/05/05; full list of members (7 pages)
30 March 2005Full accounts made up to 31 May 2004 (22 pages)
30 March 2005Full accounts made up to 31 May 2004 (22 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
2 June 2004Return made up to 20/05/04; full list of members (7 pages)
2 April 2004Full accounts made up to 31 May 2003 (26 pages)
2 April 2004Full accounts made up to 31 May 2003 (26 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
18 March 2004Particulars of mortgage/charge (4 pages)
17 January 2004Auditor's resignation (1 page)
17 January 2004Auditor's resignation (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
3 July 2003Declaration of satisfaction of mortgage/charge (1 page)
13 June 2003Particulars of mortgage/charge (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (7 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
23 May 2003Return made up to 20/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2003Return made up to 20/05/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 May 2002 (21 pages)
4 April 2003Full accounts made up to 31 May 2002 (21 pages)
2 July 2002Full accounts made up to 31 May 2001 (20 pages)
2 July 2002Full accounts made up to 31 May 2001 (20 pages)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
10 June 2002Return made up to 20/05/02; full list of members (7 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2001Return made up to 20/05/01; full list of members (6 pages)
14 May 2001Return made up to 20/05/01; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
8 December 2000Registered office changed on 08/12/00 from: the old vicarage vicarage drive pontardawe swansea SA8 4PB (1 page)
8 December 2000Registered office changed on 08/12/00 from: the old vicarage vicarage drive pontardawe swansea SA8 4PB (1 page)
25 November 2000Particulars of mortgage/charge (3 pages)
25 November 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
30 June 2000Return made up to 20/05/00; full list of members (6 pages)
30 June 2000Return made up to 20/05/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
18 November 1999Particulars of mortgage/charge (3 pages)
26 October 1999Particulars of mortgage/charge (5 pages)
26 October 1999Particulars of mortgage/charge (5 pages)
6 October 1999Return made up to 20/05/99; no change of members (4 pages)
6 October 1999Return made up to 20/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
6 April 1999Full accounts made up to 31 May 1998 (12 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
4 December 1998Particulars of mortgage/charge (3 pages)
23 September 1998Registered office changed on 23/09/98 from: 59 herbert street pontardawe swansea SA8 4ED (1 page)
23 September 1998Registered office changed on 23/09/98 from: 59 herbert street pontardawe swansea SA8 4ED (1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S369(4) sht notice meet 11/06/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 11/06/98
(1 page)
22 June 1998Director's particulars changed (1 page)
22 June 1998Return made up to 20/05/98; full list of members (6 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Return made up to 20/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1998Secretary's particulars changed;director's particulars changed (1 page)
22 June 1998Director's particulars changed (1 page)
18 March 1998Particulars of mortgage/charge (6 pages)
18 March 1998Particulars of mortgage/charge (6 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
27 May 1997Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 May 1997Director resigned (1 page)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997New secretary appointed;new director appointed (2 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Registered office changed on 27/05/97 from: east o south house weston square barry south glamorgan CF63 2YF (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
27 May 1997Registered office changed on 27/05/97 from: east o south house weston square barry south glamorgan CF63 2YF (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Secretary resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997New director appointed (2 pages)
27 May 1997Ad 20/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Registered office changed on 25/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
25 May 1997Secretary resigned (1 page)
25 May 1997Director resigned (1 page)
25 May 1997New secretary appointed (2 pages)
25 May 1997Registered office changed on 25/05/97 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page)
25 May 1997Secretary resigned (1 page)
20 May 1997Incorporation (16 pages)
20 May 1997Incorporation (16 pages)