Company NameA.E. Saffer Chemists Limited
Company StatusDissolved
Company Number03385342
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 10 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)
Previous NameBroomco (1295) Limited

Business Activity

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

Directors

Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration8 years (closed 15 December 2015)
RoleGeneral Manager Health Care Gr
Country of ResidenceUnited Kingdom
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
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 Duration6 years, 9 months (closed 15 December 2015)
RoleFinance Director Healthcare
Country of ResidenceEngland
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Secretary NameMiss Caroline Hilton
StatusClosed
Appointed11 December 2014(17 years, 6 months after company formation)
Appointment Duration1 year (closed 15 December 2015)
RoleCompany Director
Correspondence AddressMerchants Warehouse Castle Street
Manchester
M3 4LZ
Director NamePhilip Louis Howard Marks
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2005)
RolePharmacist
Correspondence Address5 Wayside Crescent
Leeds
West Yorkshire
LS14 3BD
Director NameEstelle Denise Davis
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2005)
RoleCompany Director
Correspondence Address41 The Mount
Leeds
West Yorkshire
LS17 7RH
Secretary NamePhilip Louis Howard Marks
NationalityBritish
StatusResigned
Appointed17 October 1997(4 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2005)
RolePharmacist
Correspondence Address5 Wayside Crescent
Leeds
West Yorkshire
LS14 3BD
Director NameJames William Masterson Murray
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address30 Riversdale
Woolston
Warrington
Cheshire
WA1 4PZ
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameNia Haf Evans
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration1 month (resigned 04 August 2005)
RolePharmacy Superintendent
Correspondence Address6 Thorneyholme Drive
Knutsford
Cheshire
WA16 8BT
Director NameJohn Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleGeneral Manager
Correspondence AddressThe Old Post Office Whitchurch Road
Broomhall
Nantwich
Cheshire
CW5 8BZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed30 June 2005(8 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2005(8 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 January 2006)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 2 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
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 July 2009)
RoleHead Of Commercial
Country of ResidenceUnited Kingdom
Correspondence Address3 Apsley Grove
Dorridge
Solihull
B93 8QP
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed14 December 2007(10 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Peter David Batty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(12 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
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed26 March 2010(12 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 September 2014)
RoleCompany Director
Correspondence Address1 Angel Square
Manchester
M60 0AG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameUCL Director 1 Limited (Corporation)
StatusResigned
Appointed16 January 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 October 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire
Secretary NameUCL Secretary Limited (Corporation)
StatusResigned
Appointed16 January 2006(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2007)
Correspondence AddressUnited Co-Operatives Ltd
Sandbrook House Sandbrook Way
Rochdale
Lancashire

Location

Registered AddressMerchants Warehouse
Castle Street
Manchester
M3 4LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Bestway Panacea Healthcare Limited
100.00%
Ordinary

Accounts

Latest Accounts11 January 2014 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
14 September 2015Registered office address changed from 1 Angel Square Manchester M60 0AG to C/O Well Merchants Warehouse Castle Street Manchester M3 4LZ on 14 September 2015 (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
19 August 2015Application to strike the company off the register (3 pages)
19 August 2015Application to strike the company off the register (3 pages)
4 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
4 August 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
4 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(4 pages)
11 December 2014Appointment of Miss Caroline Hilton as a secretary on 11 December 2014 (2 pages)
11 December 2014Appointment of Miss Caroline Hilton as a secretary on 11 December 2014 (2 pages)
9 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
9 December 2014Current accounting period extended from 11 January 2015 to 30 June 2015 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
8 October 2014Termination of appointment of Caroline Jane Sellers as a secretary on 30 September 2014 (1 page)
28 August 2014Resolutions
  • RES13 ‐ Company business 11/08/2014
(1 page)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
2 July 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
13 May 2014Accounts for a dormant company made up to 11 January 2014 (3 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(4 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
18 June 2013Accounts for a dormant company made up to 11 January 2013 (3 pages)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
3 December 2012Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 December 2012 (1 page)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
24 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
11 May 2012Accounts for a dormant company made up to 11 January 2012 (3 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
9 May 2011Accounts for a dormant company made up to 11 January 2011 (3 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
16 August 2010Director's details changed for Mr John Branson Nuttall on 31 July 2010 (2 pages)
16 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Anthony John Smith on 31 July 2010 (2 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
22 July 2010Accounts for a dormant company made up to 11 January 2010 (3 pages)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Jonathan Brocklehurst as a director (1 page)
20 April 2010Termination of appointment of Peter Batty as a director (1 page)
20 April 2010Termination of appointment of Jonathan Brocklehurst as a director (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
24 August 2009Director appointed mr peter david batty (1 page)
24 August 2009Appointment terminated director gordon farquhar (1 page)
24 August 2009Appointment terminated director gordon farquhar (1 page)
24 August 2009Director appointed mr peter david batty (1 page)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
3 August 2009Return made up to 31/07/09; full list of members (4 pages)
2 July 2009Director appointed anthony john smith (5 pages)
2 July 2009Director appointed anthony john smith (5 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
23 June 2009Accounts for a dormant company made up to 10 January 2009 (3 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
11 November 2008Accounts for a dormant company made up to 12 January 2008 (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
31 July 2008Return made up to 31/07/08; full list of members (4 pages)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
16 June 2008Return made up to 11/06/08; full list of members (4 pages)
29 February 2008Director appointed gordon farquhar logged form (5 pages)
29 February 2008Director appointed gordon farquhar logged form (5 pages)
4 February 2008New director appointed (6 pages)
4 February 2008New director appointed (6 pages)
29 January 2008New director appointed (4 pages)
29 January 2008New director appointed (4 pages)
10 January 2008New director appointed (1 page)
10 January 2008New director appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008Secretary resigned (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
7 December 2007Registered office changed on 07/12/07 from: wood house etruria road hanley stoke on trent staffordshire ST1 5NW (1 page)
6 December 2007Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page)
6 December 2007Accounting reference date shortened from 28/01/08 to 11/01/08 (1 page)
19 November 2007New director appointed (2 pages)
19 November 2007New director appointed (2 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (11 pages)
5 August 2007Accounts for a dormant company made up to 27 January 2007 (11 pages)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
25 June 2007Return made up to 11/06/07; full list of members (3 pages)
4 June 2007Full accounts made up to 28 January 2006 (17 pages)
4 June 2007Full accounts made up to 28 January 2006 (17 pages)
4 July 2006Return made up to 11/06/06; full list of members (7 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 11/06/06; full list of members (7 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Secretary resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006Director resigned (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006Secretary resigned (1 page)
30 January 2006Director resigned (1 page)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
16 August 2005Return made up to 11/06/05; full list of members (7 pages)
16 August 2005Return made up to 11/06/05; full list of members (7 pages)
18 July 2005Accounting reference date extended from 31/10/05 to 28/01/06 (1 page)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (4 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 203 kirkstall lane leeds west yorkshire LS6 3EJ (1 page)
18 July 2005New director appointed (4 pages)
18 July 2005New director appointed (6 pages)
18 July 2005New director appointed (2 pages)
18 July 2005New director appointed (3 pages)
18 July 2005New director appointed (3 pages)
18 July 2005Accounting reference date extended from 31/10/05 to 28/01/06 (1 page)
18 July 2005New secretary appointed;new director appointed (5 pages)
18 July 2005Registered office changed on 18/07/05 from: 203 kirkstall lane leeds west yorkshire LS6 3EJ (1 page)
18 July 2005New secretary appointed;new director appointed (5 pages)
18 July 2005New director appointed (6 pages)
15 July 2005Secretary resigned;director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Secretary resigned;director resigned (1 page)
25 June 2005Accounts for a small company made up to 31 October 2004 (10 pages)
25 June 2005Accounts for a small company made up to 31 October 2004 (10 pages)
20 June 2005Ad 05/11/97--------- £ si 998@1 (2 pages)
20 June 2005Ad 05/11/97--------- £ si 998@1 (2 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (9 pages)
16 July 2004Accounts for a small company made up to 31 October 2003 (9 pages)
2 July 2004Return made up to 11/06/04; full list of members (7 pages)
2 July 2004Return made up to 11/06/04; full list of members (7 pages)
15 January 2004Sect 394 (1 page)
15 January 2004Sect 394 (1 page)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
10 July 2003Return made up to 11/06/03; full list of members (7 pages)
2 July 2003Full accounts made up to 31 October 2002 (17 pages)
2 July 2003Full accounts made up to 31 October 2002 (17 pages)
12 August 2002Full accounts made up to 31 October 2001 (17 pages)
12 August 2002Full accounts made up to 31 October 2001 (17 pages)
2 July 2002Return made up to 11/06/02; full list of members (7 pages)
2 July 2002Return made up to 11/06/02; full list of members (7 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
21 June 2001Return made up to 11/06/01; full list of members (6 pages)
6 June 2001Full accounts made up to 31 October 2000 (16 pages)
6 June 2001Full accounts made up to 31 October 2000 (16 pages)
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2000Return made up to 11/06/00; full list of members (6 pages)
9 August 2000Return made up to 11/06/00; full list of members (6 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
7 June 2000Accounts for a small company made up to 31 October 1999 (8 pages)
25 August 1999Return made up to 11/06/99; no change of members (4 pages)
25 August 1999Return made up to 11/06/99; no change of members (4 pages)
16 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
16 April 1999Accounts for a small company made up to 31 October 1998 (9 pages)
1 December 1998Return made up to 11/06/98; full list of members (6 pages)
1 December 1998Return made up to 11/06/98; full list of members (6 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
12 November 1997Particulars of mortgage/charge (7 pages)
29 October 1997Company name changed broomco (1295) LIMITED\certificate issued on 30/10/97 (2 pages)
29 October 1997Company name changed broomco (1295) LIMITED\certificate issued on 30/10/97 (2 pages)
27 October 1997Registered office changed on 27/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997New secretary appointed;new director appointed (2 pages)
27 October 1997Registered office changed on 27/10/97 from: fountain precinct balm green sheffield S1 1RZ (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Secretary resigned;director resigned (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
27 October 1997Accounting reference date extended from 30/06/98 to 31/10/98 (1 page)
27 October 1997Director resigned (1 page)
11 June 1997Incorporation (18 pages)
11 June 1997Incorporation (18 pages)