Company NameR S Pharmacies Limited
Company StatusDissolved
Company Number03439099
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 7 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous NameNevrus (731) Limited

Business Activity

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

Directors

Director NameRoy Terence Slowen
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(5 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 27 February 2007)
RoleRetailer
Correspondence Address37 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4RB
Director NameRichard David Slowen
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1998(1 year after company formation)
Appointment Duration8 years, 5 months (closed 27 February 2007)
RolePharmacist
Correspondence Address4 Tatton Road South
Heaton Moor
Stockport
Cheshire
SK4 4LU
Secretary NameRoy Terence Slowen
NationalityBritish
StatusClosed
Appointed03 June 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 9 months (closed 27 February 2007)
RoleCompany Director
Correspondence Address37 Buckingham Road
Heaton Moor
Stockport
Cheshire
SK4 4RB
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBriarfields
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameStuart Peter Law
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address3 Oakwood Court
Gordon Road
Chingford
London
E4 6BX
Secretary NameAlan Clifford Edwards
NationalityBritish
StatusResigned
Appointed18 March 1998(5 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 03 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Weavers Lane
Bramhall
Stockport
Cheshire
SK7 2DE

Location

Registered Address25 Victoria Grove
Heaton Chapel
Stockport
Cheshire
SK4 5BU
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1,037,947
Current Liabilities£3,268

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
22 September 2006Application for striking-off (1 page)
20 September 2006Registered office changed on 20/09/06 from: 14 bold street warrington WA1 1DL (1 page)
19 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
15 December 2005Return made up to 24/09/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 30 November 2003 (6 pages)
18 October 2004Return made up to 24/09/04; full list of members (7 pages)
6 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
3 January 2003Auditor's resignation (1 page)
31 December 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
31 December 2002Registered office changed on 31/12/02 from: 10 bradford road brighouse west yorkshire HD6 1RH (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2002Registered office changed on 16/11/02 from: 68 buckingham road heaton moor stockport cheshire SK4 4QY (1 page)
18 October 2002Return made up to 24/09/02; full list of members (7 pages)
2 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
19 October 2001Return made up to 24/09/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
13 October 2000Return made up to 24/09/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
16 December 1999Return made up to 24/09/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
4 January 1999Director resigned (1 page)
4 January 1999New director appointed (2 pages)
4 January 1999Secretary resigned (1 page)
4 January 1999Return made up to 24/09/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 March 1998Particulars of mortgage/charge (3 pages)
20 February 1998Company name changed nevrus (731) LIMITED\certificate issued on 23/02/98 (2 pages)
12 January 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 January 1998£ nc 1000/50000 30/12/97 (1 page)
24 September 1997Incorporation (12 pages)