Company NameP & L Worsley Limited
Company StatusDissolved
Company Number03468311
CategoryPrivate Limited Company
Incorporation Date19 November 1997(26 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 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 Andrew John Caunce
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2014(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameGorgemead Limited (Corporation)
StatusClosed
Appointed19 September 2014(16 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (closed 04 August 2015)
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
BL6 4SA
Director NamePaul Worsley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RolePharmacist
Correspondence Address18 Weavers Close
Cypress Point
Lytham St Annes
Lancashire
FY8 4UL
Director NameLynda Worsley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleBusiness Manager
Correspondence Address18 Weavers Close
Cypress Point
Lytham St Annes
Lancashire
FY8 4UL
Secretary NamePaul Worsley
NationalityBritish
StatusResigned
Appointed19 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address18 Weavers Close
Cypress Point
Lytham St Annes
Lancashire
FY8 4UL
Director NameAndrew Philip Murray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2009)
RoleManaging Director
Correspondence Address2 The Paddock
Little Heath Road
Christleton
Chester
CH3 7AJ
Wales
Director NameMrs Alexandra Rose
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2010)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameSerena Juliet Tremlett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(9 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 May 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDouaire
Les Grandes Capelles
GY2 4UT
Secretary NameMr Andrew Craig Butterworth
NationalityBritish
StatusResigned
Appointed14 May 2007(9 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2008)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address19 Springbank Gardens
Lymm
Cheshire
WA13 9GR
Secretary NameMr Gregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed15 February 2008(10 years, 3 months after company formation)
Appointment Duration1 year (resigned 28 February 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHollin Grove
5 Holly Grove Dobcross
Oldham
Lancashire
OL3 5JQ
Director NameMr Tim Michael Davies
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(13 years after company formation)
Appointment Duration7 months (resigned 12 July 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Out Lane
Croston
Leyland
Lancashire
PR26 9HJ
Director NameMr Yakub Ibrahim Patel
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish,
StatusResigned
Appointed12 July 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Steven Wild
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameMr Anwer Ibrahim Issa Ismail Patel
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameAssura Corporate Services Limited (Corporation)
StatusResigned
Appointed09 May 2008(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 March 2010)
Correspondence Address3300 Daresbury Business Park
Warrington
Cheshire
WA4 4HS
Director NameAssura Limited (Corporation)
StatusResigned
Appointed19 March 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 July 2011)
Correspondence AddressThe Brew House Greenalls Avenue
Warrington
WA4 6HL

Location

Registered AddressLynstock House Lynstock Way
Lostock
Bolton
Lancashire
BL6 4SA
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Gorgemead Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (2 pages)
12 April 2015Application to strike the company off the register (2 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Yakub Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Gorgemead Limited as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Anwer Ibrahim Patel as a director on 19 September 2014 (1 page)
19 September 2014Appointment of Mr Andrew John Caunce as a director on 19 September 2014 (2 pages)
19 September 2014Termination of appointment of Steven Wild as a director on 19 September 2014 (1 page)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
22 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(4 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
25 January 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
25 January 2012Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom (1 page)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 November 2011Auditor's resignation (2 pages)
15 November 2011Auditor's resignation (2 pages)
26 July 2011Termination of appointment of Assura Limited as a director (2 pages)
26 July 2011Termination of appointment of Assura Limited as a director (2 pages)
26 July 2011Termination of appointment of Tim Davies as a director (2 pages)
26 July 2011Appointment of Mr Steven Wild as a director (3 pages)
26 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages)
26 July 2011Appointment of Mr Steven Wild as a director (3 pages)
26 July 2011Registered office address changed from the Brew House Greenalls Avenue Warrington England WA4 6HL England on 26 July 2011 (2 pages)
26 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
26 July 2011Termination of appointment of Tim Davies as a director (2 pages)
26 July 2011Appointment of Mr Yakub Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
25 July 2011Appointment of Mr Anwer Ibrahim Patel as a director (3 pages)
31 May 2011Register(s) moved to registered office address (1 page)
31 May 2011Register(s) moved to registered office address (1 page)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
16 March 2011Director's details changed for Assura Limited on 14 March 2011 (2 pages)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 3300 Daresbury Business Park Warrington Cheshire WA4 4HS on 14 March 2011 (1 page)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
6 January 2011Full accounts made up to 31 March 2010 (10 pages)
10 December 2010Appointment of Tim Davies as a director (2 pages)
10 December 2010Appointment of Tim Davies as a director (2 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Register(s) moved to registered inspection location (1 page)
4 November 2010Register inspection address has been changed (1 page)
4 November 2010Register inspection address has been changed (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
31 March 2010Termination of appointment of Alexandra Rose as a director (1 page)
22 March 2010Appointment of Assura Limited as a director (2 pages)
22 March 2010Appointment of Assura Limited as a director (2 pages)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
1 March 2010Termination of appointment of Assura Corporate Services Limited as a director (1 page)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Alexandra Rose on 6 October 2009 (2 pages)
30 July 2009Accounting reference date shortened from 13/05/2009 to 31/03/2009 (1 page)
30 July 2009Accounting reference date shortened from 13/05/2009 to 31/03/2009 (1 page)
27 July 2009Full accounts made up to 13 May 2008 (15 pages)
27 July 2009Full accounts made up to 13 May 2008 (15 pages)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
6 May 2009Appointment terminated secretary gregory mcmahon (1 page)
6 May 2009Appointment terminated director andrew murray (1 page)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Appointment terminated secretary andrew butterworth (1 page)
11 December 2008Resolutions
  • RES13 ‐ Director authorisation 10/11/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 November 2008Return made up to 12/11/08; full list of members (4 pages)
20 November 2008Return made up to 12/11/08; full list of members (4 pages)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
10 November 2008Director's change of particulars / andrew murray / 24/10/2008 (1 page)
18 September 2008Total exemption small company accounts made up to 13 May 2007 (14 pages)
18 September 2008Total exemption small company accounts made up to 13 May 2007 (14 pages)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
29 July 2008Director's change of particulars / assura corporate services LIMITED / 21/07/2008 (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o assura pharmacy regus house chester business park chester CH4 9QR (1 page)
21 July 2008Registered office changed on 21/07/2008 from c/o assura pharmacy regus house chester business park chester CH4 9QR (1 page)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
13 May 2008Director appointed assura corporate services LIMITED (2 pages)
7 May 2008Appointment terminated director serena tremlett (1 page)
7 May 2008Appointment terminated director serena tremlett (1 page)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
15 April 2008Secretary appointed gregory joseph mcmahon (2 pages)
3 January 2008Accounting reference date shortened from 31/03/08 to 13/05/07 (1 page)
3 January 2008Accounting reference date shortened from 31/03/08 to 13/05/07 (1 page)
29 December 2007Return made up to 12/11/07; full list of members (7 pages)
29 December 2007Return made up to 12/11/07; full list of members (7 pages)
12 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 October 2007Registered office changed on 12/10/07 from: regus house chester business park herons way chester CH4 9QR (1 page)
12 October 2007Secretary resigned;director resigned (1 page)
12 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
12 October 2007Secretary resigned;director resigned (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Registered office changed on 12/10/07 from: regus house chester business park herons way chester CH4 9QR (1 page)
12 October 2007Director resigned (1 page)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007New secretary appointed (2 pages)
13 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
4 September 2007Registered office changed on 04/09/07 from: glenroyd pharmacy 164C whitegate drive blackpool lancashire FY3 9HF (1 page)
4 September 2007Registered office changed on 04/09/07 from: glenroyd pharmacy 164C whitegate drive blackpool lancashire FY3 9HF (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
6 January 2007Return made up to 12/11/06; full list of members (7 pages)
6 January 2007Return made up to 12/11/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2005Return made up to 12/11/05; full list of members (7 pages)
7 November 2005Return made up to 12/11/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2004Return made up to 12/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 12/11/03; full list of members (7 pages)
28 January 2004Return made up to 12/11/03; full list of members (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
8 May 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
29 November 2002Return made up to 12/11/02; full list of members (7 pages)
29 November 2002Return made up to 12/11/02; full list of members (7 pages)
9 July 2002Return made up to 12/11/01; full list of members (6 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 July 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 July 2002Return made up to 12/11/01; full list of members (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 12/11/00; full list of members (6 pages)
28 February 2001Return made up to 12/11/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
14 January 2000Return made up to 12/11/99; full list of members (6 pages)
14 January 2000Return made up to 12/11/99; full list of members (6 pages)
14 January 2000Registered office changed on 14/01/00 from: 111 whitegate drive blackpool FY3 9BY (1 page)
14 January 2000Registered office changed on 14/01/00 from: 111 whitegate drive blackpool FY3 9BY (1 page)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
18 November 1998Return made up to 12/11/98; full list of members (6 pages)
18 November 1998Return made up to 12/11/98; full list of members (6 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
10 February 1998Particulars of mortgage/charge (3 pages)
12 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
12 December 1997Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1997Ad 02/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997Secretary resigned (1 page)
19 November 1997Incorporation (17 pages)
19 November 1997Incorporation (17 pages)