Company NameDavid Stearne Limited
Company StatusDissolved
Company Number03601136
CategoryPrivate Limited Company
Incorporation Date21 July 1998(25 years, 9 months ago)
Dissolution Date27 April 2018 (6 years ago)
Previous NameDavid Stearne Pharmacy 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 NameDiane Mary Stearne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RoleAdministrative Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStepping Stones
9 Heatherways Tarporley
Chester
Cheshire
CW6 0HP
Director NameMr David William Snowdon Stearne
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressStepping Stones
9 Heatherways Tarporley
Chester
Cheshire
CW6 0HP
Secretary NameMr David William Snowdon Stearne
NationalityBritish
StatusClosed
Appointed21 July 1998(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressStepping Stones
9 Heatherways Tarporley
Chester
Cheshire
CW6 0HP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2011
Turnover£9,231,203
Gross Profit£1,566,269
Net Worth£124,531
Cash£195,359
Current Liabilities£1,964,922

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

27 April 2018Final Gazette dissolved following liquidation (1 page)
27 January 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
13 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (16 pages)
13 January 2017Liquidators' statement of receipts and payments to 4 November 2016 (16 pages)
29 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (15 pages)
29 December 2015Liquidators statement of receipts and payments to 4 November 2015 (15 pages)
29 December 2015Liquidators' statement of receipts and payments to 4 November 2015 (15 pages)
6 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
6 January 2015Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
6 January 2015Liquidators statement of receipts and payments to 4 November 2014 (16 pages)
6 January 2015Liquidators' statement of receipts and payments to 4 November 2014 (16 pages)
9 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (15 pages)
9 January 2014Liquidators statement of receipts and payments to 4 November 2013 (15 pages)
9 January 2014Liquidators statement of receipts and payments to 4 November 2013 (15 pages)
9 January 2014Liquidators' statement of receipts and payments to 4 November 2013 (15 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 October 2013Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 October 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
21 November 2012Administrator's progress report to 5 November 2012 (22 pages)
21 November 2012Administrator's progress report to 5 November 2012 (22 pages)
21 November 2012Administrator's progress report to 5 November 2012 (22 pages)
5 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
5 November 2012Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages)
25 October 2012Administrator's progress report to 13 September 2012 (18 pages)
25 October 2012Administrator's progress report to 13 September 2012 (18 pages)
13 September 2012Notice of vacation of office by administrator (25 pages)
13 September 2012 (1 page)
13 September 2012Notice of vacation of office by administrator (25 pages)
13 September 2012Notice of appointment of replacement/additional administrator (1 page)
13 September 2012Notice of appointment of replacement/additional administrator (1 page)
7 June 2012Result of meeting of creditors (1 page)
7 June 2012Result of meeting of creditors (1 page)
29 May 2012Amended certificate of constitution of creditors' committee (1 page)
29 May 2012Amended certificate of constitution of creditors' committee (1 page)
11 May 2012Statement of administrator's proposal (34 pages)
11 May 2012Statement of administrator's proposal (34 pages)
23 March 2012Registered office address changed from 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom on 23 March 2012 (2 pages)
23 March 2012Registered office address changed from 7 Jensen Court Astmoor Industrial Estate Runcorn Cheshire WA7 1SQ United Kingdom on 23 March 2012 (2 pages)
22 March 2012Appointment of an administrator (1 page)
22 March 2012Appointment of an administrator (1 page)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
2 February 2012Full accounts made up to 30 April 2011 (21 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 101,000
(6 pages)
2 August 2011Annual return made up to 21 July 2011 with a full list of shareholders
Statement of capital on 2011-08-02
  • GBP 101,000
(6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
12 August 2009Registered office changed on 12/08/2009 from c/o hacker young st john's chambers love street chester CH1 1QN (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Return made up to 21/07/09; full list of members (4 pages)
12 August 2009Return made up to 21/07/09; full list of members (4 pages)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of debenture register (1 page)
12 August 2009Location of register of members (1 page)
12 August 2009Registered office changed on 12/08/2009 from c/o hacker young st john's chambers love street chester CH1 1QN (1 page)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 January 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
18 September 2008Return made up to 21/07/08; full list of members (4 pages)
18 September 2008Return made up to 21/07/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 October 2007Return made up to 21/07/07; no change of members (7 pages)
4 October 2007Return made up to 21/07/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
3 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
6 December 2006Return made up to 21/07/06; full list of members (8 pages)
6 December 2006Return made up to 21/07/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
24 August 2005Return made up to 21/07/05; full list of members (8 pages)
24 August 2005Return made up to 21/07/05; full list of members (8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 September 2004Return made up to 21/07/04; full list of members (8 pages)
28 September 2004Return made up to 21/07/04; full list of members (8 pages)
24 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
24 November 2003Accounts for a small company made up to 30 April 2003 (7 pages)
29 September 2003Return made up to 21/07/03; full list of members (8 pages)
29 September 2003Return made up to 21/07/03; full list of members (8 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
15 April 2003Particulars of mortgage/charge (5 pages)
28 March 2003Ad 19/12/02--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
28 March 2003Ad 19/12/02--------- £ si 1000@1=1000 £ ic 100000/101000 (2 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 November 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
10 September 2002Return made up to 21/07/02; full list of members (7 pages)
10 September 2002Return made up to 21/07/02; full list of members (7 pages)
1 November 2001Return made up to 21/07/01; full list of members (7 pages)
1 November 2001Return made up to 21/07/01; full list of members (7 pages)
16 June 2001Nc inc already adjusted 22/03/01 (1 page)
16 June 2001Memorandum and Articles of Association (17 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Memorandum and Articles of Association (17 pages)
16 June 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2001Nc inc already adjusted 22/03/01 (1 page)
11 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
11 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
2 May 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
11 September 2000Return made up to 21/07/00; full list of members (6 pages)
11 September 2000Return made up to 21/07/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
14 September 1999Return made up to 21/07/99; full list of members (6 pages)
14 September 1999Return made up to 21/07/99; full list of members (6 pages)
4 March 1999Ad 21/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 March 1999Ad 21/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 January 1999Company name changed david stearne pharmacy LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed david stearne pharmacy LIMITED\certificate issued on 05/01/99 (2 pages)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998New director appointed (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998New secretary appointed;new director appointed (2 pages)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
21 July 1998Incorporation (20 pages)
21 July 1998Incorporation (20 pages)