Company NameRichard J. Wakefield Pharmacy Limited
Company StatusDissolved
Company Number03740631
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)
Dissolution Date5 January 2010 (14 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Angela Jane Cattee
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Peter Cattee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMr Andrew David Parker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressLowes Farm House Kenyon Lane
Kenyon
Warrington
Cheshire
WA3 4AY
Director NameMr Geoffrey Alan Tims
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence Address104 Hazelhurst Road
Worsley
Manchester
M28 2SP
Secretary NameMrs Angela Jane Cattee
NationalityBritish
StatusClosed
Appointed01 July 2006(7 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameJanet Anne Wakefield
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressHighfield Rochdale Road
Shaw
Oldham
OL2 7JA
Director NameRichard John Wakefield
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressHighfield Rochdale Road
Shaw
Oldham
OL2 7JA
Secretary NameJanet Anne Wakefield
NationalityBritish
StatusResigned
Appointed25 March 1999(1 day after company formation)
Appointment Duration7 years, 3 months (resigned 01 July 2006)
RoleCompany Director
Correspondence AddressHighfield Rochdale Road
Shaw
Oldham
OL2 7JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address11 Manchester Road
Walkden
Manchester
M28 3NS
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009First Gazette notice for voluntary strike-off (1 page)
11 September 2009Application for striking-off (1 page)
1 April 2009Return made up to 24/03/09; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
1 April 2008Return made up to 24/03/08; full list of members (4 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
1 June 2007Accounting reference date extended from 01/07/07 to 31/07/07 (1 page)
22 May 2007Return made up to 24/03/07; full list of members (8 pages)
26 July 2006Accounting reference date extended from 31/05/06 to 01/07/06 (1 page)
18 July 2006Director resigned (1 page)
18 July 2006New secretary appointed;new director appointed (2 pages)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: 87 moston lane east manchester M40 3GP (1 page)
18 July 2006Resolutions
  • RES13 ‐ Company business 03/07/06
(1 page)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
18 July 2006New director appointed (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2006Declaration of satisfaction of mortgage/charge (1 page)
30 March 2006Return made up to 24/03/06; full list of members (2 pages)
18 October 2005Total exemption full accounts made up to 31 May 2005 (12 pages)
29 March 2005Return made up to 24/03/05; full list of members (2 pages)
24 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
19 April 2004Return made up to 24/03/04; full list of members (7 pages)
21 September 2003Full accounts made up to 31 May 2003 (11 pages)
2 May 2003Return made up to 24/03/03; full list of members (7 pages)
7 November 2002Full accounts made up to 31 May 2002 (16 pages)
26 March 2002Return made up to 24/03/02; full list of members (6 pages)
27 October 2001Full accounts made up to 31 May 2001 (16 pages)
13 April 2001Return made up to 24/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2001Full accounts made up to 31 May 2000 (15 pages)
18 April 2000Return made up to 24/03/00; full list of members (6 pages)
10 February 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
8 December 1999Particulars of mortgage/charge (3 pages)
8 December 1999Particulars of mortgage/charge (3 pages)
27 April 1999Ad 01/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 1999Registered office changed on 02/04/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FR (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
2 April 1999New secretary appointed (2 pages)
2 April 1999New director appointed (2 pages)
2 April 1999New director appointed (2 pages)
24 March 1999Incorporation (10 pages)