Company NameTaylors Pharmacy (2000) Limited
Company StatusDissolved
Company Number03906375
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 2 months ago)
Dissolution Date9 August 2005 (18 years, 7 months ago)

Business Activity

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

Directors

Director NameChristopher David Brierley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2005)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameDr Devendra Shah
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2005)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressThe Willows 11 St James Way
Cheadle Hulme
Cheadle
Cheshire
SK8 6PZ
Secretary NameChristopher David Brierley
NationalityBritish
StatusClosed
Appointed11 April 2003(3 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 09 August 2005)
RolePharmacist
Correspondence AddressOak House
Sand Lane
Nether Alderley
Cheshire
SK10 4TS
Director NameRonald Frederick Taylor
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RolePharmacist
Correspondence Address5 Endowood Road
Chesterfield
Derbyshire
S40 3LX
Secretary NameDebra Jayne Harrison
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address1 Ruskin Way
Daventry
Northamptonshire
NN11 4TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressCarrington House
39 Carrington Field Street
Stockport
Cheshire
SK1 3JN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£735,910
Net Worth-£531,035
Cash£171,117
Current Liabilities£1,450,358

Accounts

Latest Accounts30 April 2002 (21 years, 11 months ago)
Accounts CategoryMedium
Accounts Year End30 April

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
16 March 2005Application for striking-off (1 page)
26 January 2005Return made up to 05/01/05; full list of members (7 pages)
18 November 2004Registered office changed on 18/11/04 from: lockwood fold 53 buxton road stockport cheshire SK2 6LS (1 page)
10 January 2004Return made up to 05/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 December 2003New secretary appointed (2 pages)
30 April 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 April 2003Declaration of assistance for shares acquisition (4 pages)
30 April 2003New director appointed (2 pages)
30 April 2003Auditor's resignation (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Secretary resigned (1 page)
30 April 2003Registered office changed on 30/04/03 from: 93- 97 saltergate chesterfield derbyshire S40 1LA (1 page)
30 April 2003Director resigned (1 page)
25 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2003Accounts for a medium company made up to 30 April 2002 (14 pages)
14 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
24 January 2002Return made up to 13/01/02; full list of members (7 pages)
14 November 2001Accounts for a small company made up to 30 April 2001 (5 pages)
18 January 2001Return made up to 13/01/01; full list of members (6 pages)
7 August 2000Secretary's particulars changed (1 page)
22 June 2000Particulars of mortgage/charge (3 pages)
4 May 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
4 May 2000Ad 20/04/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Registered office changed on 03/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 January 2000Incorporation (14 pages)