Company NameRhodes Chemist Limited
Company StatusDissolved
Company Number03945922
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years ago)
Dissolution Date5 January 2010 (14 years, 2 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 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 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 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 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 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 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 80 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 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 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 05 January 2010)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressGreen Gables
Somersall Lane
Chesterfield
Derbyshire
S40 3LA
Director NameMrs Christine Anne Cutts
Date of BirthOctober 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleAssistant
Country of ResidenceUnited Kingdom
Correspondence Address86 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameMr Wayne Noel Cutts
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address86 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Secretary NameMrs Christine Anne Cutts
NationalityEnglish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleAssistant Pharmacist
Country of ResidenceUnited Kingdom
Correspondence Address86 Strines Road
Marple
Stockport
Cheshire
SK6 7DU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed13 March 2000(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, 4 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)
17 March 2009Return made up to 13/03/09; full list of members (5 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
20 March 2008Return made up to 13/03/08; full list of members (4 pages)
28 January 2008Accounting reference date extended from 31/07/07 to 30/11/07 (1 page)
21 June 2007Return made up to 13/03/07; full list of members (8 pages)
16 May 2007Accounting reference date shortened from 31/08/07 to 31/07/07 (1 page)
22 February 2007Accounting reference date extended from 31/07/06 to 31/08/06 (1 page)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
11 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006New secretary appointed;new director appointed (2 pages)
11 September 2006Registered office changed on 11/09/06 from: 71 high street uppermill oldham lancashire OL3 6AP (1 page)
25 August 2006Accounting reference date shortened from 31/03/07 to 31/07/06 (1 page)
17 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
23 March 2006Return made up to 13/03/06; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
21 March 2005Return made up to 13/03/05; full list of members (2 pages)
20 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
30 March 2004Return made up to 13/03/04; full list of members (7 pages)
30 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2003Full accounts made up to 31 March 2003 (14 pages)
31 March 2003Return made up to 13/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Full accounts made up to 31 March 2002 (15 pages)
26 March 2002Return made up to 13/03/02; full list of members (6 pages)
4 January 2002Full accounts made up to 31 March 2001 (14 pages)
17 April 2001Return made up to 13/03/01; full list of members (6 pages)
17 April 2001New director appointed (2 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
5 April 2000Ad 13/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2000Director resigned (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: the britannia suite st james buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
13 March 2000Incorporation (11 pages)
13 March 2000Incorporation (11 pages)