Company NameClinton Pharmacy Limited
Company StatusDissolved
Company Number04265714
CategoryPrivate Limited Company
Incorporation Date6 August 2001(22 years, 8 months ago)
Dissolution Date6 August 2008 (15 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 Derek Robert Drury
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2006(4 years, 12 months after company formation)
Appointment Duration2 years (closed 06 August 2008)
RoleHead Of I S
Country of ResidenceUnited Kingdom
Correspondence Address3a The Pines
Huby
Yorkshire
LS17 0HA
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusClosed
Appointed24 October 2007(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 August 2008)
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(6 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 06 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameChristine Clinton
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RolePharmacist
Correspondence Address11 West Farm Lane
Medomsley
County Durham
DH8 6TY
Secretary NameKevin Anthony Clinton
NationalityBritish
StatusResigned
Appointed06 August 2001(same day as company formation)
RoleTeacher
Correspondence Address11 West Farm Lane
Medomsley
County Durham
DH8 6TY
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 October 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Secretary NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed03 February 2006(4 years, 6 months after company formation)
Appointment Duration3 months (resigned 11 May 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Director NameMr Paul William Hewitt
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2007)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressHough Hall
Newcastle Road Hough
Crewe
Cheshire
CW2 5JG
Director NameNicholas John Perrin
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2007)
RoleGeneral Manager Corporate Fina
Correspondence AddressWestfield
5 Hough Lane
Wilmslow
Cheshire
SK9 2LG
Director NameFiona Jane Rayner
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 08 November 2006)
RoleAccountant
Correspondence Address18 Crown Gardens
Edgeworth
Bolton
Lancashire
BL7 0QZ
Secretary NameMrs Caroline Jane Sellers
NationalityBritish
StatusResigned
Appointed11 May 2006(4 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 October 2007)
RoleCompany Director
Correspondence Address1 Gale Close
Littleborough
Rochdale
Lancashire
OL15 9EJ
Director NameJonathan David Brocklehurst
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleFinancial Controller
Correspondence AddressLarch House
29 Keele Road
Newcastle Under Lyme
Staffordshire
ST5 2JT
Director NameMr John Branson Nuttall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2007(6 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 25 October 2007)
RoleGeneral Manager - Health Care
Country of ResidenceUnited Kingdom
Correspondence Address13 Green Villa Park
Wilmslow
Cheshire
SK9 6EJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBrook House
Oldham Road
Middleton
Manchester
M24 1HF
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End11 January

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
5 March 2008Director appointed mr neil braithwaite (1 page)
5 March 2008Appointment terminated director john nuttall (1 page)
5 March 2008Appointment terminated director jonathan brocklehurst (1 page)
14 January 2008Director resigned (1 page)
19 December 2007New director appointed (2 pages)
4 December 2007New director appointed (1 page)
13 November 2007Application for striking-off (1 page)
5 November 2007Declaration of satisfaction of mortgage/charge (1 page)
5 November 2007New director appointed (1 page)
31 October 2007Director resigned (1 page)
28 October 2007Ad 24/10/07--------- £ si 1@1=1 £ ic 100/101 (2 pages)
26 October 2007New secretary appointed (1 page)
25 October 2007Secretary resigned (1 page)
9 October 2007Director's particulars changed (1 page)
22 August 2007Director resigned (1 page)
30 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
28 December 2006Total exemption full accounts made up to 2 February 2006 (9 pages)
10 November 2006Director resigned (1 page)
6 November 2006Secretary's particulars changed (1 page)
3 October 2006Return made up to 06/08/06; full list of members (7 pages)
15 September 2006New director appointed (2 pages)
14 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2006Accounting reference date shortened from 02/02/07 to 11/01/07 (1 page)
28 June 2006Secretary's particulars changed (1 page)
22 June 2006New director appointed (6 pages)
16 June 2006New director appointed (5 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (1 page)
12 June 2006New director appointed (1 page)
16 March 2006Accounting reference date shortened from 30/04/06 to 02/02/06 (1 page)
22 February 2006Director resigned (1 page)
22 February 2006New director appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006New secretary appointed (2 pages)
15 February 2006Registered office changed on 15/02/06 from: 11 west farm lane medomsley county durham DH8 6TY (1 page)
6 September 2005Return made up to 06/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Total exemption full accounts made up to 30 April 2005 (9 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
25 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 October 2003Registered office changed on 23/10/03 from: 48 briarsyde close whickham newcastle upon tyne NE16 5UH (1 page)
7 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 August 2003Return made up to 06/08/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
27 September 2002Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2002Return made up to 06/08/02; full list of members (6 pages)
22 January 2002Particulars of mortgage/charge (4 pages)
19 January 2002Particulars of mortgage/charge (3 pages)
25 September 2001Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
21 August 2001Director resigned (1 page)
21 August 2001Secretary resigned (1 page)