Company NameBodelwyddan Pharmacy Limited
Company StatusDissolved
Company Number04984779
CategoryPrivate Limited Company
Incorporation Date4 December 2003(20 years, 4 months ago)
Dissolution Date15 July 2015 (8 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

Secretary NameGordon John Coull
NationalityBritish
StatusClosed
Appointed04 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Bryn Gwelfor
Abergele
Conwy
LL22 8QR
Wales
Director NameGordon Coull
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(8 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NamePhilip Alan Howells
Date of BirthMay 1945 (Born 78 years ago)
NationalityWelsh
StatusClosed
Appointed01 May 2012(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 15 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
Director NameMrs Katrina Evelyn Mary Coull
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(same day as company formation)
RolePharmacy
Country of ResidenceWales
Correspondence Address10 Bryn Gwelfor
Abergele
Conwy
LL22 8QR
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 December 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Gordon Coull
100.00%
Ordinary

Financials

Year2014
Net Worth£219,715
Cash£251,380
Current Liabilities£31,665

Accounts

Latest Accounts31 January 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 July 2015Final Gazette dissolved following liquidation (1 page)
15 April 2015Liquidators statement of receipts and payments to 31 March 2015 (6 pages)
15 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (6 pages)
15 April 2015Liquidators' statement of receipts and payments to 31 March 2015 (6 pages)
15 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
15 April 2015Return of final meeting in a members' voluntary winding up (7 pages)
10 December 2014Liquidators' statement of receipts and payments to 1 October 2014 (6 pages)
10 December 2014Liquidators' statement of receipts and payments to 1 October 2014 (6 pages)
10 December 2014Liquidators statement of receipts and payments to 1 October 2014 (6 pages)
10 December 2014Liquidators statement of receipts and payments to 1 October 2014 (6 pages)
3 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-10-02
(1 page)
21 October 2013Registered office address changed from C/O Harold Smith Unit 32, Llys Edmunds Prys St Asaph Business Park, St Asaph Denbighshire LL17 0LJ on 21 October 2013 (2 pages)
21 October 2013Registered office address changed from C/O Harold Smith Unit 32, Llys Edmunds Prys St Asaph Business Park, St Asaph Denbighshire LL17 0LJ on 21 October 2013 (2 pages)
18 October 2013Declaration of solvency (3 pages)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Appointment of a voluntary liquidator (1 page)
18 October 2013Declaration of solvency (3 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
20 December 2012Annual return made up to 4 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 1
(4 pages)
19 December 2012Termination of appointment of Katrina Coull as a director (1 page)
19 December 2012Termination of appointment of Katrina Coull as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
29 May 2012Appointment of Philip Alan Howells as a director (3 pages)
29 May 2012Appointment of Philip Alan Howells as a director (3 pages)
18 April 2012Appointment of Gordon Coull as a director (3 pages)
18 April 2012Appointment of Gordon Coull as a director (3 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Katrina Evelyn Mary Coull on 20 January 2010 (2 pages)
20 January 2010Director's details changed for Katrina Evelyn Mary Coull on 20 January 2010 (2 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 January 2009Return made up to 04/12/08; full list of members (3 pages)
2 January 2009Return made up to 04/12/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
12 December 2007Return made up to 04/12/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 January 2007Return made up to 04/12/06; full list of members (6 pages)
17 January 2007Return made up to 04/12/06; full list of members (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
14 December 2005Return made up to 04/12/05; full list of members (6 pages)
14 December 2005Return made up to 04/12/05; full list of members (6 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
13 May 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2004Return made up to 04/12/04; full list of members (6 pages)
6 December 2004Return made up to 04/12/04; full list of members (6 pages)
5 February 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
5 February 2004Accounting reference date extended from 31/12/04 to 31/01/05 (1 page)
11 December 2003Director resigned (1 page)
11 December 2003Secretary resigned (1 page)
11 December 2003New director appointed (2 pages)
11 December 2003Director resigned (1 page)
11 December 2003New secretary appointed (2 pages)
11 December 2003New secretary appointed (2 pages)
11 December 2003New director appointed (2 pages)
11 December 2003Secretary resigned (1 page)
4 December 2003Incorporation (18 pages)
4 December 2003Incorporation (18 pages)