Company NameRutland Lodge Pharmacy Limited
Company StatusDissolved
Company Number07206867
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years ago)
Dissolution Date4 December 2014 (9 years, 4 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 Jason Mark Baskind
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QY
Secretary NameRachel Baskind
StatusClosed
Appointed29 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address6 Stainbeck Lane
Leeds
West Yorkshire
LS7 3QY

Contact

Telephone0113 2392014
Telephone regionLeeds

Location

Registered AddressC/O Zolfo Cooper The Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at £1Chapel Allerton Pharmacy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£769,796
Cash£22,620
Current Liabilities£629,310

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

4 December 2014Final Gazette dissolved following liquidation (1 page)
4 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2014Final Gazette dissolved following liquidation (1 page)
4 September 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
4 September 2014Liquidators statement of receipts and payments to 20 June 2014 (27 pages)
4 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (27 pages)
4 September 2014Liquidators' statement of receipts and payments to 20 June 2014 (27 pages)
4 September 2014Return of final meeting in a creditors' voluntary winding up (27 pages)
30 June 2014Notice of ceasing to act as a voluntary liquidator (5 pages)
30 June 2014Notice of ceasing to act as a voluntary liquidator (5 pages)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Appointment of a voluntary liquidator (1 page)
9 July 2013Administrator's progress report to 21 June 2013 (24 pages)
9 July 2013Administrator's progress report to 21 June 2013 (24 pages)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
1 February 2013Notice of deemed approval of proposals (1 page)
17 January 2013Statement of administrator's proposal (30 pages)
17 January 2013Statement of administrator's proposal (30 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from 6 Stainbeck Lane Leeds West Yorkshire LS7 3QY United Kingdom on 9 January 2013 (2 pages)
8 January 2013Appointment of an administrator (1 page)
8 January 2013Appointment of an administrator (1 page)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
18 April 2012Annual return made up to 29 March 2012 with a full list of shareholders
Statement of capital on 2012-04-18
  • GBP 100
(4 pages)
17 January 2012 (7 pages)
17 January 2012 (7 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
13 September 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
13 September 2010Current accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)