Company NameMarsdens Pharmacy Limited
Company StatusDissolved
Company Number00888978
CategoryPrivate Limited Company
Incorporation Date4 October 1966(57 years, 7 months ago)
Dissolution Date27 June 2017 (6 years, 10 months ago)
Previous NamesC.J. Clarke (Chemists) Limited and Mills Chemist (B.C.) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kirit Chimanbhai Patel Junior
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(48 years, 8 months after company formation)
Appointment Duration2 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Jayanti Chimanbhai Patel Junior
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(48 years, 8 months after company formation)
Appointment Duration2 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Heena Patel
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2015(48 years, 8 months after company formation)
Appointment Duration2 years (closed 27 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Secretary NameAmeetkumar Ramnbhai Patel
StatusClosed
Appointed01 June 2015(48 years, 8 months after company formation)
Appointment Duration2 years (closed 27 June 2017)
RoleCompany Director
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMrs Celia Jean Clarke
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director/Housewife
Correspondence AddressWest Mews
Boldron Lane Startforth
Barnard Castle
Co Durham
DL12 9AR
Director NameColin Clarke
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director/Pharmacist
Correspondence AddressWest Mews
7 Boldron Lane
Barnard Castle
County Durham
DL12 9AR
Secretary NameMrs Celia Jean Clarke
NationalityBritish
StatusResigned
Appointed02 October 1991(25 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressWest Mews
Boldron Lane Startforth
Barnard Castle
Co Durham
DL12 9AR
Director NameMrs Alison Mary Herdman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameNigel Dale Herdman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Secretary NameNigel Dale Herdman
NationalityBritish
StatusResigned
Appointed31 March 1999(32 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 2003)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Westfield Drive
Gosforth
Newcastle Upon Tyne
NE3 4XT
Director NameColin Clarke
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2002)
RolePharmacist
Correspondence AddressWest Mews
7 Boldron Lane
Barnard Castle
County Durham
DL12 9AR
Director NameMrs Hazel Ann Marsden
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Rise Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Richard Stephen Marsden
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressBishopton Rise Bishopton
Ripon
North Yorkshire
HG4 2QL
Secretary NameMrs Hazel Ann Marsden
NationalityBritish
StatusResigned
Appointed03 November 2003(37 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Rise Bishopton
Ripon
North Yorkshire
HG4 2QL
Director NameMr Bhavin Morjaria
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandringham Road
London
N22 6RB
Director NameMr Nalin Morjaria
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(46 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleOccupational Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address25 Sandringham Road
London
N22 6RB
Director NameMr Kirit Chimanbhai Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(46 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB

Contact

Websitedaylewis.co.uk
Telephone01765 602109
Telephone regionRipon

Location

Registered Address2 Peterwood Way
Croydon
Surrey
CR0 4UQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardBroad Green
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2k at £1R S Marsden Chemist LTD
100.00%
Ordinary

Accounts

Latest Accounts30 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Charges

30 November 2012Delivered on: 6 December 2012
Satisfied on: 5 February 2016
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group (or any group member)on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
3 November 2003Delivered on: 21 November 2003
Satisfied on: 3 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h property 86 galgate barnard castle co durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 May 1999Delivered on: 2 June 1999
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and herdman pharmacies (holdings) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 May 1999Delivered on: 2 June 1999
Satisfied on: 3 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 galgate,barnard castle,durham.
Fully Satisfied
16 November 1994Delivered on: 18 November 1994
Satisfied on: 23 August 2003
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
27 November 1981Delivered on: 28 November 1981
Satisfied on: 28 June 1995
Persons entitled: Trustee Savings Bank North East

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 86 glagate bernard castle, co. Durham.
Fully Satisfied

Filing History

27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
11 April 2017First Gazette notice for voluntary strike-off (1 page)
29 March 2017Application to strike the company off the register (3 pages)
29 March 2017Application to strike the company off the register (3 pages)
12 January 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
12 January 2017Total exemption small company accounts made up to 30 March 2016 (3 pages)
3 October 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
3 October 2016Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page)
3 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
24 March 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
3 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page)
5 February 2016Satisfaction of charge 6 in full (1 page)
5 February 2016Satisfaction of charge 6 in full (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000
(7 pages)
11 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000
(7 pages)
12 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages)
12 June 2015Termination of appointment of Nalin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel as a director on 1 August 2013 (3 pages)
12 June 2015Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages)
12 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Kirit Chimanbhai Patel Junior as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
12 June 2015Termination of appointment of Bhavin Morjaria as a director on 1 June 2015 (2 pages)
12 June 2015Appointment of Mrs Heena Patel as a director on 1 June 2015 (3 pages)
12 June 2015Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages)
12 June 2015Appointment of Ameetkumar Ramnbhai Patel as a secretary on 1 June 2015 (3 pages)
11 June 2015Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages)
11 June 2015Registered office address changed from Spa Pharmacy 4 Westgate Ripon North Yorkshire HG4 2AT to Lion House Red Lion Street London WC1R 4GB on 11 June 2015 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
(4 pages)
6 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(4 pages)
13 December 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 2,000
(4 pages)
11 December 2012Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from Winn and Co 62-63 Westborough Scarborough North Yorkshire YO11 1TS on 11 December 2012 (2 pages)
10 December 2012Termination of appointment of Richard Marsden as a director (2 pages)
10 December 2012Termination of appointment of Hazel Marsden as a director (2 pages)
10 December 2012Appointment of Mr Nalin Morjaria as a director (3 pages)
10 December 2012Termination of appointment of Richard Marsden as a director (2 pages)
10 December 2012Appointment of Mr. Bhavin Morjaria as a director (3 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2012Termination of appointment of Hazel Marsden as a secretary (2 pages)
10 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 December 2012Termination of appointment of Hazel Marsden as a secretary (2 pages)
10 December 2012Termination of appointment of Hazel Marsden as a director (2 pages)
10 December 2012Appointment of Mr. Bhavin Morjaria as a director (3 pages)
10 December 2012Appointment of Mr Nalin Morjaria as a director (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 October 2012Secretary's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages)
10 October 2012Secretary's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages)
10 October 2012Director's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages)
10 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mrs Hazel Ann Marsden on 25 September 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
23 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
23 July 2009Accounts for a small company made up to 31 March 2009 (6 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
29 September 2008Return made up to 25/09/08; full list of members (3 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
7 July 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
1 October 2007Return made up to 25/09/07; full list of members (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
5 October 2006Return made up to 25/09/06; full list of members (2 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 July 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 March 2005Registered office changed on 02/03/05 from: 4 westgate ripon north yorkshire HG4 2AT (1 page)
2 March 2005Registered office changed on 02/03/05 from: 4 westgate ripon north yorkshire HG4 2AT (1 page)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
31 March 2004Company name changed mills chemist (B.C.) LIMITED\certificate issued on 31/03/04 (2 pages)
31 March 2004Company name changed mills chemist (B.C.) LIMITED\certificate issued on 31/03/04 (2 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
21 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Registered office changed on 12/11/03 from: 10 grange terrace sunderland SR2 7DF (1 page)
12 November 2003New secretary appointed;new director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003Registered office changed on 12/11/03 from: 10 grange terrace sunderland SR2 7DF (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003Secretary resigned;director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003Director resigned (1 page)
12 November 2003New director appointed (2 pages)
12 November 2003New secretary appointed;new director appointed (2 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
16 October 2003Accounts for a small company made up to 31 March 2003 (5 pages)
7 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 October 2003Return made up to 25/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
2 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
10 October 2002Return made up to 02/10/02; full list of members (7 pages)
10 October 2002Return made up to 02/10/02; full list of members (7 pages)
2 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2001Return made up to 02/10/01; full list of members
  • 363(287) ‐ Registered office changed on 02/11/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2001Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page)
18 October 2001Registered office changed on 18/10/01 from: 10 beverley gardens north shields tyne & wear NE30 4NS (1 page)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 October 2000Return made up to 02/10/00; full list of members (7 pages)
5 October 2000Return made up to 02/10/00; full list of members (7 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
22 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 October 1999Return made up to 02/10/99; full list of members
  • 363(287) ‐ Registered office changed on 22/10/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
2 June 1999Particulars of mortgage/charge (3 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
29 April 1999Company name changed C.J. clarke (chemists) LIMITED\certificate issued on 30/04/99 (5 pages)
29 April 1999Company name changed C.J. clarke (chemists) LIMITED\certificate issued on 30/04/99 (5 pages)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999Secretary resigned;director resigned (1 page)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999New secretary appointed;new director appointed (2 pages)
28 April 1999Director resigned (1 page)
28 April 1999Director resigned (1 page)
25 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
25 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
26 October 1998Return made up to 02/10/98; no change of members (4 pages)
26 October 1998Return made up to 02/10/98; no change of members (4 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
1 July 1998Accounts for a small company made up to 31 January 1998 (7 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
8 October 1997Return made up to 02/10/97; no change of members (4 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (11 pages)
24 June 1997Accounts for a small company made up to 31 January 1997 (11 pages)
5 December 1996Return made up to 02/10/96; full list of members (6 pages)
5 December 1996Return made up to 02/10/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
1 November 1995Accounts for a small company made up to 31 January 1995 (8 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
4 October 1995Return made up to 02/10/95; no change of members (4 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)