Company NameReady Pharmacy Limited
DirectorsMartin John Field and Lucy Jeanne Neville-Rolfe
Company StatusDissolved
Company Number02520986
CategoryPrivate Limited Company
Incorporation Date11 July 1990(33 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(12 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleChartered Secretary
Correspondence Address42 Lygean Avenue
Ware
Hertfordshire
SG12 7AR
Director NameMs Lucy Jeanne Neville-Rolfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(13 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMs Helen Jane O'Keefe
NationalityBritish
StatusCurrent
Appointed31 August 2004(14 years, 1 month after company formation)
Appointment Duration19 years, 7 months
RoleSecretary
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Edward Bryce Collishaw
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Low Road, Forncett St. Peter
Norwich
Norfolk
NR16 1HY
Director NameMr Robert Henry Dye
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RolePharmacist
Correspondence Address181 Wroxham Road
Norwich
Norfolk
NR7 8AG
Secretary NameMr Phillip Michael Conrad
NationalityBritish
StatusResigned
Appointed11 July 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address16 Blyth Road
Norwich
Norfolk
NR3 3LG
Director NameMr Rowley Stuart Ager
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr John Anthony Bailey
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 May 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Director NameMr Michael Charles Rudin
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(3 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1997)
RoleSuperintendent Pharmacist
Country of ResidenceEngland
Correspondence Address1 High Meadow
Dunmow
Essex
CM6 1UG
Secretary NameMr John Anthony Bailey
NationalityBritish
StatusResigned
Appointed09 October 1995(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLudgrove Hall 61-65 Games Road
Barnet
Hertfordshire
EN4 9HX
Secretary NameMr Martin John Field
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Secretary NameMr Martin John Field
NationalityBritish
StatusResigned
Appointed22 April 1996(5 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2000)
RoleChartered Secretary
Correspondence Address1 Hole Farm Cottages
Albury Hall Park Albury
Ware
Hertfordshire
SG11 2JE
Director NameMr David Edward Reid
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(6 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameNadine Amanda Sankar
NationalityBritish
StatusResigned
Appointed10 October 2000(10 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address90 Ebury Road
Watford
WD17 2SB
Director NameMr Andrew Thomas Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(12 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Tesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL

Location

Registered Address12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End26 February

Filing History

3 January 2006Dissolved (1 page)
3 October 2005Return of final meeting in a members' voluntary winding up (19 pages)
11 March 2005Registered office changed on 11/03/05 from: armitage house delamare road cheshunt hertfordshire EN8 9SL (1 page)
8 March 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2005Declaration of solvency (3 pages)
8 March 2005Appointment of a voluntary liquidator (1 page)
16 February 2005Resolutions
  • RES13 ‐ Dividend in specie 09/02/05
(1 page)
29 December 2004Accounts for a dormant company made up to 28 February 2004 (5 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004New secretary appointed (2 pages)
22 September 2004Director resigned (1 page)
22 September 2004Registered office changed on 22/09/04 from: tesco house delamare road cheshunt hertfordshire EN8 9SL (1 page)
15 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/06/04
(7 pages)
20 April 2004New director appointed (4 pages)
27 March 2004Director resigned (1 page)
9 December 2003Accounts for a dormant company made up to 22 February 2003 (5 pages)
17 September 2003New director appointed (6 pages)
18 July 2003Return made up to 07/06/03; full list of members (7 pages)
18 July 2003Director resigned (1 page)
18 July 2003Director resigned (1 page)
18 July 2003New director appointed (2 pages)
20 December 2002Accounts for a dormant company made up to 23 February 2002 (5 pages)
3 October 2002Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
13 November 2001Accounts for a dormant company made up to 26 February 2001 (5 pages)
20 August 2001Director's particulars changed (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 26 February 2000 (5 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000New secretary appointed (2 pages)
6 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 1999Accounts for a dormant company made up to 26 February 1999 (5 pages)
9 July 1999Return made up to 07/06/99; full list of members (9 pages)
17 February 1999Accounting reference date shortened from 31/07/99 to 26/02/99 (1 page)
15 December 1998Accounts for a dormant company made up to 31 July 1998 (4 pages)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Return made up to 07/06/98; full list of members (22 pages)
2 December 1997Accounts for a dormant company made up to 31 July 1997 (4 pages)
14 October 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 24/09/97
(1 page)
25 September 1997Director's particulars changed (1 page)
5 September 1997Director's particulars changed (1 page)
26 June 1997Return made up to 07/06/97; full list of members (7 pages)
3 June 1997Accounts for a dormant company made up to 31 July 1996 (5 pages)
12 May 1997Director's particulars changed (1 page)
20 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 July 1996Return made up to 07/06/96; no change of members (5 pages)
15 June 1996Secretary resigned (2 pages)
15 June 1996New secretary appointed (1 page)
4 June 1996Accounts for a dormant company made up to 31 July 1995 (5 pages)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 July 1995Auditor's resignation (2 pages)
18 July 1995Accounts for a small company made up to 31 July 1994 (10 pages)
9 June 1994Memorandum and Articles of Association (5 pages)
27 March 1992Memorandum and Articles of Association (13 pages)
19 March 1992Company name changed ready pharm LIMITED\certificate issued on 20/03/92 (2 pages)
28 August 1990Memorandum and Articles of Association (7 pages)
21 August 1990Company name changed vastopen LIMITED\certificate issued on 22/08/90 (2 pages)
11 July 1990Incorporation (9 pages)