Company NameR.D.O. Pharmacies Limited
Company StatusDissolved
Company Number02582224
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameE.Moss Limited (Corporation)
StatusClosed
Appointed05 August 1997(6 years, 5 months after company formation)
Appointment Duration8 years, 6 months (closed 21 February 2006)
Correspondence AddressFern House
53-55 High Street
Feltham
Middlesex
TW13 4HU
Secretary NameAu Cosec Limited (Corporation)
StatusClosed
Appointed01 February 1999(7 years, 11 months after company formation)
Appointment Duration7 years (closed 21 February 2006)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Paul Michael Denwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RolePharmacist
Correspondence AddressPar Four
1a Church Way Tydd St Mark
Wisbech
Cambridgeshire
PE13 5QH
Director NameMr Peter A Rigby
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RolePharmacist
Correspondence Address38 Windsor Drive
Wisbech
Cambridgeshire
PE13 3HJ
Director NameMrs Deirdre Tomlinson
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 weeks, 6 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 1993)
RoleCompany Director
Correspondence AddressKiln House
Station Road Wisbech St Mary
Wisbech
Cambs
PE13 4RW
Director NameMr Geoffrey Frank Tomlinson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RolePharmacist
Correspondence AddressKiln House Station Road
Wisbech St Mary
Wisbech
Cambridgeshire
PE13 4RW
Secretary NameMrs Deirdre Tomlinson
NationalityBritish
StatusResigned
Appointed05 March 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1996)
RoleCompany Director
Correspondence AddressKiln House
Station Road Wisbech St Mary
Wisbech
Cambs
PE13 4RW
Director NameHina Patel
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(2 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1996)
RolePharmacist
Correspondence Address55 Clarkson Avenue
Wisbech
Cambridgeshire
PE13 2EH
Secretary NameAnne Cecile Adams
NationalityBritish
StatusResigned
Appointed31 January 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address2 Forge Cottages
Forge Lane Boxley
Maidstone
Kent
ME14 3DT
Director NameDavid John McCarthy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence Address10 Asten Close
Walderslade
Chatham
Kent
ME5 9JW
Director NameWilliam Dermot O'Donoghue
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressRooting Manor Cottage
Rooting Street Little Chart
Ashford
Kent
TN27 0PY
Director NameJohn Leonard Walters
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 August 1997)
RoleCompany Director
Correspondence AddressCalahonda 15a Herbrand Walk
Cooden
Bexhill On Sea
East Sussex
TN39 4TX
Secretary NameAdrian John Goodenough
NationalityBritish
StatusResigned
Appointed05 August 1997(6 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1999)
RoleCompany Director
Correspondence Address30 Glebe Hyrst
Sanderstead
Surrey
CR2 9JE
Director NameFiona Louise Harris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1997(6 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 June 1998)
RolePharmacist
Correspondence Address23 Osprey Close
Kempston
Bedfordshire
MK42 7TH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFern House, 53-55 High Street
Feltham
Middlesex
TW13 4HU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,000

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
26 September 2005Application for striking-off (1 page)
10 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
14 February 2005Return made up to 13/02/05; full list of members (2 pages)
11 November 2004Secretary's particulars changed (1 page)
11 November 2004Director's particulars changed (1 page)
1 November 2004Registered office changed on 01/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 March 2004Return made up to 13/02/04; full list of members (6 pages)
13 March 2003Return made up to 13/02/03; full list of members (6 pages)
13 March 2003Registered office changed on 13/03/03 from: unichem house cox lane chessington surrey KT9 1SN (1 page)
18 February 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 March 2002Return made up to 13/02/02; full list of members (6 pages)
21 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
22 March 2001Return made up to 13/02/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (9 pages)
7 June 2000Return made up to 13/02/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
3 June 1999Accounting reference date extended from 04/08/98 to 31/12/98 (1 page)
25 May 1999Auditor's resignation (1 page)
8 March 1999Return made up to 13/02/99; full list of members (6 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New secretary appointed (2 pages)
8 January 1999Accounts for a small company made up to 4 August 1997 (6 pages)
19 June 1998Director resigned (1 page)
26 March 1998Return made up to 13/02/98; no change of members
  • 363(287) ‐ Registered office changed on 26/03/98
(4 pages)
25 September 1997New director appointed (2 pages)
21 August 1997Accounting reference date extended from 31/07/97 to 04/08/97 (1 page)
11 August 1997New secretary appointed (2 pages)
11 August 1997Secretary resigned (1 page)
11 August 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Director resigned (1 page)
5 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
13 March 1997Return made up to 13/02/97; full list of members (7 pages)
3 March 1997Return made up to 13/02/96; full list of members (7 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Secretary resigned (1 page)
19 November 1996New director appointed (2 pages)
6 November 1996New secretary appointed (2 pages)
6 November 1996New director appointed (1 page)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996New director appointed (2 pages)
9 September 1996New director appointed (2 pages)
9 September 1996Registered office changed on 09/09/96 from: 36 cambridge road hastings east sussex TN34 1DU (1 page)
29 February 1996Accounting reference date extended from 31/03 to 31/07 (1 page)
29 February 1996Registered office changed on 29/02/96 from: 98 norfolk street wisbech cambs PE13 2LD (1 page)
26 June 1995Full accounts made up to 31 March 1995 (13 pages)
25 August 1992Full accounts made up to 31 March 1992 (12 pages)