Company NameMount Road Pharmacy Limited
Company StatusDissolved
Company Number03803716
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)
Previous NameNquire Limited

Business Activity

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

Directors

Director NameMr Christopher David Aylward
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 30 June 2009)
RoleDirector Of Business Developme
Country of ResidenceUnited Kingdom
Correspondence AddressBuchan Cottage
2 Cheapside
Horsell
Woking
GU21 4JG
Director NameMr Andrew James Mackenzie Prosser
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(4 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 30 June 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMiss Patricia Diane Kennerley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressD90
1 Thane Road West
Nottingham
NG90 1BS
Secretary NameMr Andrew James Mackenzie Prosser
NationalityBritish
StatusClosed
Appointed30 December 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamarind
Camilla Drive Westhumble
Dorking
Surrey
RH5 6BU
Director NameMr Mark Francis Muller
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(8 years after company formation)
Appointment Duration1 year, 11 months (closed 30 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressElm Lodge
15 Oaken Coppice
Ashtead
Surrey
KT21 1DL
Director NameDr Helen Mary Pauli
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2004)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressTriangle Cottage
Englishcombe
Bath
Avon
BA2 9DU
Director NamePeter Robert Johns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2004)
RolePharmacist
Correspondence Address11 Bloomfield Park
Bath
Avon
BA2 2BY
Secretary NameDr Ian Wyndham Parker
NationalityBritish
StatusResigned
Appointed27 July 1999(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address2 The Buttypiece
6 Park Street Mews
Bath
Avon
BA1 2SZ
Director NameDr Catherine Mary Proffitt
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleMedical Practitioner
Correspondence Address1 Saint Martins
Long Ashton
Bristol
Avon
BS41 9HP
Director NameDr James Hampton
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleMedical Practitioner
Correspondence Address21 Lansdown Heights
Bath
Bath & N E Somerset
BA1 5AE
Director NameDr Marion Ann McNab
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleMedical Practitioner
Correspondence Address25 Park Road
Bath
Avon
BA1 3EE
Director NameDr Ian Wyndham Parker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(2 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2004)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address6 Park Street Mews
Bath
Avon
BA1 2SZ
Director NameMr Stephen William Duncan
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2005)
RoleManaging Director
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Terence Joseph Scicluna
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(6 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pennymead Place
Portsmouth Road
Esher
Surrey
KT10 9JB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameAu Cosec Limited (Corporation)
StatusResigned
Appointed30 April 2004(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 December 2005)
Correspondence Address2 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY

Location

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

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
20 June 2008Return made up to 01/06/08; full list of members (4 pages)
24 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
31 December 2007Director's particulars changed (1 page)
13 December 2007Auditor's resignation (5 pages)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (2 pages)
15 June 2007Return made up to 01/06/07; full list of members (3 pages)
17 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
27 June 2006Full accounts made up to 31 December 2005 (10 pages)
23 June 2006Return made up to 22/06/06; full list of members (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006New director appointed (3 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
7 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 June 2005Return made up to 22/06/05; full list of members (3 pages)
7 March 2005Accounting reference date shortened from 29/04/05 to 31/12/04 (1 page)
26 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Secretary's particulars changed (1 page)
2 November 2004Registered office changed on 02/11/04 from: alliance house 2 heath road weybridge surrey KT13 8AP (1 page)
4 August 2004Director's particulars changed (1 page)
26 July 2004Return made up to 08/07/04; full list of members (11 pages)
18 May 2004New director appointed (2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Resolutions
  • RES13 ‐ Section 320(1) 29/04/04
(2 pages)
11 May 2004Director resigned (1 page)
11 May 2004Registered office changed on 11/05/04 from: 100 mount road southdown bath avon BA2 1LN (1 page)
11 May 2004Director resigned (1 page)
11 May 2004Director resigned (1 page)
11 May 2004New secretary appointed (2 pages)
11 May 2004New director appointed (2 pages)
11 May 2004Accounting reference date shortened from 30/09/04 to 29/04/04 (1 page)
11 May 2004New director appointed (2 pages)
11 May 2004Secretary resigned;director resigned (1 page)
11 May 2004Director resigned (1 page)
6 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
20 February 2004Ad 01/10/03--------- £ si 1@1=1 £ ic 91/92 (2 pages)
22 August 2003Return made up to 08/07/03; full list of members (13 pages)
20 May 2003Ad 28/02/03--------- £ si 1@1=1 £ ic 90/91 (2 pages)
9 February 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
21 May 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
5 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2001Return made up to 08/07/01; full list of members (11 pages)
30 March 2001Full accounts made up to 30 September 2000 (13 pages)
11 September 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
18 February 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
19 January 2000Registered office changed on 19/01/00 from: 24 queen square bath avon BA1 2HY (1 page)
19 January 2000Ad 04/10/99--------- £ si 88@1=88 £ ic 2/90 (2 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New secretary appointed (2 pages)
24 September 1999Director resigned (1 page)
24 September 1999Secretary resigned (1 page)
24 September 1999New director appointed (2 pages)
25 August 1999Memorandum and Articles of Association (11 pages)
25 August 1999£ nc 1000/2000 27/07/99 (1 page)
2 August 1999Registered office changed on 02/08/99 from: 788-790 finchley road london NW11 7TJ (1 page)
8 July 1999Incorporation (17 pages)