Company NameSouth Hylton Drug Stores Limited(The)
Company StatusDissolved
Company Number00377456
CategoryPrivate Limited Company
Incorporation Date26 November 1942(81 years, 4 months ago)
Dissolution Date30 September 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameSteven Edward Gill
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address21 Whitburn Road
Cleadon Village
Sunderland
Tyne And Wear
SR6 7QP
Director NameMr Joseph Anthony Schofield
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Monkton Village
Jarrow
Tyne & Wear
NE32 5HN
Secretary NameMr Joseph Anthony Schofield
NationalityBritish
StatusClosed
Appointed01 September 1997(54 years, 9 months after company formation)
Appointment Duration6 years, 1 month (closed 30 September 2003)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Monkton Village
Jarrow
Tyne & Wear
NE32 5HN
Director NameDerrick Marley Hetherington
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(48 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleAccountant
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Director NameAlison Jayne Scales
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(48 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 July 1997)
RolePharmacist
Correspondence Address1 Thirkeld Place
Penshaw
Houghton Le Spring
Tyne & Wear
DH4 7RE
Secretary NameDerrick Marley Hetherington
NationalityBritish
StatusResigned
Appointed11 July 1991(48 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 May 1994)
RoleCompany Director
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Director NameAndrew Philip Hetherington
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(51 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1998)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Rectory Green
West Boldon
East Boldon
Tyne & Wear
NE36 0QD
Director NameTheresa Ann Hetherington
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(51 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address19 Rectory Green
West Boldon
Tyne & Wear
NE36 0QD
Secretary NameJohn Thompson Ions
NationalityBritish
StatusResigned
Appointed11 May 1994(51 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1998)
RoleCompany Director
Correspondence Address2 The Grove
Whitley Bay
Tyne & Wear
NE25 8BH

Location

Registered AddressElmfield
Monkton Village
Jarrow
Tyne & Wear
NE32 5NW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardMonkton
Built Up AreaTyneside

Financials

Year2014
Net Worth£68,999

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
16 July 2001Return made up to 06/07/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
19 July 2000Return made up to 06/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/00
(6 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
27 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 September 1999Return made up to 11/07/99; no change of members (4 pages)
14 September 1999New secretary appointed;new director appointed (2 pages)
14 September 1999New director appointed (2 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 11/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/10/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 August 1997Accounts made up to 31 March 1997 (8 pages)
21 August 1997Return made up to 11/07/97; no change of members (4 pages)
6 January 1997Accounts made up to 31 March 1996 (8 pages)
16 September 1996Return made up to 11/07/96; full list of members (6 pages)
16 November 1995Accounts made up to 31 March 1995 (8 pages)
11 August 1995Return made up to 11/07/95; no change of members (4 pages)
24 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1983Accounts made up to 31 March 1983 (8 pages)
14 August 1982Annual return made up to 30/07/82 (8 pages)
30 June 1981Accounts made up to 31 March 1981 (8 pages)
3 October 1980Accounts made up to 31 March 1980 (6 pages)
30 June 1979Accounts made up to 31 March 1979 (6 pages)