Company NameA.H. McBryde Limited
Company StatusDissolved
Company Number00498250
CategoryPrivate Limited Company
Incorporation Date4 August 1951(72 years, 8 months ago)
Dissolution Date28 January 2012 (12 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Christopher Hall Forster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(55 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 28 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary NameMr Christopher Hall Forster
NationalityBritish
StatusClosed
Appointed15 May 2007(55 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 28 January 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Director NameMr Peter Hunter Heyes
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1996)
RolePharmacist
Correspondence Address4 Briardene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameMrs Vivienne Linda Heyes
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1996)
RoleSecretary
Correspondence Address4 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Secretary NameMrs Vivienne Linda Heyes
NationalityBritish
StatusResigned
Appointed11 April 1991(39 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address4 Brierdene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameMr John Edward Hall Forster
Date of BirthMay 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(45 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Director NameKathleen Straughan Forster
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(45 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 May 2007)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Secretary NameMr John Edward Hall Forster
NationalityBritish
StatusResigned
Appointed12 September 1996(45 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressNorth Court North Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 0AA
Secretary NameMr Christopher Hall Forster
NationalityBritish
StatusResigned
Appointed15 May 2007(55 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 15 May 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Director NameMrs Julie Forster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(56 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2007)
RoleRetail Pharmacy
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB
Secretary NameMrs Julie Forster
NationalityBritish
StatusResigned
Appointed07 November 2007(56 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 November 2007)
RoleRetail Pharmacy
Country of ResidenceUnited Kingdom
Correspondence Address13 Roseworth Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1NB

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£236,864
Current Liabilities£1,036

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2012Final Gazette dissolved following liquidation (1 page)
28 January 2012Final Gazette dissolved following liquidation (1 page)
28 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 14 September 2011 (5 pages)
28 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
28 October 2011Liquidators statement of receipts and payments to 14 September 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
17 June 2011Liquidators' statement of receipts and payments to 26 May 2011 (5 pages)
17 June 2011Liquidators statement of receipts and payments to 26 May 2011 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
8 December 2010Liquidators statement of receipts and payments to 26 November 2010 (5 pages)
8 December 2010Liquidators' statement of receipts and payments to 26 November 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
10 June 2010Liquidators statement of receipts and payments to 26 May 2010 (5 pages)
10 June 2010Liquidators' statement of receipts and payments to 26 May 2010 (5 pages)
6 June 2009Registered office changed on 06/06/2009 from 295 whitley road whitley bay tyne & wear NE26 2SN (1 page)
6 June 2009Registered office changed on 06/06/2009 from 295 whitley road whitley bay tyne & wear NE26 2SN (1 page)
4 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-05-27
(1 page)
4 June 2009Declaration of solvency (3 pages)
4 June 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Appointment of a voluntary liquidator (1 page)
4 June 2009Declaration of solvency (3 pages)
21 April 2009Appointment Terminated Director julie forster (1 page)
21 April 2009Appointment terminated director julie forster (1 page)
21 April 2009Secretary appointed mr christopher hall forster (1 page)
21 April 2009Secretary appointed mr christopher hall forster (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Appointment terminated secretary julie forster (1 page)
21 April 2009Return made up to 11/04/09; full list of members (4 pages)
21 April 2009Appointment Terminated Secretary julie forster (1 page)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 April 2008Appointment terminated secretary christopher forster (1 page)
25 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 April 2008Appointment Terminated Secretary christopher forster (1 page)
25 April 2008Return made up to 11/04/08; full list of members (4 pages)
8 November 2007New secretary appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New secretary appointed (1 page)
24 July 2007Return made up to 11/04/07; full list of members (2 pages)
24 July 2007Return made up to 11/04/07; full list of members (2 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Director resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Director resigned (1 page)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
9 May 2006Return made up to 11/04/06; full list of members (3 pages)
11 May 2005Return made up to 11/04/05; full list of members (3 pages)
11 May 2005Return made up to 11/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
20 April 2004Return made up to 11/04/04; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
28 April 2003Return made up to 11/04/03; full list of members (7 pages)
28 April 2003Return made up to 11/04/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
20 March 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
22 May 2002Return made up to 11/04/02; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
19 April 2001Return made up to 11/04/01; full list of members (6 pages)
15 June 2000Return made up to 11/04/00; full list of members (6 pages)
15 June 2000Return made up to 11/04/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 July 1999Return made up to 11/04/99; no change of members (4 pages)
15 July 1999Return made up to 11/04/99; no change of members (4 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1998Return made up to 11/04/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/98
(8 pages)
19 May 1998Return made up to 11/04/98; full list of members (8 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
19 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
3 May 1997Return made up to 11/04/97; full list of members (8 pages)
3 May 1997Return made up to 11/04/97; full list of members (8 pages)
14 January 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
14 January 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Secretary resigned;director resigned (3 pages)
26 September 1996Director resigned (3 pages)
26 September 1996Secretary resigned;director resigned (3 pages)
26 September 1996Director resigned (3 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
7 May 1996Return made up to 11/04/96; full list of members (6 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1995Return made up to 11/04/95; no change of members (4 pages)
1 May 1995Return made up to 11/04/95; no change of members (4 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)
20 March 1995Accounts for a small company made up to 30 June 1994 (7 pages)