Company NameNorth Eastern Pharmaceutical Chemists Limited
Company StatusDissolved
Company Number00755663
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Dissolution Date8 July 2008 (15 years, 9 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 John Johnston
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years after company formation)
Appointment Duration16 years, 3 months (closed 08 July 2008)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Parkshiel
Cleadon Park
South Shields
Tyne & Wear
NE34 8BU
Secretary NameLeo Michael Johnston
NationalityBritish
StatusClosed
Appointed31 March 1992(29 years after company formation)
Appointment Duration16 years, 3 months (closed 08 July 2008)
RoleCompany Director
Correspondence Address2 The Nurseries
Cleadon Village
Sunderland
Tyne & Wear
SR6 7NZ
Director NameMr Peter Sendall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(29 years after company formation)
Appointment Duration14 years (resigned 31 March 2006)
RolePharmacist
Correspondence Address1-2 The Folly
West Boldon
Tyne & Wear
NE36 0QL

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£687,639
Cash£259
Current Liabilities£164,202

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2008Liquidators statement of receipts and payments to 30 September 2008 (5 pages)
8 April 2008Return of final meeting in a members' voluntary winding up (4 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Liquidators statement of receipts and payments (5 pages)
16 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2006Director resigned (1 page)
16 May 2006Nc inc already adjusted 28/03/06 (1 page)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 April 2006Declaration of solvency (3 pages)
13 April 2006Registered office changed on 13/04/06 from: 70 jesmond road newcastle upon tyne NE2 4QD (1 page)
10 April 2006Appointment of a voluntary liquidator (2 pages)
10 April 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
27 April 2005Return made up to 31/03/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 April 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 08/04/04
(7 pages)
31 August 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2003Full accounts made up to 31 March 2002 (13 pages)
3 July 2002Full accounts made up to 31 March 2001 (14 pages)
7 June 2002Registered office changed on 07/06/02 from: 40 victoria road hartlepool TS26 8DD (1 page)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
6 April 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (12 pages)
31 July 2000Full accounts made up to 31 March 1999 (14 pages)
20 April 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/04/00
(6 pages)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
12 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 April 1999Return made up to 31/03/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 February 1998Return made up to 31/03/97; full list of members; amend (8 pages)
5 February 1998Ad 01/04/96--------- £ si 4@1 (2 pages)
23 January 1998Full accounts made up to 31 March 1997 (12 pages)
14 April 1997Return made up to 31/03/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (13 pages)
25 April 1996Return made up to 31/03/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (14 pages)
9 April 1995Return made up to 31/03/95; full list of members (6 pages)
29 March 1963Certificate of incorporation (1 page)