Company NameRaydales (Chemists) Limited
Company StatusDissolved
Company Number00904941
CategoryPrivate Limited Company
Incorporation Date28 April 1967(57 years ago)
Dissolution Date11 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameTrevor Darke
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RolePharmacist
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameMrs Linda Dorothy Eales
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RoleHousewife
Correspondence Address23 Bramley Drive
St Neots
Huntingdon
Cambridgeshire
PE18 9SF
Director NameDr Robert Martin Lee
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RolePharmacist
Correspondence Address8 Heartsbourne Drive
South Shields
Tyne & Wear
NE34 8AP
Director NameMiss Lorna Perry
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RolePharmacist
Correspondence AddressStewarts Cottage
Easington Village
Belford
Northumberland
NE70 7EU
Director NameMr John Stanley Ray
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressFellside The Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5BL
Director NameMr Brian Roe
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration14 years (closed 11 October 2005)
RolePharmacist
Correspondence Address50 Langdale Way
East Boldon
Tyne & Wear
NE36 0UG
Secretary NameDr Robert Martin Lee
NationalityBritish
StatusClosed
Appointed30 November 2000(33 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 11 October 2005)
RolePharmacist
Correspondence Address8 Heartsbourne Drive
South Shields
Tyne & Wear
NE34 8AP
Director NameMrs Valerie Fox
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 September 1993)
RolePharmacist
Correspondence Address84 West Avenue
South Shields
Tyne & Wear
NE34 6BD
Director NameMr Leonard Stanley Ray
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RolePharmacist
Correspondence Address19 North Avenue
South Shields
Tyne & Wear
NE34 6BB
Secretary NameTrevor Darke
NationalityBritish
StatusResigned
Appointed10 October 1991(24 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 November 2000)
RoleCompany Director
Correspondence Address15 Sunnirise
South Shields
Tyne & Wear
NE34 8DN
Director NameBharat Dhir
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(31 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 July 2001)
RolePharmacist
Correspondence Address11 Hawthorn Road
Gosforth
Newcastle
Tyne & Wear
NE3 4DE

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth£843,350
Cash£801,929
Current Liabilities£99,476

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

11 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Voluntary strike-off action has been suspended (1 page)
7 December 2004First Gazette notice for voluntary strike-off (1 page)
25 October 2004Application for striking-off (3 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director's particulars changed (1 page)
3 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
5 January 2004Return made up to 10/10/03; full list of members (12 pages)
5 August 2003Declaration of satisfaction of mortgage/charge (1 page)
30 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
29 November 2002Return made up to 10/10/02; full list of members (12 pages)
7 November 2002Registered office changed on 07/11/02 from: 96 boldon lane south shields tyne & wear NE34 0BY (1 page)
12 December 2001Declaration of satisfaction of mortgage/charge (1 page)
28 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Return made up to 10/10/01; full list of members (11 pages)
11 September 2001Director resigned (1 page)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2001Secretary resigned (1 page)
19 January 2001Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
15 January 2001New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
6 December 1999Return made up to 10/10/99; full list of members (10 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
21 December 1998Accounts for a small company made up to 30 April 1998 (9 pages)
19 November 1998Return made up to 10/10/98; full list of members (8 pages)
25 June 1998New director appointed (2 pages)
26 November 1997Accounts for a small company made up to 30 April 1997 (10 pages)
12 November 1997Return made up to 10/10/97; full list of members (8 pages)
10 September 1997Ad 30/05/97--------- £ si 173@1=173 £ ic 2400/2573 (14 pages)
17 October 1996Accounts for a small company made up to 30 April 1996 (11 pages)
15 October 1996Return made up to 10/10/96; no change of members (6 pages)
24 November 1995Accounts for a small company made up to 30 April 1995 (11 pages)
13 October 1995Return made up to 10/10/95; full list of members (8 pages)
16 December 1983Accounts made up to 30 April 1983 (12 pages)
28 April 1967Incorporation (13 pages)