Company NameM.& J.Pharmacy Limited
Company StatusDissolved
Company Number00964231
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 5 months ago)
Dissolution Date12 August 2014 (9 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed30 November 2007(38 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 12 August 2014)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameMr Alisdair Richard McConnell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2008(38 years, 3 months after company formation)
Appointment Duration6 years, 6 months (closed 12 August 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Croftside
Bishop Auckland
County Durham
DL14 0ST
Director NameEdith Anne Hayward
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RolePharmacist
Correspondence Address18 The Crest
Hartlepool
TS26 0ER
Director NameRam Gopal Maini
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RolePharmacist
Correspondence Address32 Relton Way
Hartlepool
TS26 0BB
Secretary NameEdith Anne Hayward
NationalityBritish
StatusResigned
Appointed31 December 1990(21 years, 2 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address18 The Crest
Hartlepool
TS26 0ER
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(38 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 08 January 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB

Location

Registered AddressNorchem House
Chilton Industrial Estate
Ferryhill
Durham
DL17 0PD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishChilton
WardChilton
Built Up AreaChilton (County Durham)

Shareholders

100 at £1Norchem Healthcare LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014Application to strike the company off the register (3 pages)
22 April 2014Application to strike the company off the register (3 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
23 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Termination of appointment of William Murdoch as a director (1 page)
8 January 2014Termination of appointment of William Murdoch as a director (1 page)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 January 2009Location of debenture register (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from norchem house chilton industrial estate ferryhill co durham DL17 0PD (1 page)
12 January 2009Location of debenture register (1 page)
12 January 2009Registered office changed on 12/01/2009 from norchem house chilton industrial estate ferryhill co durham DL17 0PD (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Secretary resigned;director resigned (1 page)
12 December 2007Particulars of mortgage/charge (5 pages)
12 December 2007Secretary resigned;director resigned (1 page)
7 December 2007Registered office changed on 07/12/07 from: 62 elizabeth way seaton carew hartlepool TS25 2AX (1 page)
7 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2007Declaration of assistance for shares acquisition (6 pages)
7 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 December 2007Accounting reference date extended from 31/12/07 to 31/05/08 (1 page)
7 December 2007Declaration of assistance for shares acquisition (6 pages)
7 December 2007Registered office changed on 07/12/07 from: 62 elizabeth way seaton carew hartlepool TS25 2AX (1 page)
7 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 January 2007Return made up to 31/12/06; full list of members (7 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
12 July 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 July 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
30 May 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
26 June 2002Total exemption full accounts made up to 31 December 2001 (13 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
27 January 2002Return made up to 31/12/01; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 June 2001Full accounts made up to 31 December 2000 (11 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Full accounts made up to 31 December 1999 (12 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 January 1999Return made up to 31/12/98; full list of members (6 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
25 June 1998Full accounts made up to 31 December 1997 (9 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
8 July 1997Full accounts made up to 31 December 1996 (9 pages)
8 July 1997Full accounts made up to 31 December 1996 (9 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
13 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
1 July 1996Full accounts made up to 31 December 1995 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 September 1995Memorandum and Articles of Association (66 pages)
5 September 1995Memorandum and Articles of Association (66 pages)
5 September 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
3 July 1995Full accounts made up to 31 December 1994 (8 pages)
3 July 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)