Prudhoe
Northumberland
NE42 6PX
Director Name | Dorothy Ann Bradley |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | The Grange Main Street Harworth Doncaster South Yorkshire DN11 8LB |
Director Name | William John Kent |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(17 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Tarn Hows Union Street Barnsley South Yorkshire S70 1JJ |
Director Name | Herbert Wilfred Whitworth |
---|---|
Date of Birth | December 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(17 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 215 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AL |
Director Name | John Whitworth |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(17 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 August 1999) |
Role | Pharmacist |
Correspondence Address | The Grange,Main Street Old Harworth Doncaster South Yorkshire DN11 8LB |
Secretary Name | Mr Richard Emil Freudenberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1992(17 years after company formation) |
Appointment Duration | 8 years (resigned 09 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Andrew Thomas Coyne |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(24 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 February 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ridley Drive Norton Cleveland TS20 1HE |
Director Name | Mr Richard Emil Freudenberg |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(24 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 01 May 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 167 Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mrs Stephanie Joy Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(25 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Ian Colin Brownlee |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2000(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mrs Stephanie Joy Ellison |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(25 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 17 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Director Name | Mr Mark James Gulliford |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2013(38 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
Website | doncaster-pharm.com |
---|---|
Telephone | 01302 552940 |
Telephone region | Doncaster |
Registered Address | 7 Regents Drive Prudhoe Northumberland NE42 6PX |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Prudhoe |
Ward | Prudhoe North |
Address Matches | 2 other UK companies use this postal address |
10.1k at £1 | Doncaster Pharmaceuticals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 February 2022 | Delivered on: 3 February 2022 Persons entitled: Aurelius Impala Limited Classification: A registered charge Outstanding |
---|---|
1 February 2022 | Delivered on: 2 February 2022 Persons entitled: Secure Trust Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 October 2013 | Delivered on: 24 October 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
23 July 2002 | Delivered on: 30 July 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
18 October 2013 | Delivered on: 23 October 2013 Satisfied on: 22 October 2015 Persons entitled: Mawdsleys Group Investments Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
15 November 1991 | Delivered on: 16 November 1991 Satisfied on: 7 October 2002 Persons entitled: Kellock Limited Classification: Charge on debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The debts" purchased or purported to be purchased by kellock pursuant to "the agreement". See form 395 and continuation sheet relevant to this charge. Fully Satisfied |
5 September 1989 | Delivered on: 12 September 1989 Satisfied on: 21 October 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
26 September 1988 | Delivered on: 5 October 1988 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 May 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2022 | Termination of appointment of Mark James Gulliford as a director on 2 August 2022 (1 page) |
3 February 2022 | Registration of charge 012070980009, created on 1 February 2022 (11 pages) |
2 February 2022 | Registration of charge 012070980008, created on 1 February 2022 (21 pages) |
29 December 2021 | All of the property or undertaking has been released from charge 4 (5 pages) |
29 December 2021 | All of the property or undertaking has been released from charge 012070980006 (5 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
11 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
10 January 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
6 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
4 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
5 June 2019 | Satisfaction of charge 012070980007 in full (1 page) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
5 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
8 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 December 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
22 October 2015 | Satisfaction of charge 012070980005 in full (1 page) |
22 October 2015 | Satisfaction of charge 012070980005 in full (1 page) |
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
6 December 2013 | Company name changed independent pharmacy services LIMITED\certificate issued on 06/12/13
|
6 December 2013 | Company name changed independent pharmacy services LIMITED\certificate issued on 06/12/13
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Resolutions
|
14 November 2013 | Resolutions
|
14 November 2013 | Change of name notice (2 pages) |
24 October 2013 | Registration of charge 012070980006 (11 pages) |
24 October 2013 | Registration of charge 012070980007 (13 pages) |
24 October 2013 | Registration of charge 012070980006 (11 pages) |
24 October 2013 | Registration of charge 012070980007 (13 pages) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Registration of charge 012070980005 (36 pages) |
23 October 2013 | Registration of charge 012070980005 (36 pages) |
23 October 2013 | Appointment of Mr Mark James Gulliford as a director (2 pages) |
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director (2 pages) |
23 October 2013 | Resolutions
|
23 October 2013 | Appointment of Mr Derek Andrew Wilson as a director (2 pages) |
23 October 2013 | Termination of appointment of Ian Brownlee as a director (1 page) |
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Resolutions
|
23 October 2013 | Termination of appointment of Stephanie Ellison as a director (1 page) |
23 October 2013 | Appointment of Mr Mark James Gulliford as a director (2 pages) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Termination of appointment of Stephanie Ellison as a secretary (1 page) |
21 October 2013 | Registered office address changed from Number Three South Langworthy Road Salford Greater Manchester M50 2PW on 21 October 2013 (1 page) |
21 October 2013 | Satisfaction of charge 2 in full (1 page) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
4 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
13 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Secretary's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (1 page) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Ms Stephanie Joy Ellison on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Mr Ian Colin Brownlee on 1 October 2009 (2 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
11 June 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 June 2009 | Return made up to 20/04/09; full list of members (3 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 20/04/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (6 pages) |
12 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
12 June 2007 | Return made up to 20/04/07; full list of members (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (7 pages) |
9 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
9 June 2006 | Return made up to 20/04/06; full list of members (2 pages) |
22 March 2006 | Company name changed townendale pharmaceuticals limit ed\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed townendale pharmaceuticals limit ed\certificate issued on 22/03/06 (2 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
6 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
6 July 2005 | Return made up to 20/04/05; full list of members (3 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
3 February 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
23 June 2004 | Return made up to 20/04/04; full list of members (3 pages) |
23 June 2004 | Return made up to 20/04/04; full list of members (3 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 July 2003 | Return made up to 20/04/03; full list of members
|
4 July 2003 | Return made up to 20/04/03; full list of members
|
14 January 2003 | Return made up to 20/04/02; full list of members
|
14 January 2003 | Return made up to 20/04/02; full list of members
|
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
7 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
19 November 2002 | Resolutions
|
19 November 2002 | Resolutions
|
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
30 July 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 March 2001 (7 pages) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Return made up to 20/04/01; full list of members (7 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial e kirk sandall doncaster DN3 1QR (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: unit 6 kirk sandall industrial e kirk sandall doncaster DN3 1QR (1 page) |
23 August 2001 | Return made up to 20/04/01; full list of members (7 pages) |
23 August 2001 | New secretary appointed (2 pages) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
22 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 March 2001 | Full accounts made up to 31 March 2000 (10 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
2 February 2001 | Full accounts made up to 31 July 1999 (10 pages) |
2 February 2001 | Full accounts made up to 31 July 1999 (10 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | New director appointed (2 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
26 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
23 May 2000 | Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Resolutions
|
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
11 August 1999 | Auditor's resignation (1 page) |
10 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
10 August 1999 | Declaration of assistance for shares acquisition (4 pages) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (2 pages) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 August 1999 | Director resigned (1 page) |
9 August 1999 | Director resigned (2 pages) |
9 August 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
21 May 1999 | Return made up to 20/04/99; no change of members (4 pages) |
29 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
29 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
27 August 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
15 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 20/04/97; full list of members (6 pages) |
26 April 1996 | Return made up to 20/04/96; no change of members
|
26 April 1996 | Return made up to 20/04/96; no change of members
|
3 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
3 April 1996 | Full accounts made up to 30 June 1995 (15 pages) |
18 October 1995 | Full accounts made up to 30 June 1994 (15 pages) |
18 October 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
7 September 1989 | Memorandum and Articles of Association (11 pages) |
7 September 1989 | Memorandum and Articles of Association (11 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
9 June 1989 | Company name changed\certificate issued on 09/06/89 (2 pages) |
10 April 1975 | Certificate of incorporation (1 page) |
10 April 1975 | Certificate of incorporation (1 page) |