Company NameKERR Chemists (Newcastle) Limited
Company StatusDissolved
Company Number01343054
CategoryPrivate Limited Company
Incorporation Date8 December 1977(46 years, 4 months ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)
Previous NameJ. G. Davidson (Chemists) Limited

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 Jeffrey Dorans
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 09 May 2006)
RolePharmacist
Country of ResidenceEngland
Correspondence Address26 Richmond Drive
Woodstone Village
Houghton Le Spring
DH4 6TY
Director NameNigel Robert McMann
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1995(17 years, 8 months after company formation)
Appointment Duration10 years, 8 months (closed 09 May 2006)
RolePharmacist
Correspondence AddressThe Chase
Westoe Village
South Shields
NE33 3EB
Director NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2006)
RolePharmacist
Correspondence Address54 The Grange
Newton Aycliffe
County Durham
DL5 4SZ
Director NameMr William Wood Drew Murdoch
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2006)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed31 January 2003(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 09 May 2006)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameJames Gerald Davidson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RolePharmacist
Correspondence Address89 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BD
Director NameJames Michael Davidson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCivil Servant
Correspondence Address2 Goswick Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 2BE
Director NameMargery Lilian Davidson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleMarried Woman
Correspondence Address89 Acomb Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2BD
Director NameSimon Christopher Davidson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCivil Servant
Correspondence Address2 Epsom Court
Kingston Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2UP
Secretary NameJames Michael Davidson
NationalityBritish
StatusResigned
Appointed11 December 1991(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address2 Goswick Drive
Newcastle Upon Tyne
Tyne & Wear
NE3 2BE
Secretary NameNigel Robert McMann
NationalityBritish
StatusResigned
Appointed31 August 1995(17 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 January 2003)
RolePharmacist
Correspondence Address3 Mayswood Road
Fulwell
Sunderland
Tyne & Wear
SR6 9JA

Location

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

Financials

Year2014
Net Worth£75,000

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
9 December 2005Application for striking-off (2 pages)
28 November 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
21 December 2004Return made up to 11/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 November 2004Accounts for a small company made up to 31 May 2004 (6 pages)
25 May 2004Director's particulars changed (1 page)
25 May 2004Director's particulars changed (1 page)
13 January 2004Return made up to 11/12/03; full list of members (8 pages)
5 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
16 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2003Accounting reference date shortened from 31/12/03 to 31/05/03 (1 page)
11 April 2003Secretary's particulars changed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 143 shields road byker newcastle upon tyne NE6 1HJ (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
31 December 2002Return made up to 11/12/02; full list of members (7 pages)
20 November 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 March 2002Accounts for a small company made up to 31 August 2001 (5 pages)
24 December 2001Return made up to 11/12/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (5 pages)
15 December 2000Return made up to 11/12/00; full list of members (6 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Accounts for a small company made up to 31 August 1999 (5 pages)
20 January 2000Return made up to 11/12/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 August 1998 (5 pages)
16 December 1998Return made up to 11/12/98; no change of members (4 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
22 December 1997Return made up to 11/12/97; full list of members (6 pages)
18 November 1997Accounts for a small company made up to 31 August 1997 (5 pages)
13 January 1997Return made up to 11/12/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (5 pages)
22 January 1996Return made up to 11/12/95; full list of members (6 pages)
31 October 1995Company name changed J. G. davidson (chemists) limite d\certificate issued on 01/11/95 (2 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New secretary appointed;new director appointed (2 pages)
12 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Secretary resigned;director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
5 September 1995Director resigned (2 pages)
26 May 1995Accounts for a small company made up to 31 August 1994 (6 pages)
26 February 1985Accounts made up to 31 August 1980 (10 pages)