Company NameLumley Pharmacy Limited
Company StatusDissolved
Company Number02656685
CategoryPrivate Limited Company
Incorporation Date23 October 1991(32 years, 6 months ago)
Dissolution Date21 September 2004 (19 years, 7 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 NameRaymond Ian Kemp
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2004)
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 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2004)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Granary
Tunstall Lodge Farm
Sunderland
Tyne & Wear
SR3 2QB
Secretary NameRobert Thomas
NationalityBritish
StatusClosed
Appointed31 January 2002(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address9 Stonehurst Drive
Darlington
County Durham
DL3 8AF
Director NameDr George Leonard Featherstone
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressCastle View
Lumley Thickes
Chester-Le-Street
Co Durham
DH3 4HF
Director NameMs Kathryn Anne Featherstone
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleChemist
Country of ResidenceEngland
Correspondence Address6 Lumley Thicks
Chester Le Street
County Durham
DH3 4HF
Director NameDr Paul Thomas Fletcher
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address53 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Secretary NameDr Paul Thomas Fletcher
NationalityBritish
StatusResigned
Appointed23 October 1991(same day as company formation)
RoleMedical Practitioner
Correspondence Address53 Longdean Park
Chester Le Street
County Durham
DH3 4DG
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address197-199 City Road
London
EC1V 1JN
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed23 October 1991(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

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
Turnover£831,749
Gross Profit£167,407
Cash£45,785
Current Liabilities£56,824

Accounts

Latest Accounts31 January 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
27 April 2004Application for striking-off (1 page)
26 November 2003Return made up to 23/10/03; full list of members (7 pages)
11 April 2003Secretary's particulars changed (1 page)
10 January 2003Accounting reference date extended from 31/01/03 to 31/05/03 (1 page)
30 October 2002Return made up to 23/10/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 February 2002Declaration of assistance for shares acquisition (4 pages)
21 February 2002Accounting reference date extended from 31/10/01 to 31/01/02 (2 pages)
14 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Registered office changed on 07/02/02 from: 13 lombard place great lumley chester le street co durham DH3 4QP (1 page)
7 February 2002Secretary resigned;director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
14 November 2001Return made up to 23/10/01; full list of members (7 pages)
20 August 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
22 June 2001Full accounts made up to 30 September 2000 (14 pages)
21 November 2000Return made up to 23/10/00; full list of members (7 pages)
20 April 2000Full accounts made up to 30 September 1999 (12 pages)
15 November 1999Return made up to 23/10/99; full list of members (7 pages)
15 March 1999Full accounts made up to 30 September 1998 (11 pages)
16 October 1998Return made up to 23/10/98; no change of members (6 pages)
26 March 1998Full accounts made up to 30 September 1997 (12 pages)
28 October 1997Return made up to 23/10/97; full list of members (6 pages)
30 October 1996Return made up to 23/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1996Full accounts made up to 30 September 1995 (11 pages)
16 October 1995Return made up to 23/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1991Incorporation (16 pages)